CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02078226

Incorporation date

27/11/1986

Size

Dormant

Contacts

Registered address

Registered address

115c Milton Road, Cambridge CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon06/03/2026
Director's details changed for Mrs Rosamund Lucy Thompson on 2026-03-06
dot icon22/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of David Cooper as a director on 2025-08-18
dot icon26/08/2025
Director's details changed for Mrs Rosamund Lucy Thompson on 2025-08-18
dot icon29/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/10/2021
Director's details changed for Mrs Rosamund Lucy Thompson on 2021-10-04
dot icon18/05/2021
Appointment of Mrs Rosamund Lucy Thompson as a director on 2021-05-17
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/10/2020
Register inspection address has been changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 115C Milton Road Cambridge CB4 1XE
dot icon24/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/05/2020
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 115C Milton Road Cambridge CB4 1XE on 2020-05-11
dot icon01/04/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/05/2019
Termination of appointment of Kerry Cooper as a director on 2019-04-29
dot icon08/05/2019
Termination of appointment of Anne Carla Ferguson Smith as a director on 2019-04-29
dot icon07/05/2019
Appointment of Dr Yvette Godwin as a director on 2019-04-29
dot icon05/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/05/2018
Appointment of Mr David Cooper as a director on 2018-05-01
dot icon11/05/2018
Appointment of Mrs Kerry Cooper as a director on 2018-05-01
dot icon05/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
dot icon02/10/2017
Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
dot icon02/10/2017
Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon30/09/2015
Annual return made up to 2015-09-30 no member list
dot icon24/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-09-30 no member list
dot icon23/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-09-30 no member list
dot icon21/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-09-30 no member list
dot icon08/10/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon20/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-20
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon30/09/2011
Annual return made up to 2011-09-30 no member list
dot icon30/09/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
dot icon30/09/2011
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom on 2011-09-30
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon29/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-26
dot icon04/10/2010
Annual return made up to 2010-09-30 no member list
dot icon30/09/2010
Register(s) moved to registered inspection location
dot icon30/09/2010
Director's details changed for Daniel Waldman on 2010-09-30
dot icon30/09/2010
Director's details changed for Anne Carla Ferguson Smith on 2010-09-30
dot icon30/09/2010
Register inspection address has been changed
dot icon30/06/2010
Appointment of United Company Secretaries as a secretary
dot icon30/06/2010
Termination of appointment of Daniel Waldman as a secretary
dot icon27/01/2010
Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 2010-01-27
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-30 no member list
dot icon07/04/2009
Registered office changed on 07/04/2009 from block management uk LTD the black barn, cygnet swan street, boxford sudbury suffolk CO10 5NZ united kingdom
dot icon02/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Annual return made up to 30/09/08
dot icon17/10/2008
Registered office changed on 17/10/2008 from block management uk LTD unit 7 warner way chilton industrial estate sudburysuffolk CO10 2GG
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
Annual return made up to 30/09/07
dot icon24/05/2007
Registered office changed on 24/05/07 from: block management uk LTD unit 7 warner way chilton industrial estate sudbury suffolk CO10 2GG
dot icon24/05/2007
New secretary appointed
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Registered office changed on 18/04/07 from: essex house 71 regent street cambridge cambridgeshire CB2 1AB
dot icon29/03/2007
Secretary resigned
dot icon13/11/2006
Annual return made up to 30/09/06
dot icon03/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/10/2005
Annual return made up to 30/09/05
dot icon10/08/2005
New director appointed
dot icon30/07/2005
Director resigned
dot icon30/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/10/2004
Annual return made up to 30/09/04
dot icon02/07/2004
Director resigned
dot icon14/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/11/2003
New director appointed
dot icon07/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2003
Registered office changed on 27/10/03 from: camflats LIMITED elmhurst 22A brooklands avenue cambridge CB2 2DQ
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon17/10/2003
Annual return made up to 30/09/03
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon08/10/2002
Annual return made up to 30/09/02
dot icon05/10/2001
Annual return made up to 30/09/01
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Director resigned
dot icon17/10/2000
Annual return made up to 30/09/00
dot icon11/09/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Director's particulars changed
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon14/10/1999
Annual return made up to 30/09/99
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
Secretary resigned
dot icon05/03/1999
New director appointed
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Director resigned
dot icon08/10/1998
Annual return made up to 30/09/98
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon17/10/1997
Annual return made up to 30/09/97
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
New secretary appointed
dot icon03/05/1997
Director resigned
dot icon20/02/1997
Director resigned
dot icon03/11/1996
Annual return made up to 30/09/96
dot icon18/08/1996
Full accounts made up to 1996-03-31
dot icon01/03/1996
New director appointed
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon01/11/1995
Annual return made up to 30/09/95
dot icon07/04/1995
Registered office changed on 07/04/95 from: 93 regent street cambridge CB2 1AW
dot icon17/03/1995
Director resigned;new director appointed
dot icon11/11/1994
Annual return made up to 30/09/94
dot icon15/09/1994
Full accounts made up to 1994-03-31
dot icon25/11/1993
Annual return made up to 30/09/93
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon22/10/1992
Secretary resigned;director resigned;new director appointed
dot icon22/10/1992
Annual return made up to 30/09/92
dot icon26/08/1992
Registered office changed on 26/08/92 from: 98 regent street cambridge CB2 1DP
dot icon13/11/1991
Annual return made up to 30/09/91
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon15/11/1990
Registered office changed on 15/11/90 from: 5 celtic house hooper street cambridge CB1 2PB
dot icon26/10/1990
Director resigned;new director appointed
dot icon26/10/1990
Annual return made up to 30/09/90
dot icon22/10/1990
Accounts for a small company made up to 1990-03-31
dot icon16/08/1989
Annual return made up to 07/07/89
dot icon13/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1989
Accounts for a small company made up to 1989-03-31
dot icon30/06/1989
Annual return made up to 31/12/88
dot icon30/06/1989
Accounts for a small company made up to 1988-03-31
dot icon30/06/1989
Annual return made up to 31/12/87
dot icon20/04/1989
Registered office changed on 20/04/89 from: celtic house hooper street cambridge cb 2PB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, David
Director
01/05/2018 - 18/08/2025
4
Thompson, Rosamund Lucy
Director
17/05/2021 - Present
2
Waldman, Daniel
Director
24/07/1997 - Present
-
Godwin, Yvette, Dr
Director
29/04/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED

CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/11/1986 with the registered office located at 115c Milton Road, Cambridge CB4 1XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED?

toggle

CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED is currently Active. It was registered on 27/11/1986 .

Where is CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED located?

toggle

CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED is registered at 115c Milton Road, Cambridge CB4 1XE.

What does CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED do?

toggle

CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mrs Rosamund Lucy Thompson on 2026-03-06.