UKBizDB.co.uk

CELTIC HAVEN LIMITED

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

This company is commonly known as Celtic Haven Limited. The company was founded 27 years ago and was given the registration number 03314060. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at No1, Park Lane, Hemel Hempstead, . This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:CELTIC HAVEN LIMITED
Company Number:03314060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:No1, Park Lane, Hemel Hempstead, England, HP2 4YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1, Park Lane, Hemel Hempstead, England, HP2 4YL

Director05 April 2018Active
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2019Active
Celtic Haven, Lydstep, Tenby, Wales, SA70 7SG

Secretary01 August 2002Active
Pen Y Banc, Abercastle, Haverfordwest, SA62 5HJ

Secretary19 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 1997Active
No1, Park Lane, Hemel Hempstead, England, HP2 4YL

Director05 April 2018Active
Celtic Haven, Lydstep, Tenby, United Kingdom, SA70 7SG

Director10 January 2011Active
Ash Cottage, New Hedges, Tenby, SA70 8TR

Director21 November 2005Active
Celtic Haven, Lydstep, Tenby, Wales, SA70 7SG

Director19 February 1997Active
Celtic Haven, Lydstep, Tenby, Wales, SA70 7SG

Director19 February 1997Active
Pantiles, Lydstep, SA70 7SE

Director19 February 1997Active
Pen Y Banc, Abercastle, Haverfordwest, SA62 5HJ

Director19 February 1997Active
No1, Park Lane, Hemel Hempstead, England, HP2 4YL

Director05 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 February 1997Active

People with Significant Control

Haven Leisure Limited
Notified on:05 April 2018
Status:Active
Country of residence:United Kingdom
Address:No1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Wyn Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:Wales
Address:Frances House, Frances Road, Saundersfoot, Wales, SA69 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Accounts

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-16Other

Legacy.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-29Accounts

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.