CELB PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CELB PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076098

Incorporation date

31/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lennox House, 3 Pierrepont Street, Bath, Somerset BA1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Secretary's details changed for Mr Christopher Geoffrey Lee-Barber on 2017-04-21
dot icon21/04/2017
Director's details changed for Mrs Evelyn Mary Lee-Barber on 2017-04-21
dot icon21/04/2017
Director's details changed for Mr Christopher Geoffrey Lee-Barber on 2017-04-21
dot icon09/03/2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 2017-03-09
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/02/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon14/10/2014
Amended total exemption small company accounts made up to 2013-01-31
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/06/2014
Registered office address changed from 29 Gay Street Bath BA1 2NT on 2014-06-20
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon27/11/2008
Partial exemption accounts made up to 2008-01-31
dot icon20/05/2008
Capitals not rolled up
dot icon25/02/2008
Return made up to 31/01/08; full list of members
dot icon08/01/2008
Particulars of mortgage/charge
dot icon29/03/2007
Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed;new director appointed
dot icon31/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+509.97 % *

* during past year

Cash in Bank

£93,448.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.67M
-
0.00
165.16K
-
2022
2
1.86M
-
0.00
15.32K
-
2023
2
1.53M
-
0.00
93.45K
-
2023
2
1.53M
-
0.00
93.45K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.53M £Descended-17.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.45K £Ascended509.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee-Barber, Christopher Geoffrey
Director
20/02/2007 - Present
7
Lee-Barber, Evelyn Mary
Director
20/02/2007 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELB PROPERTY LIMITED

CELB PROPERTY LIMITED is an(a) Active company incorporated on 31/01/2007 with the registered office located at Lennox House, 3 Pierrepont Street, Bath, Somerset BA1 1LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELB PROPERTY LIMITED?

toggle

CELB PROPERTY LIMITED is currently Active. It was registered on 31/01/2007 .

Where is CELB PROPERTY LIMITED located?

toggle

CELB PROPERTY LIMITED is registered at Lennox House, 3 Pierrepont Street, Bath, Somerset BA1 1LB.

What does CELB PROPERTY LIMITED do?

toggle

CELB PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CELB PROPERTY LIMITED have?

toggle

CELB PROPERTY LIMITED had 2 employees in 2023.

What is the latest filing for CELB PROPERTY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with updates.