CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05223896

Incorporation date

07/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon05/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon11/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Christopher De Beaufort on 2023-11-09
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/11/2022
Appointment of Mr Christopher De Beaufort as a director on 2022-11-22
dot icon24/11/2022
Termination of appointment of Alan Reginald Bridgeman as a director on 2022-11-22
dot icon21/11/2022
Termination of appointment of Christopher De Beaufort as a director on 2022-11-21
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon15/07/2022
Cessation of Loraine Susan Hammond as a person with significant control on 2022-07-15
dot icon15/07/2022
Notification of a person with significant control statement
dot icon31/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon23/07/2020
Appointment of Mr Christopher De Beaufort as a director on 2020-07-22
dot icon22/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/07/2020
Termination of appointment of Loraine Susan Hammond as a director on 2020-07-15
dot icon22/04/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-04-22
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon15/08/2019
Termination of appointment of Susan Marett as a director on 2019-08-13
dot icon30/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/09/2018
Appointment of Miss Susan Marett as a director on 2018-09-19
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon30/08/2018
Appointment of Mr Alan Reginald Bridgeman as a director on 2018-08-28
dot icon20/08/2018
Change of details for Mrs Loraine Susan Hammond as a person with significant control on 2018-08-15
dot icon20/08/2018
Termination of appointment of Susan Mary Russell as a director on 2018-08-15
dot icon20/08/2018
Cessation of Abigail Kate Smith as a person with significant control on 2016-12-13
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Notification of Loraine Susan Hammond as a person with significant control on 2017-01-03
dot icon04/12/2017
Cessation of Ian James Skedd as a person with significant control on 2017-01-03
dot icon04/12/2017
Director's details changed for Ms Loraine Susan Brandom on 2017-12-04
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Termination of appointment of Ian James Skedd as a director on 2017-01-03
dot icon22/12/2016
Appointment of Mrs Susan Mary Russell as a director on 2016-12-19
dot icon13/12/2016
Termination of appointment of Abigail Kate Smith as a director on 2016-12-13
dot icon13/12/2016
Appointment of Ms Loraine Susan Brandom as a director on 2016-12-13
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon15/08/2016
Director's details changed for Abigail Kate Hooper on 2016-08-12
dot icon27/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/01/2016
Appointment of Abigail Kate Hooper as a director on 2015-12-15
dot icon24/12/2015
Termination of appointment of Jacqueline Cockrell as a director on 2015-12-15
dot icon03/12/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-07 no member list
dot icon17/04/2015
Director's details changed for Jacqueline Cockrell on 2015-03-31
dot icon17/04/2015
Director's details changed for Mr Ian James Skedd on 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-09-07 no member list
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-07 no member list
dot icon10/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-07 no member list
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-09-07 no member list
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon28/09/2010
Annual return made up to 2010-09-07 no member list
dot icon30/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2009
Annual return made up to 07/09/09
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/08/2009
Secretary's change of particulars tms south west LIMITED logged form
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon11/08/2009
Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon02/10/2008
Annual return made up to 07/09/08
dot icon22/09/2008
Director appointed ian james skedd
dot icon05/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
Annual return made up to 07/09/07
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/09/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/10/2006
Annual return made up to 07/09/06
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon12/04/2006
Secretary's particulars changed
dot icon23/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/10/2005
Annual return made up to 07/09/05
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Registered office changed on 20/09/05 from: persimmon house fulford york YO19 4FE
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Secretary resigned
dot icon21/07/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon15/12/2004
Registered office changed on 15/12/04 from: persimmon house fulford york YO19 4FE
dot icon22/10/2004
Registered office changed on 22/10/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon22/10/2004
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon07/09/2004
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
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
01/09/2005 - 07/12/2023
327
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Bridgeman, Alan Reginald
Director
28/08/2018 - 22/11/2022
3
De Beaufort, Christopher
Director
22/11/2022 - Present
-
De Beaufort, Christopher
Director
22/07/2020 - 21/11/2022
-

Persons with Significant Control

4
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 CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED

CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 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 CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED?

toggle

CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/2004 .

Where is CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED located?

toggle

CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED do?

toggle

CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CELTIC DOWNS (2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.