UKBizDB.co.uk

CELTIC PROPERTIES (WALES) LIMITED

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

This company is commonly known as Celtic Properties (wales) Limited. The company was founded 27 years ago and was given the registration number 03321471. The firm's registered office is in CARDIFF. You can find them at Unit 3 Gripoly Mills, Sloper Road, Cardiff, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CELTIC PROPERTIES (WALES) LIMITED
Company Number:03321471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Unit 3 Gripoly Mills, Sloper Road, Cardiff, CF11 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Secretary14 March 2008Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Director14 March 2008Active
37 Fford Morganwg, Whitchurch, Cardiff, C14 7JS

Director22 March 1999Active
Mentmore 20, Marshfield Road, Castleton, Cardiff, Wales, CF3 2UU

Director02 July 2013Active
Victoria House 64 Paul Street, London, EC2A 4NA

Secretary20 February 1997Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Secretary01 February 2000Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Secretary03 March 1997Active
Ty Du, Mill Street, Tonyrefail, Porth, CF39 8LJ

Secretary21 September 1999Active
174 Chapel Wood, Llanedeyrn, Cardiff, CF3 7EJ

Director03 March 1997Active
Victoria House 64 Paul Street, London, EC2A 4NG

Director20 February 1997Active
Victoria House 64 Paul Street, London, EC2A 4NA

Director20 February 1997Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Director01 February 2000Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Director03 March 1997Active
Ty Du, Mill Street, Tonyrefail, Porth, CF39 8LJ

Director21 September 1999Active

People with Significant Control

Mr David Neil Jones
Notified on:30 January 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:Wales
Address:Mentmore 20 Marshfield Road Castleton Newport, Marshfield Road, Cardiff, Wales, CF3 2UU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type dormant.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Officers

Appoint person director company with name.

Download
2013-05-08Accounts

Accounts with accounts type total exemption small.

Download
2013-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.