CELTIC HOTEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELTIC HOTEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12031744

Incorporation date

04/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harbour House, 60 Purewell, Christchurch BH23 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2019)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2026
Change of details for Global Reach Uk Holdings Limited as a person with significant control on 2026-04-14
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon27/01/2026
Application to strike the company off the register
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon13/06/2025
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch BH23 1ES on 2025-06-13
dot icon13/06/2025
Appointment of Mr Michael Oliver Warren as a director on 2025-06-01
dot icon13/06/2025
Appointment of Gary Alexander Hall as a director on 2025-06-01
dot icon13/06/2025
Termination of appointment of Stuart Phillip Bickerton as a director on 2025-06-01
dot icon13/06/2025
Termination of appointment of Timothy Stuart Nealon as a director on 2025-06-01
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon10/05/2023
Termination of appointment of Ralf Michael Capraro as a director on 2023-05-01
dot icon03/05/2023
Appointment of Mr Stuart Phillip Bickerton as a director on 2023-05-01
dot icon11/10/2022
Registration of charge 120317440004, created on 2022-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon15/06/2022
Change of details for Uk Spv4 Limited as a person with significant control on 2021-08-17
dot icon14/06/2022
Accounts for a small company made up to 2021-12-31
dot icon17/12/2021
Termination of appointment of Colin Andrew Borman as a director on 2021-12-02
dot icon22/09/2021
Appointment of Mr Timothy Stuart Nealon as a director on 2021-09-20
dot icon21/09/2021
Appointment of Mr Ralf Michel Capraro as a director on 2021-09-20
dot icon28/07/2021
Resolutions
dot icon04/07/2021
Registration of charge 120317440003, created on 2021-06-28
dot icon23/06/2021
Registration of charge 120317440002, created on 2021-06-15
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon03/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2021
Change of details for Uk Spv4 Limited as a person with significant control on 2021-01-22
dot icon12/03/2021
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon24/02/2021
Registered office address changed from Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2021-02-24
dot icon05/02/2021
Director's details changed for Mr Colin Andrew Borman on 2021-02-05
dot icon22/01/2021
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS on 2021-01-22
dot icon05/10/2020
Termination of appointment of Jan Johannes Bester as a director on 2020-10-02
dot icon05/10/2020
Termination of appointment of Jacobus Adriaan Nel as a director on 2020-10-02
dot icon05/10/2020
Appointment of Mr Colin Andrew Borman as a director on 2020-10-02
dot icon08/09/2020
Director's details changed for Mr. Jacobus Adriaan Nel on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Jan Johannes Bester on 2020-09-08
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon22/05/2020
Cessation of First Property Capital Ltd as a person with significant control on 2020-05-22
dot icon22/05/2020
Notification of Uk Spv4 Limited as a person with significant control on 2020-05-22
dot icon24/12/2019
Resolutions
dot icon13/12/2019
Registration of charge 120317440001, created on 2019-12-10
dot icon21/11/2019
Cessation of Jacobus Adriaan Nel as a person with significant control on 2019-11-01
dot icon21/11/2019
Notification of First Property Capital Ltd as a person with significant control on 2019-11-01
dot icon04/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Gary Alexander
Director
01/06/2025 - Present
38
Warren, Michael Oliver
Director
01/06/2025 - Present
42
Borman, Colin Andrew
Director
02/10/2020 - 02/12/2021
21
Nealon, Timothy Stuart
Director
20/09/2021 - 01/06/2025
13
Capraro, Ralf Michael
Director
20/09/2021 - 01/05/2023
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC HOTEL HOLDINGS LIMITED

CELTIC HOTEL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/06/2019 with the registered office located at Harbour House, 60 Purewell, Christchurch BH23 1ES. 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 HOTEL HOLDINGS LIMITED?

toggle

CELTIC HOTEL HOLDINGS LIMITED is currently Dissolved. It was registered on 04/06/2019 and dissolved on 21/04/2026.

Where is CELTIC HOTEL HOLDINGS LIMITED located?

toggle

CELTIC HOTEL HOLDINGS LIMITED is registered at Harbour House, 60 Purewell, Christchurch BH23 1ES.

What does CELTIC HOTEL HOLDINGS LIMITED do?

toggle

CELTIC HOTEL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CELTIC HOTEL HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.