The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Chastney, Keir Alexander
    Company Director born in October 1985
    Individual (15 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Chastney, Felicity Amelia Rose
    Director born in April 1989
    Individual (4 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 3
    39-40, C/o Rubicon Capital, St. James's Place, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2024-01-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Tagg, Giles Alexander
    Company Director born in June 1987
    Individual (10 offsprings)
    Officer
    2024-01-02 ~ 2024-10-07
    OF - Director → CIF 0
  • 2
    Coates, Anthony William Ernest
    Director born in June 1958
    Individual (19 offsprings)
    Officer
    2017-07-07 ~ 2019-04-18
    OF - Director → CIF 0
    2020-11-03 ~ 2024-01-15
    OF - Director → CIF 0
    Mr Anthony William Ernest Coates
    Born in June 1958
    Individual (19 offsprings)
    Person with significant control
    2017-07-07 ~ 2019-04-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Magee, Michael Darryl
    Director born in September 1974
    Individual (14 offsprings)
    Officer
    2017-07-11 ~ 2019-04-18
    OF - Director → CIF 0
    Mr Michael Darryl Magee
    Born in September 1974
    Individual (14 offsprings)
    Person with significant control
    2017-07-11 ~ 2019-04-18
    PE - Has significant influence or controlCIF 0
  • 4
    Foreman, Dean Clive
    Director born in December 1973
    Individual (9 offsprings)
    Officer
    2017-07-11 ~ 2020-11-02
    OF - Director → CIF 0
    Mr Dean Clive Foreman
    Born in December 1973
    Individual (9 offsprings)
    Person with significant control
    2017-07-11 ~ 2020-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Brooks, Nigel Anthony
    Director born in April 1969
    Individual (11 offsprings)
    Officer
    2017-07-11 ~ 2020-11-02
    OF - Director → CIF 0
    Mr Nigel Anthony Brooks
    Born in April 1969
    Individual (11 offsprings)
    Person with significant control
    2017-07-11 ~ 2020-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    901 GBP2022-08-31
    Person with significant control
    2020-11-02 ~ 2024-01-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED - now
    SPECIAL ESTATES LIMITED - 2019-11-19
    70 Charlotte Street, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,638 GBP2023-08-31
    Person with significant control
    2020-11-02 ~ 2024-01-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

COLUMBIA HOUSE DEVELOPMENT LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Total Inventories
11,804,196 GBP2022-07-31
11,978,077 GBP2021-07-31
Debtors
363,410 GBP2022-07-31
16,179 GBP2021-07-31
Cash at bank and in hand
40 GBP2022-07-31
182,632 GBP2021-07-31
Current Assets
12,167,646 GBP2022-07-31
12,176,888 GBP2021-07-31
Creditors
Current
4,797,088 GBP2022-07-31
3,889,575 GBP2021-07-31
Net Current Assets/Liabilities
7,370,558 GBP2022-07-31
8,287,313 GBP2021-07-31
Total Assets Less Current Liabilities
7,370,558 GBP2022-07-31
8,287,313 GBP2021-07-31
Creditors
Non-current
11,613,256 GBP2022-07-31
10,904,963 GBP2021-07-31
Net Assets/Liabilities
-4,242,698 GBP2022-07-31
-2,617,650 GBP2021-07-31
Equity
Called up share capital
1,000 GBP2022-07-31
1,000 GBP2021-07-31
Retained earnings (accumulated losses)
-4,243,698 GBP2022-07-31
-2,618,650 GBP2021-07-31
Equity
-4,242,698 GBP2022-07-31
-2,617,650 GBP2021-07-31
Average Number of Employees
12021-08-01 ~ 2022-07-31
12020-08-01 ~ 2021-07-31
Other Debtors
Amounts falling due within one year, Current
363,410 GBP2022-07-31
16,179 GBP2021-07-31
Bank Borrowings/Overdrafts
Current
10,648 GBP2022-07-31
5,000 GBP2021-07-31
Trade Creditors/Trade Payables
Current
361,299 GBP2022-07-31
14,843 GBP2021-07-31
Other Creditors
Current
4,425,141 GBP2022-07-31
3,869,732 GBP2021-07-31
Bank Borrowings/Overdrafts
Non-current
28,778 GBP2022-07-31
45,000 GBP2021-07-31
Other Creditors
Non-current
11,584,478 GBP2022-07-31
10,859,963 GBP2021-07-31

Related profiles found in government register
  • COLUMBIA HOUSE DEVELOPMENT LIMITED
    Info
    Registered number 10856677
    C/o Rubicon Capital, 39-40 St. James's Place, London SW1A 1NS
    Private Limited Company incorporated on 2017-07-07 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2024-02-28
    CIF 0
  • COLUMBIA HOUSE DEVELOPMENT LIMITED
    S
    Registered number 10856677
    Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, United Kingdom, CM1 3BY
    Limited in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • C/o Rubicon Capital, 39-40 St. James’s Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2021-09-14 ~ 2024-12-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.