Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Columbia House Properties (No.3) Limited
Columbia House Properties (No.3) Limited is a dissolved company incorporated on 24 May 1996 with the registered office located in Leigh-on-Sea, Essex. Columbia House Properties (No.3) Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 July 2025
(1 month ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
03203167
Private limited company
Age
29 years
Incorporated
24 May 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 October 2023
(1 year 11 months ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Columbia House Properties (No.3) Limited
Contact
Address
1066 London Road Leigh-On-Sea
Essex
SS9 3NA
Address changed on
14 Jun 2024
(1 year 2 months ago)
Previous address was
Oakwood House 414-422 Hackney Road London E2 7SY
Companies in SS9 3NA
Telephone
02076130975
Email
Unreported
Website
Formationgroupplc.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Patrick Thomas Kennedy
Director • British • Lives in UK • Born in Jan 1981
Richard Noel O'Carroll
Director • Surveyor • Irish • Lives in UK • Born in Dec 1959
David Anthony Kennedy
Director • British • Lives in Jersey • Born in Feb 1978
Columbia Estates Limited
Secretary • British
Mr David Anthony Kennedy
PSC • British • Lives in Jersey • Born in Feb 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frontlaunch Limited
Columbia Estates Limited, Richard Noel O'Carroll, and 1 more are mutual people.
Active
Albion Yard (Estates) Limited
Columbia Estates Limited, Richard Noel O'Carroll, and 1 more are mutual people.
Active
Columbia Estates Limited
Richard Noel O'Carroll and are mutual people.
Active
Columbia Rentals Limited
Columbia Estates Limited, Richard Noel O'Carroll, and 1 more are mutual people.
Active
Columbia House Properties (No.1) Limited
Columbia Estates Limited, Richard Noel O'Carroll, and 1 more are mutual people.
Active
Columbia Architectural Design Limited
Columbia Estates Limited, Richard Noel O'Carroll, and 1 more are mutual people.
Active
Wordmatch Trading Limited
Columbia Estates Limited and Richard Noel O'Carroll are mutual people.
Active
J.G.W. Limited
Columbia Estates Limited and David Anthony Kennedy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£116.5K
Increased by £54.06K (+87%)
Net Assets
-£116.5K
Decreased by £54.06K (+87%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Month Ago on 12 Jul 2025
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 29 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Oct 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 25 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 7 Oct 2022
Micro Accounts Submitted
3 Years Ago on 8 Feb 2022
Confirmation Submitted
3 Years Ago on 6 Oct 2021
Get Alerts
Get Credit Report
Discover Columbia House Properties (No.3) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jul 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 18 Jun 2024
Registered office address changed from Oakwood House 414-422 Hackney Road London E2 7SY to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 14 June 2024
Submitted on 14 Jun 2024
Appointment of a voluntary liquidator
Submitted on 14 Jun 2024
Resolutions
Submitted on 14 Jun 2024
Statement of affairs
Submitted on 14 Jun 2024
Satisfaction of charge 10 in full
Submitted on 29 Apr 2024
Micro company accounts made up to 30 April 2023
Submitted on 9 Jan 2024
Confirmation statement made on 6 October 2023 with no updates
Submitted on 18 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs