CELTIC DEVELOPMENTS (PENARTH) LIMITED

Register to unlock more data on OkredoRegister

CELTIC DEVELOPMENTS (PENARTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09304619

Incorporation date

11/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holbeche House Shirley Road, Acocks Green, Birmingham B27 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon30/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon09/12/2025
Registration of charge 093046190003, created on 2025-12-09
dot icon09/12/2025
Registration of charge 093046190004, created on 2025-12-09
dot icon01/11/2025
Appointment of Ms Ceire Mairead Martin as a director on 2025-10-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Satisfaction of charge 093046190001 in full
dot icon10/07/2025
Satisfaction of charge 093046190002 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Previous accounting period extended from 2023-11-27 to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon27/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/08/2023
Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Holbeche House Shirley Road Acocks Green Birmingham B27 7NX on 2023-08-14
dot icon10/05/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/04/2022
Change of details for Cmc Holdings 2016 Limited as a person with significant control on 2022-02-02
dot icon08/04/2022
Notification of Cmc Holdings 2016 Limited as a person with significant control on 2022-02-02
dot icon08/04/2022
Cessation of Conor Mccloskey as a person with significant control on 2022-02-02
dot icon07/04/2022
Cessation of Jonathan David Shields as a person with significant control on 2022-02-02
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/03/2022
Termination of appointment of Jonathan David Shields as a director on 2022-02-01
dot icon26/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-11-30
dot icon07/04/2021
Micro company accounts made up to 2019-11-30
dot icon16/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon25/11/2020
Previous accounting period shortened from 2019-11-28 to 2019-11-27
dot icon02/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-11-11 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-11-28
dot icon22/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon13/04/2018
Registration of charge 093046190001, created on 2018-04-13
dot icon13/04/2018
Registration of charge 093046190002, created on 2018-04-13
dot icon22/11/2017
Total exemption small company accounts made up to 2016-11-29
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon23/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/06/2016
Director's details changed for Mr. Jonathan David Shields on 2016-06-02
dot icon07/06/2016
Director's details changed for Mr. Conor Mccloskey on 2015-06-03
dot icon20/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/06/2015
Director's details changed for Mr. Jonathan David Shields on 2015-06-03
dot icon03/06/2015
Director's details changed for Mr. Jonathan David Shields on 2015-06-03
dot icon18/03/2015
Certificate of change of name
dot icon11/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
19.21K
-
0.00
-
-
2022
0
21.63K
-
0.00
-
-
2022
0
21.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.63K £Ascended12.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mccloskey, Conor
Director
11/11/2014 - Present
14
Shields, Jonathan David
Director
11/11/2014 - 01/02/2022
22
Martin, Ceire Mairead
Director
31/10/2025 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC DEVELOPMENTS (PENARTH) LIMITED

CELTIC DEVELOPMENTS (PENARTH) LIMITED is an(a) Active company incorporated on 11/11/2014 with the registered office located at Holbeche House Shirley Road, Acocks Green, Birmingham B27 7NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC DEVELOPMENTS (PENARTH) LIMITED?

toggle

CELTIC DEVELOPMENTS (PENARTH) LIMITED is currently Active. It was registered on 11/11/2014 .

Where is CELTIC DEVELOPMENTS (PENARTH) LIMITED located?

toggle

CELTIC DEVELOPMENTS (PENARTH) LIMITED is registered at Holbeche House Shirley Road, Acocks Green, Birmingham B27 7NX.

What does CELTIC DEVELOPMENTS (PENARTH) LIMITED do?

toggle

CELTIC DEVELOPMENTS (PENARTH) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CELTIC DEVELOPMENTS (PENARTH) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-07 with no updates.