CELTIC PROPERTIES (WALES) LIMITED

Register to unlock more data on OkredoRegister

CELTIC PROPERTIES (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321471

Incorporation date

20/02/1997

Size

Dormant

Contacts

Registered address

Registered address

20 Marshfield Road, Castleton, Cardiff CF3 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon06/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon09/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon06/11/2025
Appointment of Mr David Neil Jones as a secretary on 2025-11-01
dot icon05/11/2025
Registered office address changed from Unit 3 Gripoly Mills Sloper Road Cardiff CF11 8AA to 20 Marshfield Road Castleton Cardiff CF3 2UU on 2025-11-05
dot icon05/11/2025
Termination of appointment of Daniel Davies Gale as a director on 2025-11-01
dot icon05/11/2025
Termination of appointment of Olga Alpatova as a director on 2025-11-01
dot icon05/11/2025
Termination of appointment of Olga Alpatova as a secretary on 2025-11-01
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon24/04/2024
Micro company accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/04/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon24/04/2021
Micro company accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon29/04/2020
Micro company accounts made up to 2020-02-28
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon16/04/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/07/2013
Appointment of Mr David Neil Jones as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon20/05/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/06/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon19/06/2009
Return made up to 20/02/09; full list of members
dot icon19/06/2009
Director and secretary's change of particulars / olga alpatova / 16/05/2009
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Director and secretary appointed olga alpatova
dot icon19/03/2008
Appointment terminated director and secretary david jones
dot icon31/08/2007
Return made up to 20/02/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon29/08/2006
Return made up to 20/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 20/02/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon20/05/2004
Return made up to 20/02/04; full list of members
dot icon20/05/2004
Registered office changed on 20/05/04 from: unit n caerphilly business park van road caerphilly mid glamorgan CF83 3ED
dot icon20/05/2004
Director resigned
dot icon26/02/2004
Return made up to 20/02/03; full list of members
dot icon26/02/2004
Director's particulars changed
dot icon30/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon18/03/2003
Return made up to 20/02/02; full list of members
dot icon25/03/2002
Return made up to 20/02/01; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon04/01/2001
Accounts for a small company made up to 2000-02-28
dot icon12/07/2000
Return made up to 20/02/00; full list of members
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon06/10/1999
New secretary appointed;new director appointed
dot icon28/09/1999
Secretary resigned;director resigned
dot icon29/04/1999
Return made up to 20/02/99; full list of members
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Registered office changed on 30/03/99 from: mentmore 20 marshfield road castleton gwent CF3 8UU
dot icon12/01/1999
Accounts for a small company made up to 1998-02-28
dot icon15/06/1998
Director resigned
dot icon03/04/1998
Return made up to 20/02/98; full list of members
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Secretary resigned;director resigned
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Registered office changed on 17/03/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon20/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
67.17K
-
0.00
-
-
2023
1
67.17K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Neil
Director
02/07/2013 - Present
4
Jones, David Neil
Director
01/02/2000 - 16/03/2008
4
Jones, David Neil
Director
03/03/1997 - 21/09/1999
4
Gale, Daniel Davies
Director
22/03/1999 - 01/11/2025
4
Alpatova, Olga
Director
14/03/2008 - 01/11/2025
2

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 PROPERTIES (WALES) LIMITED

CELTIC PROPERTIES (WALES) LIMITED is an(a) Active company incorporated on 20/02/1997 with the registered office located at 20 Marshfield Road, Castleton, Cardiff CF3 2UU. 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 PROPERTIES (WALES) LIMITED?

toggle

CELTIC PROPERTIES (WALES) LIMITED is currently Active. It was registered on 20/02/1997 .

Where is CELTIC PROPERTIES (WALES) LIMITED located?

toggle

CELTIC PROPERTIES (WALES) LIMITED is registered at 20 Marshfield Road, Castleton, Cardiff CF3 2UU.

What does CELTIC PROPERTIES (WALES) LIMITED do?

toggle

CELTIC PROPERTIES (WALES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-20 with no updates.