CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01611167

Incorporation date

03/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

8 Russett Gardens, Ruscombe, Reading RG10 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1982)
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Director's details changed for Jennifer Pinch on 2025-07-09
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon19/08/2024
Registered office address changed from C/O Miss Laura J Meeghan 8 Russett Gardens Ruscombe Reading Berkshire RG10 9HB to 8 Russett Gardens Ruscombe Reading RG10 9HB on 2024-08-19
dot icon19/08/2024
Secretary's details changed for Miss Laura Jane Meeghan on 2024-08-19
dot icon24/06/2024
Appointment of Mrs Jacqueline Killeen as a director on 2024-06-24
dot icon15/05/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon03/10/2019
Termination of appointment of Robert Jarrett as a director on 2019-09-26
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/03/2018
Appointment of Mr Derek Charles James Pinch as a director on 2018-03-16
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon26/09/2017
Termination of appointment of Jenifer Susan Restall as a director on 2017-09-25
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon28/09/2016
Termination of appointment of Wendy Ann Gilbert as a director on 2016-09-20
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/10/2015
Annual return made up to 2015-10-11 no member list
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Termination of appointment of Jean Helen Meeghan as a director on 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-11 no member list
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-11 no member list
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-11 no member list
dot icon29/10/2012
Director's details changed for Jenifer Susan Restal on 2012-08-15
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-11 no member list
dot icon18/05/2011
Appointment of Mrs Wendy Ann Gilbert as a director
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Registered office address changed from Oxford House Highlands Lane Henley on Thames Oxfordshire RG9 4PS on 2011-05-12
dot icon12/05/2011
Termination of appointment of James Cairns as a director
dot icon12/05/2011
Termination of appointment of Anthony Meeghan as a secretary
dot icon12/05/2011
Appointment of Miss Laura Jane Meeghan as a secretary
dot icon12/10/2010
Annual return made up to 2010-10-11 no member list
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-10-07 no member list
dot icon07/10/2009
Director's details changed for Jenifer Susan Restal on 2009-10-07
dot icon07/10/2009
Director's details changed for Robert Jarrett on 2009-10-07
dot icon07/10/2009
Director's details changed for Jennifer Pinch on 2009-10-07
dot icon07/10/2009
Director's details changed for Jean Helen Meeghan on 2009-10-07
dot icon07/10/2009
Director's details changed for James Henry Cairns on 2009-10-07
dot icon07/04/2009
Appointment terminated director tina mason
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/10/2008
Annual return made up to 07/10/08
dot icon16/10/2007
Annual return made up to 07/10/07
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon30/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2006
Annual return made up to 07/10/06
dot icon01/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon26/10/2005
Annual return made up to 07/10/05
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/11/2004
Annual return made up to 07/10/04
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/03/2004
Registered office changed on 31/03/04 from: speedway house priory court beech hill berkshire RG7 2BJ
dot icon19/10/2003
Annual return made up to 07/10/03
dot icon28/07/2003
New director appointed
dot icon26/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/07/2003
Total exemption full accounts made up to 2001-12-31
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
Secretary resigned;director resigned
dot icon18/07/2003
Registered office changed on 18/07/03 from: 15 celia close waterlooville hampshire PO7 8LS
dot icon22/01/2003
Annual return made up to 07/10/02
dot icon28/10/2001
Annual return made up to 07/10/01
dot icon14/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/09/2001
Total exemption full accounts made up to 1999-12-31
dot icon21/11/2000
Annual return made up to 07/10/00
dot icon16/11/1999
Annual return made up to 07/10/99
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon06/02/1999
Full accounts made up to 1997-12-31
dot icon10/11/1998
Annual return made up to 07/10/98
dot icon03/12/1997
Annual return made up to 07/10/97
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Registered office changed on 29/09/97 from: 24 celia close waterlooville hampshire PO7 8LS
dot icon03/11/1996
Annual return made up to 07/10/96
dot icon21/07/1996
Accounts for a small company made up to 1995-12-31
dot icon12/10/1995
Annual return made up to 07/10/95
dot icon07/06/1995
Director resigned;new director appointed
dot icon02/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/10/1994
Annual return made up to 21/10/94
dot icon05/09/1994
Registered office changed on 05/09/94 from: 10 celia close waterlooville hampshire PO7 8LS
dot icon05/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Registered office changed on 28/04/94 from: 31 celia close waterlooville hampshire PO7 8LS
dot icon05/01/1994
Annual return made up to 21/10/93
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Annual return made up to 21/10/92
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Registered office changed on 06/04/92 from: 18 celia close waterlooville hants PO7 8LS
dot icon06/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon25/10/1991
Annual return made up to 21/10/91
dot icon17/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1991
Director resigned;new director appointed
dot icon25/02/1991
Registered office changed on 25/02/91 from: 33 celia close waterlooville portsmouth hants PO7 8LS
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Annual return made up to 23/10/90
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon26/10/1989
Annual return made up to 20/10/89
dot icon13/01/1989
Annual return made up to 24/12/88
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon24/11/1988
Registered office changed on 24/11/88 from: 22 celia close hurstwood park waterlooville hants PO7 8LS PO7 8LS
dot icon17/02/1988
Full accounts made up to 1987-12-31
dot icon17/02/1988
Director resigned;new director appointed
dot icon25/01/1988
Annual return made up to 21/12/87
dot icon25/10/1987
Annual return made up to 14/11/86
dot icon28/09/1987
Registered office changed on 28/09/87 from: 15 celia close hurstwood park waterlooville portsmouth hampshire PO7 8LS
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1987
Full accounts made up to 1985-12-31
dot icon22/07/1987
Full accounts made up to 1983-12-31
dot icon22/07/1987
Accounts made up to 1986-12-31
dot icon22/07/1987
Accounts made up to 1984-12-31
dot icon16/02/1987
Registered office changed on 16/02/87 from: 30 celia close hurstwood park waterlooville portsmouth hants PO7 8LS
dot icon16/02/1987
Secretary resigned;new secretary appointed
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killeen, Jacqueline
Director
24/06/2024 - Present
-
Morrison, Laura Jane
Secretary
12/05/2011 - Present
-
Pinch, Jennifer
Director
18/09/2007 - Present
-
Pinch, Derek Charles James
Director
16/03/2018 - Present
-

Persons with Significant Control

1
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 CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED

CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/1982 with the registered office located at 8 Russett Gardens, Ruscombe, Reading RG10 9HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED?

toggle

CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/1982 .

Where is CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED located?

toggle

CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED is registered at 8 Russett Gardens, Ruscombe, Reading RG10 9HB.

What does CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED do?

toggle

CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CELIA (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-11 with no updates.