UKBizDB.co.uk

CELTIC COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celtic Court Management Limited. The company was founded 35 years ago and was given the registration number 02381062. The firm's registered office is in BUCKINGHAM. You can find them at Moreton House, 31 High Street, Buckingham, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CELTIC COURT MANAGEMENT LIMITED
Company Number:02381062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Moreton House, 31 High Street, Buckingham, Buckinghamshire, England, MK18 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley Farm House, Heath End Road, Little Kingshill, Great Missenden, HP16 0EB

Secretary23 July 2007Active
152 Plantation Road, Leighton Buzzard, LU7 3HT

Director19 June 2009Active
Old Walls, Knowle Drive, Sidmouth, EX10 8HP

Secretary25 November 1992Active
23 Oldfield Road, Maidenhead, SL6 1TX

Secretary-Active
Park House, Addington, Buckingham, MK18 2JR

Secretary15 November 2002Active
Bramley Farm House, Heath End Road, Little Kingshill, Great Missenden, HP16 0EB

Director23 July 2007Active
Old Walls, Knowle Drive, Sidmouth, EX10 8HP

Director-Active
Page House, 35 Moreton Road, Buckingham, MK18 1JZ

Director23 July 2007Active
Stable Cottage, Poundon, Bicester, OX6 0BB

Director-Active
St Georges,, 9 Blenheim, Croughton, Brackley, NN13 5LP

Director15 October 2009Active
16 Clappers Meadow, Maidenhead, SL6 8TT

Director-Active
23 Redwood Glade, Leighton Buzzard, LU7 7JT

Director-Active
Park House, Addington, Buckingham, MK18 2JR

Director-Active
Tudor Cottage, Main Street,, Tingewick, MK18 4NL

Director07 January 2003Active
Coronation Cottage, Letterbox Lane, Askett, England, HP13 9LX

Corporate Director11 May 2017Active

People with Significant Control

Mr Scott Douglas Boyd
Notified on:08 May 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Moreton House, 31 High Street, Buckingham, England, MK18 1NU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Appoint corporate director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Address

Change registered office address company with date old address new address.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.