CELEBRATION HOMES LIMITED

Register to unlock more data on OkredoRegister

CELEBRATION HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03893064

Incorporation date

13/12/1999

Size

Small

Contacts

Registered address

Registered address

6 Wharf Studios, 28 Wharf Road, London N1 7GRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon06/02/2026
Accounts for a small company made up to 2024-09-30
dot icon03/12/2025
Cessation of Patrick Joseph Byrne as a person with significant control on 2024-07-26
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon14/11/2025
Registration of charge 038930640018, created on 2025-11-12
dot icon27/12/2024
Termination of appointment of Patrick Joseph Byrne as a director on 2024-07-26
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon15/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon14/02/2023
Accounts for a small company made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/06/2022
Termination of appointment of Marie Byrne as a secretary on 2022-02-22
dot icon24/02/2022
Accounts for a small company made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon18/09/2020
Satisfaction of charge 16 in full
dot icon18/09/2020
Satisfaction of charge 3 in full
dot icon18/09/2020
Satisfaction of charge 14 in full
dot icon18/09/2020
Satisfaction of charge 15 in full
dot icon18/09/2020
Satisfaction of charge 17 in full
dot icon09/03/2020
Accounts for a small company made up to 2019-09-30
dot icon29/02/2020
Satisfaction of charge 2 in full
dot icon29/02/2020
Satisfaction of charge 8 in full
dot icon29/02/2020
Satisfaction of charge 6 in full
dot icon29/02/2020
Satisfaction of charge 7 in full
dot icon29/02/2020
Satisfaction of charge 9 in full
dot icon29/02/2020
Satisfaction of charge 10 in full
dot icon29/02/2020
Satisfaction of charge 13 in full
dot icon29/02/2020
Satisfaction of charge 12 in full
dot icon29/02/2020
Satisfaction of charge 11 in full
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon03/10/2019
Statement by Directors
dot icon03/10/2019
Statement of capital on 2019-10-03
dot icon03/10/2019
Solvency Statement dated 28/08/19
dot icon03/10/2019
Resolutions
dot icon14/03/2019
Accounts for a small company made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon13/08/2018
Director's details changed for Mr Patrick Joseph Byrne on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Cormac James Byrne on 2018-08-13
dot icon13/08/2018
Secretary's details changed for Marie Byrne on 2018-08-13
dot icon26/02/2018
Accounts for a small company made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon05/10/2017
Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UA to 6 Wharf Studios 28 Wharf Road London N1 7GR on 2017-10-05
dot icon02/05/2017
Accounts for a small company made up to 2016-09-30
dot icon27/02/2017
Satisfaction of charge 5 in full
dot icon07/02/2017
Second filing of Confirmation Statement dated 13/12/2016
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon08/12/2016
Resolutions
dot icon16/02/2016
Accounts for a small company made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2015-12-13
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/09/2014
Satisfaction of charge 1 in full
dot icon20/09/2014
Satisfaction of charge 4 in full
dot icon17/02/2014
Accounts for a small company made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2013-12-13
dot icon26/03/2013
Accounts for a small company made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon18/07/2012
Accounts for a small company made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon08/12/2011
Duplicate mortgage certificatecharge no:15
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon06/07/2011
Accounts for a small company made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon29/09/2010
Resolutions
dot icon14/06/2010
Current accounting period shortened from 2010-10-31 to 2010-09-30
dot icon18/05/2010
Accounts for a small company made up to 2009-10-31
dot icon15/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon29/06/2009
Accounts for a small company made up to 2008-10-31
dot icon07/01/2009
Return made up to 13/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / patrick byrne / 12/12/2008
dot icon07/01/2009
Director's change of particulars / cormac byrne / 12/12/2008
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon01/05/2008
Accounts for a small company made up to 2007-10-31
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon27/12/2007
Return made up to 13/12/07; full list of members
dot icon02/08/2007
Particulars of mortgage/charge
dot icon05/06/2007
Accounts for a small company made up to 2006-10-31
dot icon01/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon20/12/2006
Return made up to 13/12/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon31/03/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 13/12/05; full list of members
dot icon24/08/2005
Full accounts made up to 2004-10-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 13/12/04; full list of members
dot icon11/11/2004
Particulars of mortgage/charge
dot icon17/04/2004
Full accounts made up to 2003-10-31
dot icon01/04/2004
Particulars of mortgage/charge
dot icon05/01/2004
Auditor's resignation
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon18/04/2003
Full accounts made up to 2002-10-31
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 13/12/02; full list of members
dot icon13/09/2002
Accounts for a dormant company made up to 2000-10-31
dot icon20/08/2002
Full accounts made up to 2001-10-31
dot icon17/12/2001
Return made up to 13/12/01; full list of members
dot icon16/01/2001
Particulars of mortgage/charge
dot icon19/12/2000
Return made up to 13/12/00; full list of members
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Ad 02/02/99--------- £ si 1@1=1 £ ic 1/2
dot icon10/02/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon13/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£60,222.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.99M
-
0.00
60.22K
-
2022
1
4.99M
-
0.00
60.22K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

4.99M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/1999 - 13/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/12/1999 - 13/12/1999
43699
Byrne, Cormac James
Director
13/12/1999 - Present
64
Byrne, Patrick Joseph
Director
13/12/1999 - 26/07/2024
54
Byrne, Marie
Secretary
13/12/1999 - 22/02/2022
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELEBRATION HOMES LIMITED

CELEBRATION HOMES LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at 6 Wharf Studios, 28 Wharf Road, London N1 7GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRATION HOMES LIMITED?

toggle

CELEBRATION HOMES LIMITED is currently Active. It was registered on 13/12/1999 .

Where is CELEBRATION HOMES LIMITED located?

toggle

CELEBRATION HOMES LIMITED is registered at 6 Wharf Studios, 28 Wharf Road, London N1 7GR.

What does CELEBRATION HOMES LIMITED do?

toggle

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

How many employees does CELEBRATION HOMES LIMITED have?

toggle

CELEBRATION HOMES LIMITED had 1 employees in 2022.

What is the latest filing for CELEBRATION HOMES LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a small company made up to 2024-09-30.