UKBizDB.co.uk

CELTIC PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Celtic Property Developments Limited. The company was founded 20 years ago and was given the registration number 04892977. The firm's registered office is in USK. You can find them at 5 Barons Court, , Usk, Monmouthshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CELTIC PROPERTY DEVELOPMENTS LIMITED
Company Number:04892977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:5 Barons Court, Usk, Monmouthshire, United Kingdom, NP15 1AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Barons Court, Usk, United Kingdom, NP15 1AY

Secretary09 September 2003Active
5, Barons Court, Usk, United Kingdom, NP15 1AY

Director28 September 2015Active
5, Barons Court, Usk, United Kingdom, NP15 1AY

Director06 October 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 September 2003Active
Saxton House, The Lane, Hempton, Banbury, OX15 0QU

Director09 September 2003Active
The Knoll, 145 Stow Hill, Newport, NP20 4FZ

Director09 September 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 September 2003Active

People with Significant Control

Mr Henry Charles Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Ivybridge, Llanhennock, Newport, United Kingdom, NP18 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tudor Howard Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:5, Barons Court, Usk, United Kingdom, NP15 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person secretary company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-11-29Mortgage

Mortgage charge part release with charge number.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Mortgage

Mortgage satisfy charge part.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage satisfy charge part.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

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

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.