CELTIC HOMES (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

CELTIC HOMES (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05192923

Incorporation date

29/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Primrose Cottages, Commons Road, Pembroke SA71 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon20/05/2025
Micro company accounts 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 icon01/12/2024
Notification of Nicola Jayne Hunt as a person with significant control on 2024-07-29
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/07/2024
Secretary's details changed for Mr Gearoid Joseph Hunt on 2024-07-01
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/04/2024
Satisfaction of charge 051929230005 in full
dot icon22/04/2024
Satisfaction of charge 051929230004 in full
dot icon10/04/2024
Registration of charge 051929230006, created on 2024-04-09
dot icon28/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-08-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-08-31
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
Secretary's details changed for Mr Gearoid Joseph Hunt 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 icon28/11/2017
Registration of charge 051929230005, created on 2017-11-19
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon08/05/2017
Satisfaction of charge 1 in full
dot icon08/05/2017
Satisfaction of charge 2 in full
dot icon08/05/2017
Satisfaction of charge 051929230003 in full
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/06/2016
Micro company accounts made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon19/06/2015
Registration of charge 051929230004, created on 2015-06-19
dot icon27/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/11/2013
Registration of charge 051929230003
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-07-29 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 2011-07-29 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mrs Nicola Jayne Hunt on 2009-10-01
dot icon30/07/2010
Director's details changed for Mr Gearoid Joseph Hunt on 2009-10-01
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 29/07/09; 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 29/07/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 29/07/07; no change of members
dot icon06/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/08/2006
Return made up to 29/07/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/06/2006
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon01/12/2005
Return made up to 29/07/05; full list of members
dot icon01/09/2004
Particulars of mortgage/charge
dot icon29/07/2004
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
25/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
21.90K
-
0.00
-
-
2022
2
21.15K
-
64.14K
-
-
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
Hunt, Gearoid Joseph
Director
29/07/2004 - Present
4
Mrs Nicola Jayne Hunt
Director
29/07/2004 - Present
4
Hunt, Gearoid Joseph
Secretary
29/07/2004 - Present
2

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 (PROPERTIES) LIMITED

CELTIC HOMES (PROPERTIES) LIMITED is an(a) Active company incorporated on 29/07/2004 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 (PROPERTIES) LIMITED?

toggle

CELTIC HOMES (PROPERTIES) LIMITED is currently Active. It was registered on 29/07/2004 .

Where is CELTIC HOMES (PROPERTIES) LIMITED located?

toggle

CELTIC HOMES (PROPERTIES) LIMITED is registered at 1 Primrose Cottages, Commons Road, Pembroke SA71 4EB.

What does CELTIC HOMES (PROPERTIES) LIMITED do?

toggle

CELTIC HOMES (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CELTIC HOMES (PROPERTIES) LIMITED?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-10-25 with no updates.