Columbus House Limited BATH


Columbus House started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03778755. The Columbus House company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bath at 1 Belmont. Postal code: BA1 5DZ.

At present there are 6 directors in the the company, namely Patricia B., Christopher V. and Philip L. and others. In addition one secretary - Martin P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Columbus House Limited Address / Contact

Office Address 1 Belmont
Town Bath
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03778755
Date of Incorporation Thu, 27th May 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Martin P.

Position: Secretary

Appointed: 01 April 2013

Patricia B.

Position: Director

Appointed: 27 August 2004

Christopher V.

Position: Director

Appointed: 16 June 2004

Philip L.

Position: Director

Appointed: 20 November 2001

Elizabeth P.

Position: Director

Appointed: 20 November 2001

Roger B.

Position: Director

Appointed: 20 November 2001

Peter V.

Position: Director

Appointed: 20 November 2001

Simon W.

Position: Director

Appointed: 07 September 2002

Resigned: 03 June 2003

Simon W.

Position: Director

Appointed: 01 May 2002

Resigned: 01 September 2002

Timothy H.

Position: Director

Appointed: 20 November 2001

Resigned: 27 August 2004

Roger C.

Position: Director

Appointed: 20 November 2001

Resigned: 14 January 2016

Richard D.

Position: Director

Appointed: 20 November 2001

Resigned: 16 March 2016

Deborah V.

Position: Secretary

Appointed: 24 March 2000

Resigned: 27 March 2013

Alan M.

Position: Director

Appointed: 09 July 1999

Resigned: 30 November 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1999

Resigned: 27 May 1999

Stephen G.

Position: Secretary

Appointed: 27 May 1999

Resigned: 24 March 2000

William S.

Position: Director

Appointed: 27 May 1999

Resigned: 09 July 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements