CELTFIELD LIMITED

Register to unlock more data on OkredoRegister

CELTFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01807140

Incorporation date

09/04/1984

Size

Dormant

Contacts

Registered address

Registered address

Flat 5 48 Queen's Gate, London SW7 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1984)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon22/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/12/2024
Termination of appointment of Jules-Marie Pierre Rene Taittinger as a director on 2024-10-04
dot icon06/12/2024
Appointment of Mr Philippe Donnat as a director on 2024-11-15
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon02/04/2024
Accounts for a dormant company made up to 2023-03-31
dot icon16/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon25/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon06/07/2021
Registered office address changed from 12 Lord Reith Place Beaconsfield HP9 2GE England to Flat 5 48 Queen's Gate London SW7 5JN on 2021-07-06
dot icon23/05/2021
Registered office address changed from 25 Hawley Court Fernhill Road Farnborough GU14 9EE England to 12 Lord Reith Place Beaconsfield HP9 2GE on 2021-05-23
dot icon23/05/2021
Appointment of Mr Mark Paul Leary as a secretary on 2021-03-10
dot icon23/05/2021
Termination of appointment of John Brian Lockyer-Nibbs as a secretary on 2021-03-10
dot icon18/04/2021
Registered office address changed from 12 Addison Road Guildford GU1 3QP England to 25 Hawley Court Fernhill Road Farnborough GU14 9EE on 2021-04-18
dot icon29/03/2021
Registered office address changed from 25 Hawley Court Farnborough Hampshire GU14 9EE to 12 Addison Road Guildford GU1 3QP on 2021-03-29
dot icon27/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon03/07/2020
Director's details changed for Mr Mark Paul Laery on 2020-06-17
dot icon22/04/2020
Appointment of Mr Mark Paul Laery as a director on 2020-04-08
dot icon28/03/2020
Termination of appointment of Howard Redfern Morris as a director on 2020-03-27
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon01/06/2018
Micro company accounts made up to 2018-03-31
dot icon30/09/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Director's details changed for Prof. Howard Redfern Morris on 2017-07-07
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon12/01/2017
Resolutions
dot icon17/06/2016
Micro company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon19/02/2015
Director's details changed for Prof. Howard Redfern Morris on 2014-12-16
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Appointment of Prof. Howard Redfern Morris as a director on 2014-12-05
dot icon09/12/2014
Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to 25 Hawley Court Farnborough Hampshire GU14 9EE on 2014-12-09
dot icon08/12/2014
Appointment of Mr John Brian Lockyer-Nibbs as a secretary on 2014-12-05
dot icon08/12/2014
Termination of appointment of Helmut Franz Rudolf Fischer as a director on 2014-12-05
dot icon08/12/2014
Termination of appointment of Pascale Julia Virginia Jeanne Erseel as a director on 2014-12-05
dot icon08/10/2014
Termination of appointment of John Brian Lockyer-Nibbs as a secretary on 2014-10-08
dot icon30/09/2014
Appointment of Mr John Brian Lockyer-Nibbs as a secretary on 2014-06-19
dot icon19/06/2014
Registered office address changed from 25 Hawley Court Farnborough Hampshire GU14 9EE on 2014-06-19
dot icon24/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon20/02/2013
Registered office address changed from C/O Pascale Erseel / Helmut Fischer 48/49 Queens Gate London SW7 5JN United Kingdom on 2013-02-20
dot icon13/12/2012
Registered office address changed from Second Floor 15 Young Street Kensington London W8 4EH England on 2012-12-13
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/07/2012
Resolutions
dot icon18/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon12/09/2010
Termination of appointment of Samjess Limited as a secretary
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon24/02/2010
Director's details changed for Ms Muriel Zingraff on 2009-12-01
dot icon23/02/2010
Director's details changed for Mr. Jules-Marie Pierre Rene Taittinger on 2009-12-01
dot icon23/02/2010
Director's details changed for Pascale Julia Virginia Jeanne Erseel on 2009-12-01
dot icon23/02/2010
Director's details changed for Helmut Franz Rudolf Fischer on 2009-12-01
dot icon19/02/2010
Appointment of Samjess Limited as a secretary
dot icon19/02/2010
Termination of appointment of Business & Computer Personnel (Uk) Limited as a secretary
dot icon17/06/2009
Director appointed mr. Jules-marie pierre rene taittinger
dot icon16/06/2009
Appointment terminated director morkov LIMITED
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 14/02/09; full list of members
dot icon16/03/2009
Director appointed morkov LIMITED
dot icon26/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2008
Return made up to 14/02/08; full list of members
dot icon01/03/2008
Location of debenture register
dot icon01/03/2008
Registered office changed on 01/03/2008 from 15 young street second floor kensington london W8 4EH england
dot icon01/03/2008
Location of register of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from 48 queens gate london SW7 5JN
dot icon29/02/2008
Director's change of particulars / helmut fischer / 14/12/2007
dot icon29/02/2008
Director's change of particulars / muriel zingraff / 14/12/2007
dot icon06/08/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
New secretary appointed
dot icon21/06/2007
Return made up to 14/02/07; change of members
dot icon18/05/2007
Director's particulars changed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 14/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 14/02/05; full list of members
dot icon17/03/2005
Director resigned
dot icon30/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 14/02/04; change of members
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 14/02/03; full list of members
dot icon28/02/2003
Return made up to 14/02/02; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
New director appointed
dot icon10/04/2001
Return made up to 14/02/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 2000-03-31
dot icon25/02/2000
Return made up to 14/02/00; no change of members
dot icon07/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/11/1998
Return made up to 14/10/98; no change of members
dot icon22/06/1998
New director appointed
dot icon30/03/1998
Registered office changed on 30/03/98 from: c/o gross fine 305 great portland street london W1N 6AL
dot icon17/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/01/1998
Return made up to 14/10/97; full list of members
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Secretary resigned
dot icon20/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/02/1997
Director resigned
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Registered office changed on 03/01/97 from: c/o 305 great portland street london W1N 6AL
dot icon03/01/1997
Return made up to 14/10/96; no change of members
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 14/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon10/11/1994
Return made up to 14/10/94; no change of members
dot icon03/03/1994
Full accounts made up to 1993-03-31
dot icon03/03/1994
Return made up to 14/10/93; no change of members
dot icon01/02/1993
Return made up to 14/10/92; full list of members
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Secretary resigned;new secretary appointed
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 14/10/91; no change of members
dot icon08/03/1991
Return made up to 14/10/90; no change of members
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon19/06/1990
New secretary appointed;director resigned;new director appointed
dot icon25/05/1990
Full accounts made up to 1989-03-31
dot icon25/05/1990
Return made up to 14/10/89; full list of members
dot icon04/09/1989
Full accounts made up to 1988-03-31
dot icon04/09/1989
Return made up to 14/10/88; full list of members
dot icon17/03/1989
Return made up to 14/10/87; full list of members
dot icon02/09/1988
First gazette
dot icon04/08/1987
Full accounts made up to 1986-03-31
dot icon04/08/1987
Return made up to 14/10/86; full list of members
dot icon25/07/1986
Full accounts made up to 1985-03-31
dot icon25/07/1986
Return made up to 14/10/85; full list of members
dot icon25/07/1986
Registered office changed on 25/07/86 from: 48/49 queens gate london SW7
dot icon24/08/1984
Memorandum and Articles of Association
dot icon09/04/1984
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
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
17.00
-
0.00
17.00
-
2022
-
17.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnat, Philippe
Director
15/11/2024 - Present
-
Erseel, Pascale Julia Virginia Jeanne
Director
17/07/2000 - 05/12/2014
8
Erseel, Pascale Julia Virginia Jeanne
Director
03/06/1996 - 08/04/1997
8
Zingraff, Muriel Valerie Fabienne
Director
24/08/2006 - Present
18
Leary, Mark Paul
Director
08/04/2020 - Present
1

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 CELTFIELD LIMITED

CELTFIELD LIMITED is an(a) Active company incorporated on 09/04/1984 with the registered office located at Flat 5 48 Queen's Gate, London SW7 5JN. There are currently 3 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 CELTFIELD LIMITED?

toggle

CELTFIELD LIMITED is currently Active. It was registered on 09/04/1984 .

Where is CELTFIELD LIMITED located?

toggle

CELTFIELD LIMITED is registered at Flat 5 48 Queen's Gate, London SW7 5JN.

What does CELTFIELD LIMITED do?

toggle

CELTFIELD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CELTFIELD LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-03-31.