CELTIC HOTEL LIMITED(THE)

Register to unlock more data on OkredoRegister

CELTIC HOTEL LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01560116

Incorporation date

07/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Level One, 86 Queens Road, Buckhurst Hill IG9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1981)
dot icon27/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon26/03/2026
Change of details for Mrs Rosanna Debora Marazzi as a person with significant control on 2025-04-01
dot icon26/03/2026
Director's details changed for Mrs Rosanna Debora Marazzi on 2025-04-01
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon14/03/2025
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-14
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon27/08/2024
Change of details for Mrs Rosanna Debora Marazzi as a person with significant control on 2023-02-28
dot icon23/08/2024
Confirmation statement made on 2024-03-02 with updates
dot icon18/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/04/2023
Change of details for Mr Battista Marazzi as a person with significant control on 2023-04-11
dot icon11/04/2023
Cessation of Battista Marazzi as a person with significant control on 2023-02-28
dot icon11/04/2023
Change of details for Mrs Rosanna Debora Marazzi as a person with significant control on 2023-04-11
dot icon11/04/2023
Director's details changed for Mrs Rosanna Debora Marazzi on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-03-01 with updates
dot icon04/05/2021
Termination of appointment of Battista Marazzi as a director on 2021-01-03
dot icon04/05/2021
Termination of appointment of Battista Marazzi as a secretary on 2021-01-03
dot icon11/01/2021
Micro company accounts made up to 2020-04-30
dot icon08/01/2021
Confirmation statement made on 2020-03-01 with updates
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/03/2018
Director's details changed for Mrs Rosanna Deborah Marazzi on 2018-03-14
dot icon14/03/2018
Change of details for Mrs Rosanna Deborah Marazzi as a person with significant control on 2018-03-14
dot icon14/03/2018
Change of details for Mr Battista Marazzi as a person with significant control on 2018-02-14
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon09/03/2010
Director's details changed for Rosanna Deborah Marazzi on 2009-10-01
dot icon09/03/2010
Director's details changed for Battista Marazzi on 2009-10-01
dot icon28/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Director and secretary's change of particulars / battista marazzi / 31/03/2007
dot icon19/03/2008
Director's change of particulars / rosanna marazzi / 31/03/2007
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/03/2003
Return made up to 28/02/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon12/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon20/03/2000
Return made up to 28/02/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-04-30
dot icon12/03/1999
Return made up to 28/02/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon18/03/1998
Return made up to 28/02/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-04-30
dot icon26/10/1997
Registered office changed on 26/10/97 from: northside house mount pleasant barnet herfordshire EN4 9EE
dot icon01/10/1997
Registered office changed on 01/10/97 from: uplands house blackhorse lane london E17 5QW
dot icon25/03/1997
Return made up to 28/02/97; full list of members
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon25/03/1996
Return made up to 28/02/96; no change of members
dot icon13/02/1996
Full accounts made up to 1995-04-30
dot icon13/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-04-30
dot icon17/03/1994
Return made up to 28/02/94; full list of members
dot icon01/12/1993
Full accounts made up to 1993-04-30
dot icon30/03/1993
Return made up to 28/02/93; no change of members
dot icon21/09/1992
Full accounts made up to 1992-04-30
dot icon02/04/1992
Return made up to 28/02/92; no change of members
dot icon04/09/1991
Full accounts made up to 1991-04-30
dot icon11/06/1991
Return made up to 31/03/91; full list of members
dot icon02/10/1990
Full accounts made up to 1990-04-30
dot icon02/10/1990
Return made up to 28/08/90; full list of members
dot icon02/02/1990
Full accounts made up to 1989-04-30
dot icon25/05/1989
Full accounts made up to 1988-04-30
dot icon25/05/1989
Return made up to 28/02/89; full list of members
dot icon10/03/1988
Full accounts made up to 1987-04-30
dot icon10/03/1988
Return made up to 11/02/88; full list of members
dot icon07/12/1987
Accounting reference date shortened from 31/05 to 30/04
dot icon13/10/1987
Accounts made up to 1986-04-30
dot icon16/09/1987
Return made up to 30/03/87; full list of members
dot icon24/06/1986
Full accounts made up to 1985-04-30
dot icon24/06/1986
Return made up to 18/06/86; full list of members
dot icon07/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELTIC HOTEL LIMITED(THE)

CELTIC HOTEL LIMITED(THE) is an(a) Active company incorporated on 07/05/1981 with the registered office located at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS. There is currently no 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 LIMITED(THE)?

toggle

CELTIC HOTEL LIMITED(THE) is currently Active. It was registered on 07/05/1981 .

Where is CELTIC HOTEL LIMITED(THE) located?

toggle

CELTIC HOTEL LIMITED(THE) is registered at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS.

What does CELTIC HOTEL LIMITED(THE) do?

toggle

CELTIC HOTEL LIMITED(THE) operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CELTIC HOTEL LIMITED(THE)?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-02 with updates.