Warning: file_put_contents(c/d124e18246065dcb9392aaaac0d45a4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Site 5 Celtic Gateway Management Company Limited, CF5 4SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Site 5 Celtic Gateway Management Company Limited. The company was founded 20 years ago and was given the registration number 04986139. The firm's registered office is in CARDIFF. You can find them at 43 Denison Way, St Fagans, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED
Company Number:04986139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:43 Denison Way, St Fagans, Cardiff, Wales, CF5 4SG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Springfield Close, Wenvoe, Cardiff, Wales, CF5 6DA

Secretary12 October 2006Active
5, Springfield Close, Wenvoe, Cardiff, Wales, CF5 6DA

Director12 October 2006Active
Meliden House 65 Stanwell Road, Penarth, CF64 3LR

Director31 August 2007Active
The Old Post Office, Shillingford, Oxford, OX10 7EW

Director31 October 2005Active
11a Cyncoed Rise, Cyncoed, Cardiff, Wales, CF23 6SF

Director03 September 2019Active
Cedar Cottage, Whitchurch Symonds Yat West, Ross On Wye, HR9 6DQ

Secretary05 December 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary05 December 2003Active
Shirenewton Hall Shirenewton, Newport, NP6 6RQ

Director05 December 2003Active
Cedar Cottage, Whitchurch Symonds Yat West, Ross On Wye, HR9 6DQ

Director05 December 2003Active
Crofta, Ystradowen, Cowbridge, United Kingdom, CF71 7SZ

Director31 October 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director05 December 2003Active

People with Significant Control

Celtic Gateway Sipp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trafford House, Chester Road, Manchester, England, M32 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Meliden Park Properties
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:65, Stanwell Road, Penarth, Wales, CF64 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Address

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

Download
2023-06-13Officers

Change person secretary company with change date.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.