CELEBRATION PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CELEBRATION PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109030

Incorporation date

16/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon25/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Termination of appointment of Sheila Singh Rathour as a director on 2023-01-11
dot icon04/12/2023
Termination of appointment of Sheila Singh Rathour as a secretary on 2023-01-11
dot icon01/12/2023
Cessation of Sheila Singh Rathour as a person with significant control on 2023-01-11
dot icon01/12/2023
Confirmation statement made on 2023-11-08 with updates
dot icon01/12/2023
Change of details for Mr Gurcharn Singh Rathour as a person with significant control on 2023-01-11
dot icon13/09/2023
Satisfaction of charge 15 in full
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-08 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for Sheila Singh Rathour on 2013-12-10
dot icon14/10/2014
Director's details changed for Mr Gurcharn Singh Rathour on 2013-12-10
dot icon14/10/2014
Director's details changed for Sheila Singh Rathour on 2013-12-10
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Director's details changed for Sheila Singh Rathour on 2013-12-10
dot icon10/12/2013
Director's details changed for Gurcharn Singh Rathour on 2013-12-10
dot icon10/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Gurcharn Singh Rathour on 2009-11-16
dot icon08/12/2009
Director's details changed for Sheila Singh Rathour on 2009-11-16
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/12/2008
Registered office changed on 19/12/2008 from 1 pinnacle way pride park derby DE24 8ZS
dot icon15/12/2008
Return made up to 16/11/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from limehouse mere way ruddington fields nottingham NG11 6JW
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2008
Return made up to 16/11/07; full list of members
dot icon02/11/2007
Amended accounts made up to 2006-11-30
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 16/11/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned;director resigned
dot icon16/02/2006
Return made up to 16/11/05; full list of members
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Secretary resigned
dot icon23/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/03/2005
Return made up to 16/11/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/06/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon12/01/2004
Ad 30/11/02--------- £ si 2815758@1
dot icon12/01/2004
Return made up to 16/11/03; full list of members
dot icon08/01/2004
Particulars of mortgage/charge
dot icon06/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon05/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Ad 18/10/01--------- £ si 1@1
dot icon30/06/2003
Return made up to 16/11/02; full list of members
dot icon24/04/2003
Particulars of mortgage/charge
dot icon04/03/2003
Registered office changed on 04/03/03 from: the limes 3 pelham avenue nottingham NG5 1AJ
dot icon20/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon31/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon05/12/2001
Return made up to 16/11/01; full list of members
dot icon18/10/2001
Certificate of change of name
dot icon28/07/2001
New director appointed
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
New secretary appointed;new director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon16/07/2001
Registered office changed on 16/07/01 from: 16 churchill way cardiff CF10 2DX
dot icon16/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+8.66 % *

* during past year

Cash in Bank

£95,032.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.20M
-
0.00
87.46K
-
2022
4
5.35M
-
0.00
95.03K
-
2022
4
5.35M
-
0.00
95.03K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

5.35M £Ascended2.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.03K £Ascended8.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rathour, Gurcharn Singh
Director
23/11/2000 - Present
3
Singh Rathour, Sheila
Director
23/11/2000 - 11/01/2023
1
Singh Rathour, Sheila
Secretary
26/04/2005 - 11/01/2023
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CELEBRATION PROPERTIES LIMITED

CELEBRATION PROPERTIES LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRATION PROPERTIES LIMITED?

toggle

CELEBRATION PROPERTIES LIMITED is currently Active. It was registered on 16/11/2000 .

Where is CELEBRATION PROPERTIES LIMITED located?

toggle

CELEBRATION PROPERTIES LIMITED is registered at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY.

What does CELEBRATION PROPERTIES LIMITED do?

toggle

CELEBRATION PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CELEBRATION PROPERTIES LIMITED have?

toggle

CELEBRATION PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for CELEBRATION PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-08 with no updates.