Columbia House Development Limited

DataGardener
live
Micro

Columbia House Development Limited

10856677Private Limited With Share Capital

3-4 Petworth Road, Haslemere, GU272HR
Incorporated

07/07/2017

Company Age

8 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Columbia House Development Limited (10856677) is a private limited with share capital incorporated on 07/07/2017 (8 years old) and registered in haslemere, GU272HR. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 07/07/2017
GU272HR
1 employees

Financial Overview

Total Assets

£12.17M

Liabilities

£16.41M

Net Assets

£-4.24M

Cash

£40

Key Metrics

1

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

95
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:20-05-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-10-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Memorandum Articles
Category:Incorporation
Date:31-01-2024
Resolution
Category:Resolution
Date:24-01-2024
Resolution
Category:Resolution
Date:24-01-2024
Memorandum Articles
Category:Incorporation
Date:24-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2021
Memorandum Articles
Category:Incorporation
Date:17-02-2021
Resolution
Category:Resolution
Date:17-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:15-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:15-01-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-01-2021
Capital Allotment Shares
Category:Capital
Date:11-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Incorporation Company
Category:Incorporation
Date:07-07-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date28/04/2023
Latest Accounts31/07/2022

Trading Addresses

3-4 Petworth Road, Haslemere, GU272HRRegistered

Contact

3-4 Petworth Road, Haslemere, GU272HR