Columbine Heights Management Company Limited WHITSTABLE


Founded in 2004, Columbine Heights Management Company, classified under reg no. 05154776 is an active company. Currently registered at 68 Martindown Road CT5 4PR, Whitstable the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Sue C. and Luke R.. In addition one secretary - Alastair N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul A. who worked with the the firm until 21 November 2007.

Columbine Heights Management Company Limited Address / Contact

Office Address 68 Martindown Road
Town Whitstable
Post code CT5 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05154776
Date of Incorporation Wed, 16th Jun 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Sue C.

Position: Director

Appointed: 28 February 2022

Luke R.

Position: Director

Appointed: 24 February 2021

Alastair N.

Position: Secretary

Appointed: 21 November 2007

Gerald M.

Position: Director

Appointed: 26 March 2018

Resigned: 24 February 2021

Edwina N.

Position: Director

Appointed: 26 March 2018

Resigned: 28 February 2022

Andrew C.

Position: Director

Appointed: 28 February 2017

Resigned: 24 February 2021

Christopher H.

Position: Director

Appointed: 23 February 2016

Resigned: 31 July 2018

Anthony B.

Position: Director

Appointed: 30 March 2014

Resigned: 10 August 2015

Susan D.

Position: Director

Appointed: 30 March 2014

Resigned: 26 March 2018

Anthony B.

Position: Director

Appointed: 21 November 2007

Resigned: 20 February 2012

Alastair N.

Position: Director

Appointed: 21 November 2007

Resigned: 28 February 2017

Wendy C.

Position: Director

Appointed: 21 November 2007

Resigned: 15 February 2010

Gordon D.

Position: Director

Appointed: 21 November 2007

Resigned: 25 February 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2004

Resigned: 16 June 2004

Anthony A.

Position: Director

Appointed: 16 June 2004

Resigned: 21 November 2007

Paul A.

Position: Director

Appointed: 16 June 2004

Resigned: 21 November 2007

Paul A.

Position: Secretary

Appointed: 16 June 2004

Resigned: 21 November 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 June 2004

Resigned: 16 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets2 6762 5215 7816 4206 8147 5368 3947 801
Net Assets Liabilities2 1311 9435 1265 8886 2176 7347 3137 295
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal700730800  8501 280910
Creditors 1326790839191913
Net Current Assets Liabilities2 8312 6735 1265 8886 2176 7348 5938 205
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal155166171588242317218417
Total Assets Less Current Liabilities2 8312 6735 9265 8886 2176 7348 5938 205

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements