UKBizDB.co.uk

CELTIC HOUSE INVESTMENT PARTNERS LIMITED

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

This company is commonly known as Celtic House Investment Partners Limited. The company was founded 29 years ago and was given the registration number 02982934. The firm's registered office is in NEWPORT. You can find them at Celtic Manor Resort, Coldra Woods, Newport, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CELTIC HOUSE INVESTMENT PARTNERS LIMITED
Company Number:02982934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Celtic Manor Resort, Coldra Woods, Newport, Wales, NP18 1HQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Lanelay Road, Talbot Green, CF72 8HY

Secretary01 March 2005Active
Manson House, Manson Lane, Monmouth, Wales, NP25 5QZ

Director13 September 2002Active
3 Coldra Woods Drive, Newport, NP18 1HF

Secretary31 October 1994Active
Fernhill Crown Road, Llanfrechfa, Cwmbran, NP44 8UP

Secretary25 October 1994Active
Graig View, Parkwall Road Lisvane, Cardiff, CF14 0PJ

Secretary08 August 2000Active
Piers Court, Stinchcombe, Dursley, GL11 6AS

Director18 June 2002Active
65 Tydraw Road, Roath Park, Cardiff, CF2 5HD

Director25 October 1994Active
Melksham Court, Stinchcombe, Dursley, GL11 6AR

Director31 October 1994Active
56 Slade Crescent, Kanata, Ottawa, Canada, FOREIGN

Director13 September 2002Active
Graig View, Parkwall Road Lisvane, Cardiff, CF14 0PJ

Director13 September 2002Active
1021, Laguna Street, Santa Barbara, Usa,

Director28 November 1994Active
124 First Avenue, Ottawa, K1s 2g4, Canada, FOREIGN

Director22 June 1999Active
2 Nesbitt Street, Nepean, Canada, K2H 8C5

Director22 June 1999Active

People with Significant Control

Sir Terence Hedley Matthews
Notified on:07 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:Wales
Address:The Manor House, The Coldra, Newport, Wales, NP18 1HQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2020-12-20Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Address

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

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-05-14Accounts

Accounts with accounts type small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type small.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-08Officers

Change person director company with change date.

Download
2013-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.