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.
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 | : |
|
Registered Address | : | Moreton House, 31 High Street, Buckingham, Buckinghamshire, England, MK18 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramley Farm House, Heath End Road, Little Kingshill, Great Missenden, HP16 0EB | Secretary | 23 July 2007 | Active |
152 Plantation Road, Leighton Buzzard, LU7 3HT | Director | 19 June 2009 | Active |
Old Walls, Knowle Drive, Sidmouth, EX10 8HP | Secretary | 25 November 1992 | Active |
23 Oldfield Road, Maidenhead, SL6 1TX | Secretary | - | Active |
Park House, Addington, Buckingham, MK18 2JR | Secretary | 15 November 2002 | Active |
Bramley Farm House, Heath End Road, Little Kingshill, Great Missenden, HP16 0EB | Director | 23 July 2007 | Active |
Old Walls, Knowle Drive, Sidmouth, EX10 8HP | Director | - | Active |
Page House, 35 Moreton Road, Buckingham, MK18 1JZ | Director | 23 July 2007 | Active |
Stable Cottage, Poundon, Bicester, OX6 0BB | Director | - | Active |
St Georges,, 9 Blenheim, Croughton, Brackley, NN13 5LP | Director | 15 October 2009 | Active |
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 | Director | 07 January 2003 | Active |
Coronation Cottage, Letterbox Lane, Askett, England, HP13 9LX | Corporate Director | 11 May 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Appoint corporate director company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Address | Change registered office address company with date old address new address. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.