Company NameColumbia Grange (No 1) Management Company Limited
DirectorsFrank Geoffrey Moat and Jane Jenkinson
Company StatusActive
Company Number02676034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1992(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrank Geoffrey Moat
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(17 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleManagement Consultants
Country of ResidenceUnited Kingdom
Correspondence Address4 Berkley Avenue
Blaydon
Tyne And Wear
NE21 5NQ
Director NameMrs Jane Jenkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NamePaul Anthony Liddle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleSolicitor
Correspondence Address32 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DL
Director NameMrs Hilary Anne Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Secretary NameMrs Hilary Anne Parker
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Director NameStephen Burke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1997)
RolePhotographic Lab Technician
Correspondence Address10 Columbia Grange
North Kenton
Newcastle Upon Tyne
NE3 3JP
Director NameMark Pearson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 1998)
RoleEnvironmental Protection Offic
Correspondence Address12 Columbia Grange
North Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Secretary NameMark Pearson
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 1997)
RoleEnvironmental Protection Offic
Correspondence Address12 Columbia Grange
North Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Secretary NameMr David Martin Tolson
NationalityBritish
StatusResigned
Appointed03 August 1997(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 1998)
RoleCompany Director
Correspondence Address19 Greencroft
Penwortham
Preston
Lancashire
PR1 9LA
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed26 June 1998(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NamePaul Hedley Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 2003)
RoleManufacturing Staff
Correspondence Address5 Columbia Grange
Newcastle Upon Tyne
NE3 3JP
Director NameAlistair Simm
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleLab Technician
Correspondence Address6 Columbia Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 3JP
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed17 November 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed12 August 2008(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address15 Roxburghe Mansion 32 Kensington Court
London
W8 5BQ
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(17 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMs Krzesislawa Natalia Jozefiak
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed11 July 2017(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2019)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameThe North British Housing Association Ltd (Corporation)
StatusResigned
Appointed26 June 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2000)
Correspondence Address4 The Pavilions
Ashton On Ribble
Preston
Lancashire
PR2 2YB
Director NamePlaces For People Homes Limited (Corporation)
StatusResigned
Appointed28 June 2002(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2009)
Correspondence Address4 The Pavilions
Portway
Preston
Lancashire
PR2 2YB
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed01 January 2009(16 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2016(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2022)
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Secretary NameBuxton Residential Limited (Corporation)
StatusResigned
Appointed01 September 2023(31 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
Correspondence AddressUnit 3 Vance Business Park
Gateshead
NE11 9NE

Location

Registered Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
25 September 2019Termination of appointment of Krzesislawa Natalia Jozefiak as a director on 24 September 2019 (1 page)
15 January 2019Appointment of Mrs Jane Jenkinson as a director on 17 December 2018 (2 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 June 2018Notification of a person with significant control statement (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 July 2017Appointment of Ms Krzesislawa Natalia Jozefiak as a director on 11 July 2017 (2 pages)
13 July 2017Appointment of Ms Krzesislawa Natalia Jozefiak as a director on 11 July 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
19 August 2016Appointment of Hertford Company Secretaries Limited as a secretary on 15 August 2016 (2 pages)
19 August 2016Appointment of Hertford Company Secretaries Limited as a secretary on 15 August 2016 (2 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 April 2016Termination of appointment of Kingston Property Services as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Kingston Property Services as a secretary on 31 March 2016 (1 page)
1 April 2016Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2016 (1 page)
19 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
19 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
9 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
9 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 January 2014Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 14 January 2014 (1 page)
14 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
14 January 2014Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 14 January 2014 (1 page)
14 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
15 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
10 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Annual return made up to 9 January 2010 no member list (3 pages)
11 January 2010Annual return made up to 9 January 2010 no member list (3 pages)
11 January 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 no member list (3 pages)
11 January 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
2 January 2010Appointment of Frank Geoffrey Moat as a director (3 pages)
2 January 2010Appointment of Frank Geoffrey Moat as a director (3 pages)
15 December 2009Termination of appointment of Christopher Martin as a secretary (1 page)
15 December 2009Termination of appointment of Places for People Homes Limited as a director (1 page)
15 December 2009Termination of appointment of Places for People Homes Limited as a director (1 page)
15 December 2009Termination of appointment of Christopher Martin as a secretary (1 page)
15 December 2009Termination of appointment of Steven Binks as a director (1 page)
15 December 2009Termination of appointment of Steven Binks as a director (1 page)
25 August 2009Secretary appointed kingston property services (1 page)
25 August 2009Secretary appointed kingston property services (1 page)
14 August 2009Registered office changed on 14/08/2009 from 305 gray's inn road london WC1X 8QR (1 page)
14 August 2009Registered office changed on 14/08/2009 from 305 gray's inn road london WC1X 8QR (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston PR2 2YB (1 page)
26 January 2009Director appointed steven binks (3 pages)
26 January 2009Director appointed steven binks (3 pages)
9 January 2009Annual return made up to 09/01/09 (2 pages)
9 January 2009Annual return made up to 09/01/09 (2 pages)
3 October 2008Annual return made up to 09/01/08 (2 pages)
3 October 2008Annual return made up to 09/01/08 (2 pages)
10 September 2008Appointment terminated secretary steven binks (1 page)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 September 2008Appointment terminated secretary steven binks (1 page)
10 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 February 2007Annual return made up to 09/01/07 (2 pages)
23 February 2007Annual return made up to 09/01/07 (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director's particulars changed (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
14 March 2006Annual return made up to 09/01/06 (3 pages)
14 March 2006Annual return made up to 09/01/06 (3 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2005Annual return made up to 09/01/05 (3 pages)
31 January 2005Annual return made up to 09/01/05 (3 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Annual return made up to 09/01/04 (3 pages)
27 January 2004Annual return made up to 09/01/04 (3 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 April 2003Annual return made up to 09/01/03 (4 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2003Annual return made up to 09/01/03 (4 pages)
4 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
29 January 2002Annual return made up to 09/01/02 (3 pages)
29 January 2002Annual return made up to 09/01/02 (3 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2001Annual return made up to 09/01/01 (3 pages)
23 January 2001Annual return made up to 09/01/01 (3 pages)
24 July 2000Full accounts made up to 1 April 2000 (9 pages)
24 July 2000Full accounts made up to 1 April 2000 (9 pages)
24 July 2000Full accounts made up to 1 April 2000 (9 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
25 January 2000Annual return made up to 09/01/00
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2000Annual return made up to 09/01/00
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1999Full accounts made up to 31 March 1999 (9 pages)
27 August 1999Full accounts made up to 31 March 1999 (9 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
4 February 1999Annual return made up to 09/01/99 (4 pages)
4 February 1999Annual return made up to 09/01/99 (4 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
6 February 1998Annual return made up to 09/01/98 (4 pages)
6 February 1998Annual return made up to 09/01/98 (4 pages)
15 October 1997Registered office changed on 15/10/97 from: 12 columbia grange kenton newcastle upon tyne tyne & wear (1 page)
15 October 1997Registered office changed on 15/10/97 from: 12 columbia grange kenton newcastle upon tyne tyne & wear (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
24 February 1997Annual return made up to 09/01/97 (4 pages)
24 February 1997Annual return made up to 09/01/97 (4 pages)
30 January 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
30 January 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
11 December 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
11 December 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
16 February 1996Annual return made up to 09/01/96 (4 pages)
16 February 1996Annual return made up to 09/01/96 (4 pages)
30 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
24 October 1995Registered office changed on 24/10/95 from: new england house 10 ridley place newcastle upon tyne tyne and wear NE1 8JW (1 page)
24 October 1995Registered office changed on 24/10/95 from: new england house 10 ridley place newcastle upon tyne tyne and wear NE1 8JW (1 page)
12 July 1995Secretary resigned;director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Secretary resigned;director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed;new director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New secretary appointed;new director appointed (2 pages)
9 January 1992Incorporation (21 pages)
9 January 1992Incorporation (21 pages)