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..
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 | : |
|
Registered Address | : | Celtic Manor Resort, Coldra Woods, Newport, Wales, NP18 1HQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Lanelay Road, Talbot Green, CF72 8HY | Secretary | 01 March 2005 | Active |
Manson House, Manson Lane, Monmouth, Wales, NP25 5QZ | Director | 13 September 2002 | Active |
3 Coldra Woods Drive, Newport, NP18 1HF | Secretary | 31 October 1994 | Active |
Fernhill Crown Road, Llanfrechfa, Cwmbran, NP44 8UP | Secretary | 25 October 1994 | Active |
Graig View, Parkwall Road Lisvane, Cardiff, CF14 0PJ | Secretary | 08 August 2000 | Active |
Piers Court, Stinchcombe, Dursley, GL11 6AS | Director | 18 June 2002 | Active |
65 Tydraw Road, Roath Park, Cardiff, CF2 5HD | Director | 25 October 1994 | Active |
Melksham Court, Stinchcombe, Dursley, GL11 6AR | Director | 31 October 1994 | Active |
56 Slade Crescent, Kanata, Ottawa, Canada, FOREIGN | Director | 13 September 2002 | Active |
Graig View, Parkwall Road Lisvane, Cardiff, CF14 0PJ | Director | 13 September 2002 | Active |
1021, Laguna Street, Santa Barbara, Usa, | Director | 28 November 1994 | Active |
124 First Avenue, Ottawa, K1s 2g4, Canada, FOREIGN | Director | 22 June 1999 | Active |
2 Nesbitt Street, Nepean, Canada, K2H 8C5 | Director | 22 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Accounts | Accounts with accounts type small. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type small. | Download |
2013-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-08 | Officers | Change person director company with change date. | Download |
2013-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.