Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COLUMBIA HOUSE DEVELOPMENT LIMITED

C/O RUBICON CAPITAL, 39-40 ST. JAMES'S PLACE, LONDON, SW1A 1NS,
Company Registration Number
10856677
Private Limited Company
Active

Company Overview

About Columbia House Development Ltd
COLUMBIA HOUSE DEVELOPMENT LIMITED was founded on 2017-07-07 and has its registered office in London. The organisation's status is listed as "Active". Columbia House Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLUMBIA HOUSE DEVELOPMENT LIMITED
 
Legal Registered Office
C/O RUBICON CAPITAL
39-40 ST. JAMES'S PLACE
LONDON
SW1A 1NS
 
Filing Information
Company Number 10856677
Company ID Number 10856677
Date formed 2017-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 
Return next due 04/08/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:18:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLUMBIA HOUSE DEVELOPMENT LIMITED
The following companies were found which have the same name as COLUMBIA HOUSE DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLUMBIA HOUSE DEVELOPMENT II LIMITED C/O RUBICON CAPITAL 39-40 ST. JAMES’S PLACE LONDON SW1A 1NS Active Company formed on the 2021-09-14

Company Officers of COLUMBIA HOUSE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY BROOKS
Director 2017-07-11
ANTHONY WILLIAM ERNEST COATES
Director 2017-07-07
DEAN CLIVE FOREMAN
Director 2017-07-11
MICHAEL DARRYL MAGEE
Director 2017-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY BROOKS BROOKMAN SERVICES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
NIGEL ANTHONY BROOKS BROOKMAN CAPITAL LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
NIGEL ANTHONY BROOKS BIRCHWOOD CAPITAL LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
NIGEL ANTHONY BROOKS CAPITAL SUPPORT (2012) LIMITED Director 2012-01-16 CURRENT 2012-01-11 Dissolved 2016-05-24
ANTHONY WILLIAM ERNEST COATES TC PROJECT (WORTHING) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANTHONY WILLIAM ERNEST COATES ADH PROJECT MANAGEMENT LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
ANTHONY WILLIAM ERNEST COATES HOGARTH CHISWICK INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-21
ANTHONY WILLIAM ERNEST COATES VALLEY HOUSE DEVELOPMENTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2017-07-18
ANTHONY WILLIAM ERNEST COATES PULLMAN CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
ANTHONY WILLIAM ERNEST COATES PULLMAN CONSTRUCTION (LONDON) LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
ANTHONY WILLIAM ERNEST COATES SE22 DEVELOPMENTS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Live but Receiver Manager on at least one charge
ANTHONY WILLIAM ERNEST COATES GRANVILLE NW2 DEVELOPMENTS LIMITED Director 2015-09-02 CURRENT 2015-09-02 Live but Receiver Manager on at least one charge
ANTHONY WILLIAM ERNEST COATES TC PROJECT MANAGEMENT GRAYS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ANTHONY WILLIAM ERNEST COATES HELTON HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ANTHONY WILLIAM ERNEST COATES HOGARTH CHISWICK LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
ANTHONY WILLIAM ERNEST COATES PRIME CITY DEVELOPMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
ANTHONY WILLIAM ERNEST COATES TC PROJECT MANAGEMENT LIMITED Director 2013-06-13 CURRENT 2013-06-13 Liquidation
ANTHONY WILLIAM ERNEST COATES BLACK CAT SERVICE PARK LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2014-11-04
DEAN CLIVE FOREMAN BROOKMAN CAPITAL LIMITED Director 2017-11-23 CURRENT 2015-12-02 Active
DEAN CLIVE FOREMAN BROOKMAN SERVICES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
DEAN CLIVE FOREMAN ROSERNE CAPITAL LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
MICHAEL DARRYL MAGEE HOGARTH CHISWICK INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-21
MICHAEL DARRYL MAGEE VALLEY HOUSE DEVELOPMENTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2017-07-18
MICHAEL DARRYL MAGEE PULLMAN CONSTRUCTION (LONDON) LIMITED Director 2016-02-09 CURRENT 2016-01-26 Active
MICHAEL DARRYL MAGEE SE22 DEVELOPMENTS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Live but Receiver Manager on at least one charge
MICHAEL DARRYL MAGEE GRANVILLE NW2 DEVELOPMENTS LIMITED Director 2015-09-02 CURRENT 2015-09-02 Live but Receiver Manager on at least one charge
MICHAEL DARRYL MAGEE HOGARTH CHISWICK LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL DARRYL MAGEE PRIME CITY DEVELOPMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
MICHAEL DARRYL MAGEE ALPHA HOUSE DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2014-01-15 Liquidation
MICHAEL DARRYL MAGEE RRWRM LIMITED Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2015-07-31
MICHAEL DARRYL MAGEE BUSINESS MONEY PARTNERSHIP LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Notice of ceasing to act as receiver or manager
2024-03-11Liquidation. Receiver abstract of receipts and payments to 2024-02-16
2024-02-28CESSATION OF ENGLISH ROSE ESTATES(COLUMBIA HOUSE) LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28CESSATION OF NEW HOUSING LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-14Notification of Columbia House Holdco Limited as a person with significant control on 2024-01-02
2024-02-09CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-31Memorandum articles filed
2024-01-24Memorandum articles filed
2024-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-24Resolutions passed:<ul><li>Resolution Creation of two new classes 02/01/2024<li>Resolution variation to share rights</ul>
2024-01-24Resolutions passed:<ul><li>Resolution Creation of two new classes 02/01/2024<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-24Resolutions passed:<ul><li>Resolution Creation of two new classes 02/01/2024<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-23DIRECTOR APPOINTED MR GILES ALEXANDER TAGG
2024-01-23DIRECTOR APPOINTED MR KEIR ALEXANDER CHASTNEY
2024-01-22REGISTRATION OF A CHARGE / CHARGE CODE 108566770007
2023-07-14Liquidation appointment of receiver
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108566770003
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES13Resolutions passed:
  • Two new classes of share created / shareholder consent 02/11/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-28PSC02Notification of English Rose Estates(Columbia House) Ltd as a person with significant control on 2020-11-02
2021-01-15SH10Particulars of variation of rights attached to shares
2021-01-15SH08Change of share class name or designation
2021-01-11SH0102/11/20 STATEMENT OF CAPITAL GBP 1900
2020-12-24PSC07CESSATION OF NIGEL ANTHONY BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLIVE FOREMAN
2020-11-09AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ERNEST COATES
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Road Poole BH15 3TB United Kingdom
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 108566770005
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 108566770004
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108566770001
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 108566770003
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW England
2019-04-30PSC07CESSATION OF ANTHONY WILLIAM ERNEST COATES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom
2019-04-30PSC04Change of details for Mr Nigel Anthony Brooks as a person with significant control on 2019-04-18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ERNEST COATES
2019-04-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-08-02PSC04Change of details for Mr Anthony William Ernest Coates as a person with significant control on 2018-08-02
2018-08-02CH01Director's details changed for Mr Dean Clive Foreman on 2018-08-02
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 108566770002
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 108566770001
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN CLIVE FOREMAN
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MAGEE
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ANTHONY BROOKS
2017-07-14AP01DIRECTOR APPOINTED MR MICHAEL DARRYL MAGEE
2017-07-14AP01DIRECTOR APPOINTED MR NIGEL ANTHONY BROOKS
2017-07-14AP01DIRECTOR APPOINTED MR DEAN CLIVE FOREMAN
2017-07-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2017-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COLUMBIA HOUSE DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLUMBIA HOUSE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COLUMBIA HOUSE DEVELOPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLUMBIA HOUSE DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBIA HOUSE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBIA HOUSE DEVELOPMENT LIMITED
Trademarks
We have not found any records of COLUMBIA HOUSE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBIA HOUSE DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COLUMBIA HOUSE DEVELOPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLUMBIA HOUSE DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBIA HOUSE DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLUMBIA HOUSE DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.