CELTIC PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CELTIC PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04892977

Incorporation date

09/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barons Court, Usk, Monmouthshire NP15 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon15/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 048929770037
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/12/2022
Director's details changed for Mr Tudor Howard Griffiths on 2022-12-07
dot icon15/12/2022
Secretary's details changed for Tudor Howard Griffiths on 2022-12-07
dot icon15/12/2022
Director's details changed for Mr Henry Charles Griffiths on 2022-12-07
dot icon15/12/2022
Change of details for Mr Tudor Howard Griffiths as a person with significant control on 2022-12-07
dot icon15/12/2022
Termination of appointment of Dudley Chapman as a director on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon29/11/2022
Part of the property or undertaking has been released from charge 048929770037
dot icon25/11/2022
Satisfaction of charge 048929770037 in part
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/01/2022
Satisfaction of charge 048929770037 in part
dot icon02/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon16/11/2020
Registered office address changed from Ivybridge Llanhennock Newport Monmouthshire NP18 1LU to 5 Barons Court Usk Monmouthshire NP15 1AY on 2020-11-16
dot icon11/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon11/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/12/2019
Cessation of Henry Charles Griffiths as a person with significant control on 2019-11-04
dot icon10/12/2019
Confirmation statement made on 2019-11-04 with updates
dot icon10/12/2019
Change of details for Mr Tudor Howard Griffiths as a person with significant control on 2019-11-04
dot icon19/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon22/10/2018
Satisfaction of charge 7 in full
dot icon16/10/2018
Satisfaction of charge 9 in full
dot icon24/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon27/10/2016
Registration of charge 048929770037, created on 2016-10-19
dot icon20/10/2016
Satisfaction of charge 5 in full
dot icon20/10/2016
Satisfaction of charge 6 in full
dot icon20/10/2016
Satisfaction of charge 2 in full
dot icon20/10/2016
Satisfaction of charge 3 in full
dot icon20/10/2016
Satisfaction of charge 4 in full
dot icon20/10/2016
Satisfaction of charge 8 in full
dot icon20/10/2016
Satisfaction of charge 17 in full
dot icon20/10/2016
Satisfaction of charge 13 in full
dot icon20/10/2016
Satisfaction of charge 14 in full
dot icon20/10/2016
Satisfaction of charge 15 in full
dot icon20/10/2016
Satisfaction of charge 10 in full
dot icon20/10/2016
Satisfaction of charge 16 in full
dot icon20/10/2016
Satisfaction of charge 30 in full
dot icon20/10/2016
Satisfaction of charge 23 in full
dot icon20/10/2016
Satisfaction of charge 31 in full
dot icon20/10/2016
Satisfaction of charge 048929770033 in full
dot icon20/10/2016
Satisfaction of charge 048929770034 in full
dot icon20/10/2016
Satisfaction of charge 24 in full
dot icon20/10/2016
Satisfaction of charge 29 in full
dot icon20/10/2016
Satisfaction of charge 048929770032 in full
dot icon20/10/2016
Satisfaction of charge 25 in full
dot icon20/10/2016
Satisfaction of charge 26 in full
dot icon20/10/2016
Satisfaction of charge 27 in full
dot icon20/10/2016
Satisfaction of charge 11 in full
dot icon20/10/2016
Satisfaction of charge 048929770035 in full
dot icon20/10/2016
Satisfaction of charge 28 in full
dot icon20/10/2016
Satisfaction of charge 12 in full
dot icon20/10/2016
Satisfaction of charge 18 in full
dot icon20/10/2016
Satisfaction of charge 19 in full
dot icon20/10/2016
Satisfaction of charge 20 in full
dot icon20/10/2016
Satisfaction of charge 21 in full
dot icon20/10/2016
Satisfaction of charge 22 in full
dot icon19/10/2016
Registration of charge 048929770036, created on 2016-10-19
dot icon11/10/2016
Miscellaneous
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/10/2015
Appointment of Henry Charles Griffiths as a director
dot icon23/10/2015
Appointment of Mr Henry Charles Griffiths as a director on 2015-09-28
dot icon15/10/2015
Sub-division of shares on 2015-09-08
dot icon13/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon12/10/2015
Resolutions
dot icon08/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon03/09/2014
Secretary's details changed for Tudor Howard Griffiths on 2014-04-30
dot icon03/09/2014
Director's details changed for Tudor Howard Griffiths on 2014-04-30
dot icon07/05/2014
Registration of charge 048929770034
dot icon07/05/2014
Registration of charge 048929770035
dot icon30/04/2014
Registered office address changed from Celtic House 8 Ffordd Camlas Highcross Reach Rogerstone Newport NP10 9LW on 2014-04-30
dot icon19/03/2014
Registration of charge 048929770033
dot icon25/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon15/08/2013
All of the property or undertaking has been released from charge 17
dot icon15/08/2013
All of the property or undertaking has been released from charge 27
dot icon25/07/2013
Registration of charge 048929770032
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 31
dot icon28/12/2012
Accounts for a small company made up to 2012-02-29
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 30
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 29
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 28
dot icon14/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 11 New Street Cwmbran Torfaen NP44 1EE on 2012-07-17
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 27
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 26
dot icon30/05/2012
Auditor's resignation
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 25
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 24
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 23
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 22
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 20
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 21
dot icon04/11/2011
Accounts for a small company made up to 2011-02-28
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 18
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 19
dot icon09/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon12/05/2011
Director's details changed for Tudor Howard Griffiths on 2011-05-12
dot icon12/05/2011
Director's details changed for Mr Dudley Chapman on 2011-05-12
dot icon12/05/2011
Secretary's details changed for Tudor Howard Griffiths on 2011-05-12
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 16
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon05/11/2010
Accounts for a small company made up to 2010-02-28
dot icon30/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Dudley Chapman on 2010-09-09
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon13/10/2009
Accounts for a small company made up to 2009-02-28
dot icon29/09/2009
Return made up to 09/09/09; full list of members
dot icon20/10/2008
Return made up to 09/09/08; full list of members
dot icon06/10/2008
Accounts for a small company made up to 2008-02-29
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon31/12/2007
Accounts for a small company made up to 2007-02-28
dot icon12/10/2007
Return made up to 09/09/07; full list of members
dot icon02/07/2007
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
New director appointed
dot icon13/10/2006
Return made up to 09/09/06; full list of members
dot icon07/10/2006
Particulars of mortgage/charge
dot icon18/08/2006
Registered office changed on 18/08/06 from: 1 abbey street eynsham oxon OX29 4TB
dot icon14/06/2006
Registered office changed on 14/06/06 from: blossom hill, aston road yelford oxon OX29 7QZ
dot icon12/06/2006
Accounts for a small company made up to 2006-02-28
dot icon20/04/2006
Director resigned
dot icon12/04/2006
Particulars of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon14/10/2005
Return made up to 09/09/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2005-02-28
dot icon05/01/2005
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon12/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon04/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Return made up to 09/09/04; full list of members
dot icon22/10/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon07/06/2004
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon05/10/2003
New director appointed
dot icon04/10/2003
Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2003
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
07/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
2.34M
-
0.00
75.19K
-
2022
3
2.45M
-
0.00
88.33K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Dudley
Director
09/09/2003 - 15/12/2022
15
Griffiths, Tudor Howard
Director
06/10/2006 - Present
9
Griffiths, Henry Charles
Director
28/09/2015 - Present
4
Griffiths, Tudor Howard
Secretary
09/09/2003 - Present
-

Persons with Significant Control

2
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 PROPERTY DEVELOPMENTS LIMITED

CELTIC PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at 5 Barons Court, Usk, Monmouthshire NP15 1AY. There are currently 3 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

CELTIC PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 09/09/2003 .

Where is CELTIC PROPERTY DEVELOPMENTS LIMITED located?

toggle

CELTIC PROPERTY DEVELOPMENTS LIMITED is registered at 5 Barons Court, Usk, Monmouthshire NP15 1AY.

What does CELTIC PROPERTY DEVELOPMENTS LIMITED do?

toggle

CELTIC PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CELTIC PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-07 with updates.