COLUMBIA CLOSE MANAGEMENT COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5ES

Company number 01447017
Status Active
Incorporation Date 5 September 1979
Company Type Private Limited Company
Address 1 COLUMBIA COURT, 68 THE AVENUE, BECKENHAM, KENT, BR3 5ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 Statement of capital on 2016-08-23 GBP 25 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COLUMBIA CLOSE MANAGEMENT COMPANY LIMITED are www.columbiaclosemanagementcompany.co.uk, and www.columbia-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Columbia Close Management Company Limited is a Private Limited Company. The company registration number is 01447017. Columbia Close Management Company Limited has been working since 05 September 1979. The present status of the company is Active. The registered address of Columbia Close Management Company Limited is 1 Columbia Court 68 The Avenue Beckenham Kent Br3 5es. . SMITH, Anthony Bryan is a Secretary of the company. BANET, Ana is a Director of the company. BYRNE, John is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary HARVEY, Margaret Joan Lucille has been resigned. Secretary MORRELL, Stephen Peter John has been resigned. Secretary PICKETT, Keith John has been resigned. Director BAKER, Christopher has been resigned. Director CASWALL, Jonathan Philip has been resigned. Director HARVEY, Margaret Joan Lucille has been resigned. Director HUSSEIN, Tony has been resigned. Director LEE, James Terence has been resigned. Director MORRELL, Stephen Peter John has been resigned. Director MULCAHY, Joanne Margaret has been resigned. Director NUTT, David Stephen Robert has been resigned. Director PARKIN, Annabel Jane has been resigned. Director PELL, Christopher has been resigned. Director PICKETT, Keith John has been resigned. Director SMITH, Catherine Vause has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Anthony Bryan
Appointed Date: 14 February 2008

Director
BANET, Ana
Appointed Date: 24 April 2002
52 years old

Director
BYRNE, John
Appointed Date: 25 July 2014
60 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 31 March 1997
Appointed Date: 14 July 1993

Secretary
HARVEY, Margaret Joan Lucille
Resigned: 14 July 1993

Secretary
MORRELL, Stephen Peter John
Resigned: 23 February 2000
Appointed Date: 01 April 1997

Secretary
PICKETT, Keith John
Resigned: 14 February 2008
Appointed Date: 23 February 2000

Director
BAKER, Christopher
Resigned: 19 April 2002
Appointed Date: 09 February 2000
76 years old

Director
CASWALL, Jonathan Philip
Resigned: 19 April 1999
Appointed Date: 01 November 1993
58 years old

Director
HARVEY, Margaret Joan Lucille
Resigned: 26 January 1994
104 years old

Director
HUSSEIN, Tony
Resigned: 01 March 2012
Appointed Date: 11 November 2008
58 years old

Director
LEE, James Terence
Resigned: 25 July 2014
Appointed Date: 14 February 2012
49 years old

Director
MORRELL, Stephen Peter John
Resigned: 23 February 2000
Appointed Date: 02 October 1996
54 years old

Director
MULCAHY, Joanne Margaret
Resigned: 08 November 1993
Appointed Date: 17 May 1993
60 years old

Director
NUTT, David Stephen Robert
Resigned: 09 August 1996
Appointed Date: 01 November 1993
70 years old

Director
PARKIN, Annabel Jane
Resigned: 04 August 2001
Appointed Date: 09 February 2000
55 years old

Director
PELL, Christopher
Resigned: 14 May 1993
76 years old

Director
PICKETT, Keith John
Resigned: 14 February 2008
Appointed Date: 26 September 1995
71 years old

Director
SMITH, Catherine Vause
Resigned: 08 January 2008
Appointed Date: 24 April 2002
85 years old

COLUMBIA CLOSE MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Annual return made up to 26 May 2016
Statement of capital on 2016-08-23
  • GBP 25

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Director's details changed for John Byrne on 1 October 2015
24 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 25

...
... and 85 more events
15 May 1987
Accounts made up to 31 December 1986

15 May 1987
Return made up to 27/04/87; full list of members

04 Jun 1986
Accounts made up to 31 December 1985

04 Jun 1986
Return made up to 05/06/86; full list of members

05 Sep 1979
Incorporation