Warning: file_put_contents(c/646f5d429f0f25fabb84794f19ad8b21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Celtic Springs 2015 Management Limited, NP10 8FY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELTIC SPRINGS 2015 MANAGEMENT LIMITED

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

This company is commonly known as Celtic Springs 2015 Management Limited. The company was founded 22 years ago and was given the registration number 04434492. The firm's registered office is in NEWPORT. You can find them at Somerton House, Hazell Drive, Newport, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CELTIC SPRINGS 2015 MANAGEMENT LIMITED
Company Number:04434492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Somerton House, Hazell Drive, Newport, Wales, NP10 8FY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Isca Road, Caerleon, Newport, Wales, NP18 1QG

Director31 December 2013Active
15 Cwm Lane, Rogerstone, NP10 9AF

Secretary01 March 2007Active
Great House Barn, Llanhennock, Newport, NP18 1LU

Secretary01 January 2007Active
Great House Barn, Llanhennock, Newport, NP18 1LU

Secretary25 June 2002Active
Great House, Barn, Llanhennock, Newport, Wales, NP18 1LU

Secretary11 May 2012Active
33 Castell Coch Drive, Celtic Horizon, Newport, NP10 8HB

Secretary23 July 2002Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Secretary09 May 2002Active
15 Cwm Lane, Rogerstone, NP10 9AF

Director01 March 2007Active
Redcliff House, Hazell Drive, Newport, NP10 8FY

Director01 February 2015Active
Great House Barn, Llanhennock, Newport, NP18 1LU

Director25 June 2002Active
Great House, Barn, Llanhennock, Newport, Wales, NP18 1LU

Director11 May 2012Active
Ivy Cottage, 11 Isca Road, Caerleon, NP18 1QG

Director25 June 2002Active
Pentopyn Lane, Ponthir, Newport, NP18 1HT

Director25 June 2002Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Director09 May 2002Active

People with Significant Control

Mr Matthew John David Southall
Notified on:01 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Wales
Address:Somerton House, Hazell Drive, Newport, Wales, NP10 8FY
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Gazette

Gazette filings brought up to date.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Gazette

Gazette filings brought up to date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.