Columbia Residential Limited BRIGHTON


Founded in 2016, Columbia Residential, classified under reg no. 09987504 is an active company. Currently registered at 145 Thornhill Rise BN41 2YJ, Brighton the company has been in the business for 8 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely Stephen D., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 21 March 2016 and Stephen D. has been with the company for the least time - from 25 May 2017. As of 16 June 2024, there were 12 ex directors - Suzanne T., Roy B. and others listed below. There were no ex secretaries.

Columbia Residential Limited Address / Contact

Office Address 145 Thornhill Rise
Office Address2 Portslade
Town Brighton
Post code BN41 2YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09987504
Date of Incorporation Thu, 4th Feb 2016
Industry Engineering related scientific and technical consulting activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Stephen D.

Position: Director

Appointed: 25 May 2017

Michael B.

Position: Director

Appointed: 21 March 2016

Suzanne T.

Position: Director

Appointed: 25 July 2017

Resigned: 25 July 2017

Roy B.

Position: Director

Appointed: 21 July 2017

Resigned: 21 July 2017

Barbara G.

Position: Director

Appointed: 25 May 2017

Resigned: 25 May 2017

Eva P.

Position: Director

Appointed: 25 May 2017

Resigned: 25 May 2017

Roy B.

Position: Director

Appointed: 25 May 2017

Resigned: 25 May 2017

Eva P.

Position: Director

Appointed: 10 May 2017

Resigned: 10 May 2017

Hazel C.

Position: Director

Appointed: 05 May 2017

Resigned: 05 May 2017

Barbara G.

Position: Director

Appointed: 30 April 2017

Resigned: 30 April 2017

Eva P.

Position: Director

Appointed: 30 April 2017

Resigned: 30 April 2017

Stephen D.

Position: Director

Appointed: 02 March 2016

Resigned: 25 May 2017

Paul G.

Position: Director

Appointed: 20 February 2016

Resigned: 01 June 2016

Denis D.

Position: Director

Appointed: 04 February 2016

Resigned: 01 April 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Stephen D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-332-177 491     
Balance Sheet
Current Assets72 76976 44674 913101 174124 26928 291117 813
Net Assets Liabilities -177 491180 984175 042109 724114 47324 396
Net Assets Liabilities Including Pension Asset Liability-332-177 491     
Reserves/Capital
Shareholder Funds-332-177 491     
Other
Average Number Employees During Period  11111
Creditors 253 937255 897265 399233 993142 764144 055
Net Current Assets Liabilities-1 110 418-177 491180 984164 225109 724114 47326 242
Total Assets Less Current Liabilities-332-177 491180 984164 225109 724114 47324 396
Accrued Liabilities Not Expressed Within Creditors Subtotal   10 817   
Fixed Assets1 110 086     1 846
Creditors Due Within One Year1 183 187253 937     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements