Company NameColumbia Close Management Company Limited
Company StatusActive
Company Number01447017
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAna Banet
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed24 April 2002(22 years, 7 months after company formation)
Appointment Duration22 years
RoleIT Analyst
Correspondence Address2 Coxs Cottages
Blackmans Lane
Croydon
Surrey
CR6 9PN
Secretary NameMr Thomas Galen Smith
StatusCurrent
Appointed30 September 2018(39 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address12 Meadow Road
Shortlands, Bromley
Kent
BR2 0DX
Director NameSarah Elizabeth Thacker
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 4 Columbia Court The Avenue
Beckenham
BR3 5ES
Director NameMr Mark Richard Jackson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 4 Columbia Court The Avenue
Beckenham
BR3 5ES
Director NameMs Cara Danielle Williams
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(44 years, 2 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 Columbia Court The Avenue
Beckenham
BR3 5ES
Director NameMargaret Joan Lucille Harvey
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1994)
RoleRetired
Correspondence Address2 Columbia Court
Beckenham
Kent
BR3 2ES
Director NameMr Christopher Pell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RolePolice Officer
Correspondence Address1 Columbia Court
Beckenham
Kent
BR3 2ES
Secretary NameMargaret Joan Lucille Harvey
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address2 Columbia Court
Beckenham
Kent
BR3 2ES
Director NameJoanne Margaret Mulcahy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 November 1993)
RoleHousewife
Correspondence Address5 Columbia Court
68 The Avenue
Beckenham
Kent
BR3 2ES
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed14 July 1993(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1997)
RoleSecretary
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameDavid Stephen Robert Nutt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1996)
RoleGeneral Manager
Correspondence Address1 Colombia Court
68 The Avenue Beckenham
Bromley
Kent
Director NameJonathan Philip Caswall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 1999)
RoleBuilder
Correspondence AddressFlat 4
68 The Avenue
Beckenham
Kent
BR3 2ES
Director NameKeith John Pickett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(16 years after company formation)
Appointment Duration12 years, 4 months (resigned 14 February 2008)
RoleManager Merchant Bank
Correspondence AddressFlat 2 Columbia Court
The Avenue
Beckenham
Kent
BR3 2ES
Director NameStephen Peter John Morrell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2000)
RolePolice Officer
Correspondence Address3 Columbia Court
68 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameStephen Peter John Morrell
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2000)
RolePolice Officer
Correspondence Address3 Columbia Court
68 The Avenue
Beckenham
Kent
BR3 5ES
Director NameAnnabel Jane Parkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2001)
RoleBank Manager
Correspondence Address1 Columbia Court
68 The Avenue
Beckenham
Kent
BR3 5ES
Director NameChristopher Baker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2002)
RoleInformation Manager
Correspondence AddressFlat 4
68 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameKeith John Pickett
NationalityBritish
StatusResigned
Appointed23 February 2000(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 February 2008)
RoleInvestment Banking
Correspondence AddressFlat 2 Columbia Court
The Avenue
Beckenham
Kent
BR3 2ES
Director NameCatherine Vause Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(22 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address1 Columbia Court
68 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameAnthony Bryan Smith
NationalityBritish
StatusResigned
Appointed14 February 2008(28 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressFlat 1 Columbia Court
68 The Avenue
Beckenham
Kent
BR3 5ES
Director NameTony Hussein
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2012)
RoleSecurity Manager
Correspondence Address2 Columbia 68 The Avenue
Beckenham
Kent
BR3 5ES
Director NameMr James Terence Lee
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2014)
RoleLandscape Construction
Country of ResidenceEngland
Correspondence AddressFlat 4 Columbia Court 68 The Avenue
Beckenham
Kent
BR3 5ES
Director NameJohn Byrne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(34 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1a Madeira Avenue
Bromley
Kent
BR1 4AP

Location

Registered Address12 12 Meadow Road
Bromley
BR2 0DX
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £5A.e. Smith & Miss A. Smith & T.g. Smith
20.00%
Ordinary
1 at £5Ana Banet
20.00%
Ordinary
1 at £5Deborah Clarke
20.00%
Ordinary
1 at £5Gareth Mcbain
20.00%
Ordinary
1 at £5J. Lee
20.00%
Ordinary
1 at £5Mr James Terence Lee
20.00%
Ordinary

Financials

Year2014
Turnover£12,686
Net Worth£6,722
Cash£6,722

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
8 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
7 May 2019Registered office address changed from 1 Columbia Court 68 the Avenue Beckenham Kent BR3 5ES to 12 12 Meadow Road Bromley BR2 0DX on 7 May 2019 (1 page)
5 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
5 May 2019Cessation of Anthony Bryan Smith as a person with significant control on 2 October 2018 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
11 October 2018Termination of appointment of Anthony Bryan Smith as a secretary on 30 September 2018 (2 pages)
11 October 2018Appointment of Mr Thomas Galen Smith as a secretary on 30 September 2018 (3 pages)
11 June 2018Confirmation statement made on 26 May 2018 with updates (8 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (16 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (16 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
23 August 2016Annual return made up to 26 May 2016
Statement of capital on 2016-08-23
  • GBP 25
(16 pages)
23 August 2016Annual return made up to 26 May 2016
Statement of capital on 2016-08-23
  • GBP 25
(16 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
26 October 2015Director's details changed for John Byrne on 1 October 2015 (3 pages)
26 October 2015Director's details changed for John Byrne on 1 October 2015 (3 pages)
26 October 2015Director's details changed for John Byrne on 1 October 2015 (3 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 25
(14 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 25
(14 pages)
17 June 2015Termination of appointment of James Terence Lee as a director on 25 July 2014 (1 page)
17 June 2015Termination of appointment of James Terence Lee as a director on 25 July 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
4 August 2014Appointment of John Byrne as a director on 25 July 2014 (5 pages)
4 August 2014Appointment of John Byrne as a director on 25 July 2014 (5 pages)
27 May 2014Annual return made up to 21 May 2014
Statement of capital on 2014-05-27
  • GBP 25
(14 pages)
27 May 2014Annual return made up to 21 May 2014
Statement of capital on 2014-05-27
  • GBP 25
(14 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 21 May 2013 (14 pages)
4 June 2013Annual return made up to 21 May 2013 (14 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
5 March 2012Termination of appointment of Tony Hussein as a director (2 pages)
5 March 2012Termination of appointment of Tony Hussein as a director (2 pages)
20 February 2012Appointment of Mr James Terence Lee as a director (3 pages)
20 February 2012Appointment of Mr James Terence Lee as a director (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 May 2009Return made up to 20/05/09; full list of members (6 pages)
21 May 2009Return made up to 20/05/09; full list of members (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Director appointed tony hussein (2 pages)
13 November 2008Director appointed tony hussein (2 pages)
2 June 2008Return made up to 11/05/08; change of members
  • 363(287) ‐ Registered office changed on 02/06/08
(6 pages)
2 June 2008Return made up to 11/05/08; change of members
  • 363(287) ‐ Registered office changed on 02/06/08
(6 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 11/05/06; full list of members (9 pages)
1 June 2006Return made up to 11/05/06; full list of members (9 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 11/05/05; full list of members (9 pages)
30 June 2005Return made up to 11/05/05; full list of members (9 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 11/05/04; full list of members (9 pages)
5 May 2004Return made up to 11/05/04; full list of members (9 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 June 2003Return made up to 11/05/03; full list of members (9 pages)
2 June 2003Return made up to 11/05/03; full list of members (9 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
31 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
5 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(9 pages)
5 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(9 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
6 June 2000Return made up to 11/05/00; full list of members (8 pages)
6 June 2000Return made up to 11/05/00; full list of members (8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
20 September 1999Accounts made up to 31 March 1999 (10 pages)
20 September 1999Accounts made up to 31 March 1999 (10 pages)
19 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1998Accounts made up to 31 March 1998 (10 pages)
21 September 1998Accounts made up to 31 March 1998 (10 pages)
22 June 1998Return made up to 11/05/98; no change of members (4 pages)
22 June 1998Return made up to 11/05/98; no change of members (4 pages)
26 August 1997Accounts made up to 31 March 1997 (10 pages)
26 August 1997Accounts made up to 31 March 1997 (10 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 June 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 June 1997New secretary appointed (2 pages)
25 November 1996Accounts made up to 31 March 1996 (10 pages)
25 November 1996Accounts made up to 31 March 1996 (10 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
12 June 1996Return made up to 11/05/96; no change of members (4 pages)
12 June 1996Return made up to 11/05/96; no change of members (4 pages)
23 October 1995Registered office changed on 23/10/95 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
23 October 1995Registered office changed on 23/10/95 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
17 October 1995Accounts made up to 31 March 1995 (10 pages)
17 October 1995Accounts made up to 31 March 1995 (10 pages)
18 May 1995Return made up to 11/05/95; no change of members (4 pages)
18 May 1995Return made up to 11/05/95; no change of members (4 pages)
5 September 1979Incorporation (13 pages)
5 September 1979Incorporation (13 pages)