CELTIC COURT MANAGEMENT LIMITED
Overview
| Company Name | CELTIC COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02381062 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CELTIC COURT MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CELTIC COURT MANAGEMENT LIMITED located?
| Registered Office Address | Moreton House 31 High Street MK18 1NU Buckingham Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CELTIC COURT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOTMILL LIMITED | May 08, 1989 | May 08, 1989 |
What are the latest accounts for CELTIC COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CELTIC COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for CELTIC COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Scott Douglas Boyd as a secretary on May 06, 2024 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Douglas Boyd as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Rosebery Trading (High Wycombe) Limited as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rosebery Trading (High Wycombe) Limited as a director on May 11, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of Robert Andrew Gooch as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of CELTIC COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Jonathan Paul | Director | 152 Plantation Road LU7 3HT Leighton Buzzard | England | British | 57082540003 | |||||||||
| BOYD, Scott Douglas | Secretary | Bramley Farm House Heath End Road, Little Kingshill HP16 0EB Great Missenden Buckinghamshire | British | 39969440003 | ||||||||||
| CLARKE, Barry Peter | Secretary | Old Walls Knowle Drive EX10 8HP Sidmouth Devon | British | 5705100002 | ||||||||||
| MOORE, John | Secretary | 23 Oldfield Road SL6 1TX Maidenhead Berkshire | British | 17857240001 | ||||||||||
| STURGESS, Ernest William | Secretary | Park House Addington MK18 2JR Buckingham Buckinghamshire | British | 4506340001 | ||||||||||
| BOYD, Scott Douglas | Director | Bramley Farm House Heath End Road, Little Kingshill HP16 0EB Great Missenden Buckinghamshire | England | British | 39969440003 | |||||||||
| CLARKE, Barry Peter | Director | Old Walls Knowle Drive EX10 8HP Sidmouth Devon | British | 5705100002 | ||||||||||
| COUGHLAN, Finbarr Dominic | Director | Page House 35 Moreton Road MK18 1JZ Buckingham Buckinghamshire | England | British | 49724040002 | |||||||||
| EDWARDS, Keith Royston | Director | Stable Cottage Poundon OX6 0BB Bicester Oxon | British | 16735910001 | ||||||||||
| GOOCH, Robert Andrew | Director | 9 Blenheim Croughton NN13 5LP Brackley St Georges, Northamptonshire | England | British | 147065090001 | |||||||||
| HANSEN, Erik Peter | Director | 16 Clappers Meadow SL6 8TT Maidenhead Berkshire | Danish | 17857270001 | ||||||||||
| SMITH, Valerie Jean | Director | 23 Redwood Glade LU7 7JT Leighton Buzzard Bedfordshire | United Kingdom | British | 10821560001 | |||||||||
| STURGESS, Ernest William | Director | Park House Addington MK18 2JR Buckingham Buckinghamshire | British | 4506340001 | ||||||||||
| WATSON, Alan Cecil | Director | Tudor Cottage Main Street, MK18 4NL Tingewick Buckinghamshire | British | 87000110001 | ||||||||||
| ROSEBERY TRADING (HIGH WYCOMBE) LIMITED | Director | Letterbox Lane HP13 9LX Askett Coronation Cottage Buckinghamshire England |
| 247737780001 |
Who are the persons with significant control of CELTIC COURT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Scott Douglas Boyd | May 08, 2017 | 31 High Street MK18 1NU Buckingham Moreton House Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0