CELTIC COURT MANAGEMENT LIMITED

CELTIC COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCELTIC COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02381062
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CELTIC COURT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOTMILL LIMITEDMay 08, 1989May 08, 1989

    What are the latest accounts for CELTIC COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CELTIC COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for CELTIC COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 05, 2025 with updates

    4 pagesCS01

    Termination of appointment of Scott Douglas Boyd as a secretary on May 06, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Scott Douglas Boyd as a director on Mar 03, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 08, 2018 with updates

    4 pagesCS01

    Termination of appointment of Rosebery Trading (High Wycombe) Limited as a director on May 11, 2017

    1 pagesTM01

    Appointment of Rosebery Trading (High Wycombe) Limited as a director on May 11, 2017

    2 pagesAP02

    Termination of appointment of Robert Andrew Gooch as a director on Jan 01, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    6 pagesCS01

    Annual return made up to May 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 12
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of CELTIC COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jonathan Paul
    152 Plantation Road
    LU7 3HT Leighton Buzzard
    Director
    152 Plantation Road
    LU7 3HT Leighton Buzzard
    EnglandBritish57082540003
    BOYD, Scott Douglas
    Bramley Farm House
    Heath End Road, Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    Secretary
    Bramley Farm House
    Heath End Road, Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    British39969440003
    CLARKE, Barry Peter
    Old Walls
    Knowle Drive
    EX10 8HP Sidmouth
    Devon
    Secretary
    Old Walls
    Knowle Drive
    EX10 8HP Sidmouth
    Devon
    British5705100002
    MOORE, John
    23 Oldfield Road
    SL6 1TX Maidenhead
    Berkshire
    Secretary
    23 Oldfield Road
    SL6 1TX Maidenhead
    Berkshire
    British17857240001
    STURGESS, Ernest William
    Park House
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    Secretary
    Park House
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    British4506340001
    BOYD, Scott Douglas
    Bramley Farm House
    Heath End Road, Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    Director
    Bramley Farm House
    Heath End Road, Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    EnglandBritish39969440003
    CLARKE, Barry Peter
    Old Walls
    Knowle Drive
    EX10 8HP Sidmouth
    Devon
    Director
    Old Walls
    Knowle Drive
    EX10 8HP Sidmouth
    Devon
    British5705100002
    COUGHLAN, Finbarr Dominic
    Page House
    35 Moreton Road
    MK18 1JZ Buckingham
    Buckinghamshire
    Director
    Page House
    35 Moreton Road
    MK18 1JZ Buckingham
    Buckinghamshire
    EnglandBritish49724040002
    EDWARDS, Keith Royston
    Stable Cottage
    Poundon
    OX6 0BB Bicester
    Oxon
    Director
    Stable Cottage
    Poundon
    OX6 0BB Bicester
    Oxon
    British16735910001
    GOOCH, Robert Andrew
    9 Blenheim
    Croughton
    NN13 5LP Brackley
    St Georges,
    Northamptonshire
    Director
    9 Blenheim
    Croughton
    NN13 5LP Brackley
    St Georges,
    Northamptonshire
    EnglandBritish147065090001
    HANSEN, Erik Peter
    16 Clappers Meadow
    SL6 8TT Maidenhead
    Berkshire
    Director
    16 Clappers Meadow
    SL6 8TT Maidenhead
    Berkshire
    Danish17857270001
    SMITH, Valerie Jean
    23 Redwood Glade
    LU7 7JT Leighton Buzzard
    Bedfordshire
    Director
    23 Redwood Glade
    LU7 7JT Leighton Buzzard
    Bedfordshire
    United KingdomBritish10821560001
    STURGESS, Ernest William
    Park House
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    Director
    Park House
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    British4506340001
    WATSON, Alan Cecil
    Tudor Cottage
    Main Street,
    MK18 4NL Tingewick
    Buckinghamshire
    Director
    Tudor Cottage
    Main Street,
    MK18 4NL Tingewick
    Buckinghamshire
    British87000110001
    ROSEBERY TRADING (HIGH WYCOMBE) LIMITED
    Letterbox Lane
    HP13 9LX Askett
    Coronation Cottage
    Buckinghamshire
    England
    Director
    Letterbox Lane
    HP13 9LX Askett
    Coronation Cottage
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number00537644
    247737780001

    Who are the persons with significant control of CELTIC COURT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott Douglas Boyd
    31 High Street
    MK18 1NU Buckingham
    Moreton House
    Buckinghamshire
    England
    May 08, 2017
    31 High Street
    MK18 1NU Buckingham
    Moreton House
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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