CELTIC HOMES LTD

Register to unlock more data on OkredoRegister

CELTIC HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054984

Incorporation date

17/08/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Primrose Cottages, Commons Road, Pembroke SA71 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon07/09/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon16/03/2025
Registered office address changed from Leicester House 6 Hamilton Terrace Pembroke Pembrokeshire SA71 4DE to 1 Primrose Cottages Commons Road Pembroke SA71 4EB on 2025-03-16
dot icon11/10/2024
Notification of Nicola Jayne Hunt as a person with significant control on 2024-10-11
dot icon11/10/2024
Change of details for Mr Gearoid Joseph Hunt as a person with significant control on 2024-10-11
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon03/07/2024
Secretary's details changed for Mr Gearoid Joseph Hunt on 2024-07-01
dot icon10/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon23/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-08-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-08-31
dot icon14/07/2020
Secretary's details changed for Mr Gearoid Joseph Hunt on 2019-08-01
dot icon13/07/2020
Director's details changed for Mrs Nicola Jayne Hunt on 2019-08-01
dot icon13/07/2020
Director's details changed for Mrs Nicola Jayne Hunt on 2019-08-01
dot icon13/07/2020
Director's details changed for Mr Gearoid Joseph Hunt on 2019-08-01
dot icon13/07/2020
Change of details for Mr Gearoid Joseph Hunt as a person with significant control on 2019-08-01
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-08-31
dot icon27/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/12/2015
Satisfaction of charge 040549840001 in full
dot icon23/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon27/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon20/07/2013
Registration of charge 040549840001
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 17/08/09; full list of members
dot icon21/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 17/08/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/10/2007
Return made up to 17/08/07; no change of members
dot icon06/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/08/2006
Return made up to 17/08/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/10/2005
Return made up to 17/08/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 17/08/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 17/08/03; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon15/06/2003
New director appointed
dot icon20/09/2002
Return made up to 17/08/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
New secretary appointed
dot icon11/04/2002
Registered office changed on 11/04/02 from:\45 high street, haverfordwest, pembrokeshire SA61 2BP
dot icon12/09/2001
Return made up to 17/08/01; full list of members
dot icon19/10/2000
Ad 17/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Registered office changed on 10/10/00 from:\carnglas chambers 95 carnglas, road, sketty, swansea, west glamorgan SA2 9DH
dot icon17/08/2000
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
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.83K
-
0.00
-
-
2022
2
29.31K
-
16.50K
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Jayne Hunt
Director
17/08/2000 - Present
4
Hunt, Gearoid Joseph
Secretary
02/04/2002 - Present
2
Hunt, Gearoid Joseph
Director
01/06/2003 - Present
4

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+
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 HOMES LTD

CELTIC HOMES LTD is an(a) Active company incorporated on 17/08/2000 with the registered office located at 1 Primrose Cottages, Commons Road, Pembroke SA71 4EB. 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 CELTIC HOMES LTD?

toggle

CELTIC HOMES LTD is currently Active. It was registered on 17/08/2000 .

Where is CELTIC HOMES LTD located?

toggle

CELTIC HOMES LTD is registered at 1 Primrose Cottages, Commons Road, Pembroke SA71 4EB.

What does CELTIC HOMES LTD do?

toggle

CELTIC HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CELTIC HOMES LTD?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-08-31.