CELTIC HOUSE INVESTMENT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CELTIC HOUSE INVESTMENT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982934

Incorporation date

25/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Celtic Manor Resort, Coldra Woods, Newport NP18 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon02/12/2025
Appointment of Mr Dylan Christopher Matthews as a director on 2025-11-26
dot icon26/11/2025
Termination of appointment of Simon John Gibson as a director on 2025-11-26
dot icon04/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon20/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon28/10/2019
Registered office address changed from The Manor House Celtic Manor Resort Coldra Woods Newport NP18 1HQ to Celtic Manor Resort Coldra Woods Newport NP18 1HQ on 2019-10-28
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/10/2015
Termination of appointment of John Corelli James Thynne as a director on 2015-09-30
dot icon14/05/2015
Accounts for a small company made up to 2015-01-31
dot icon08/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2014-01-31
dot icon08/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon08/11/2013
Director's details changed for Professor Simon John Gibson on 2013-06-01
dot icon04/10/2013
Accounts for a small company made up to 2013-01-31
dot icon26/02/2013
Statement of capital on 2013-02-26
dot icon25/02/2013
Solvency statement dated 29/01/13
dot icon18/02/2013
Resolutions
dot icon13/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon08/11/2012
Current accounting period extended from 2012-07-31 to 2013-01-31
dot icon18/01/2012
Full accounts made up to 2011-07-31
dot icon11/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon13/12/2010
Termination of appointment of Jose Medeiros as a director
dot icon10/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon20/04/2010
Full accounts made up to 2009-07-31
dot icon05/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/11/2009
Director's details changed for John Corelli James Thynne on 2008-10-28
dot icon05/11/2009
Director's details changed for Jose Medeiros on 2009-11-05
dot icon05/11/2009
Director's details changed for Simon John Gibson on 2009-11-05
dot icon03/11/2009
Director's details changed for John Corelli James Thynne on 2009-11-03
dot icon25/08/2009
Full accounts made up to 2008-07-31
dot icon03/11/2008
Full accounts made up to 2007-07-31
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon07/05/2008
Full accounts made up to 2006-07-31
dot icon02/11/2007
Return made up to 25/10/07; full list of members
dot icon14/11/2006
Return made up to 25/10/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-07-31
dot icon01/03/2006
Declaration of assistance for shares acquisition
dot icon01/03/2006
Declaration of assistance for shares acquisition
dot icon01/03/2006
Declaration of assistance for shares acquisition
dot icon12/01/2006
Director resigned
dot icon26/10/2005
Return made up to 25/10/05; full list of members
dot icon09/03/2005
Secretary resigned;director resigned
dot icon09/03/2005
New secretary appointed
dot icon22/12/2004
Full accounts made up to 2004-07-31
dot icon03/11/2004
Return made up to 25/10/04; full list of members
dot icon29/10/2003
Return made up to 25/10/03; full list of members
dot icon16/09/2003
Full accounts made up to 2002-07-31
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon11/11/2002
Return made up to 25/10/02; full list of members
dot icon22/08/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-07-31
dot icon14/12/2001
Return made up to 25/10/01; full list of members
dot icon25/09/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon13/09/2001
Registered office changed on 13/09/01 from: ubiquity house langstone park langstone newport gwent NP18 2LH
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 25/10/00; full list of members
dot icon26/10/2000
Particulars of mortgage/charge
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon21/02/2000
Full accounts made up to 1999-03-31
dot icon19/01/2000
Return made up to 25/10/99; full list of members
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon01/07/1999
Ad 31/03/99--------- £ si 335000@1=335000 £ ic 4731216/5066216
dot icon22/04/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Ad 09/11/98--------- £ si 1403700@1=1403700 £ ic 3327516/4731216
dot icon24/11/1998
Registered office changed on 24/11/98 from: the celtic manor hotel coldra woods newport gwent NP6 2YA
dot icon24/11/1998
Return made up to 25/10/98; full list of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon17/06/1998
Full accounts made up to 1997-03-31
dot icon06/03/1998
Ad 02/03/98--------- £ si 1882914@1=1882914 £ ic 1444602/3327516
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon09/02/1998
Return made up to 25/10/97; full list of members
dot icon21/03/1997
Ad 28/02/97--------- £ si 249600@1=249600 £ ic 1195002/1444602
dot icon25/02/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Return made up to 25/10/96; full list of members
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon27/11/1995
Return made up to 25/10/95; full list of members
dot icon30/10/1995
Ad 03/10/95--------- £ si 1195000@1=1195000 £ ic 2/1195002
dot icon30/10/1995
Nc inc already adjusted 03/10/95
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon25/07/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon05/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Memorandum and Articles of Association
dot icon01/12/1994
Resolutions
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon23/11/1994
Registered office changed on 23/11/94 from: 14 the strand cwmbran gwent NP44 1PA
dot icon25/10/1994
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
31/01/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
572.00
-
0.00
-
-
2023
0
572.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

572.00 £Ascended- *

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
Moore, Roger
Director
13/09/2002 - 01/03/2005
29
Matthews, Dylan Christopher
Director
26/11/2025 - Present
23
Gibson, Simon John
Director
13/09/2002 - 26/11/2025
27
Moore, Roger Brian
Secretary
08/08/2000 - 01/03/2005
4

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+
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 HOUSE INVESTMENT PARTNERS LIMITED

CELTIC HOUSE INVESTMENT PARTNERS LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at Celtic Manor Resort, Coldra Woods, Newport NP18 1HQ. There is currently 1 active director 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 INVESTMENT PARTNERS LIMITED?

toggle

CELTIC HOUSE INVESTMENT PARTNERS LIMITED is currently Active. It was registered on 25/10/1994 .

Where is CELTIC HOUSE INVESTMENT PARTNERS LIMITED located?

toggle

CELTIC HOUSE INVESTMENT PARTNERS LIMITED is registered at Celtic Manor Resort, Coldra Woods, Newport NP18 1HQ.

What does CELTIC HOUSE INVESTMENT PARTNERS LIMITED do?

toggle

CELTIC HOUSE INVESTMENT PARTNERS 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 HOUSE INVESTMENT PARTNERS LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Mr Dylan Christopher Matthews as a director on 2025-11-26.