CELTIC LAND LIMITED - BATH
Company Profile | Company Filings |
Overview
CELTIC LAND LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
CELTIC LAND LIMITED was incorporated 27 years ago on 08/01/1997 and has the registered number: 03299923. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
CELTIC LAND LIMITED was incorporated 27 years ago on 08/01/1997 and has the registered number: 03299923. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
CELTIC LAND LIMITED - BATH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
RECTORY LODGE
BATH
BA2 7EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNA JESSICA SHARP | Feb 1970 | British | Director | 2020-12-01 | CURRENT |
TREVOR OSBORNE | Jul 1943 | British | Director | 1997-06-16 | CURRENT |
MR ROBERT WILLIAM MOORE | Dec 1987 | British | Director | 2020-12-01 | CURRENT |
MS KATIE VICTORIA DAVIS | Apr 1984 | British | Director | 2023-11-16 | CURRENT |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Corporate Nominee Director | 1997-01-08 UNTIL 1997-01-23 | RESIGNED | ||
HERTS SECRETARIAT LIMITED | Corporate Secretary | 1997-01-23 UNTIL 1997-06-16 | RESIGNED | ||
HERTS NOMINEES LIMITED | Corporate Secretary | 1997-01-23 UNTIL 1997-06-16 | RESIGNED | ||
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 1997-01-08 UNTIL 1997-01-23 | RESIGNED | |
JACQUELINE SUMMERS | Feb 1944 | Secretary | 1997-06-16 UNTIL 2008-10-01 | RESIGNED | |
GARETH JAMES DAVIES | Feb 1961 | British | Secretary | 1999-10-12 UNTIL 2003-12-31 | RESIGNED |
MS SALLY CLARE | Sep 1953 | British | Secretary | 2008-01-11 UNTIL 2020-04-23 | RESIGNED |
HERTS NOMINEES LIMITED | Corporate Director | 1997-01-23 UNTIL 1997-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Valerie Susan Hards | 2016-04-06 - 2023-10-02 | 7/1950 | Bath | Ownership of shares 25 to 50 percent |
Ms Sally Clare | 2016-04-06 - 2020-04-23 | 9/1953 | London | Ownership of shares 25 to 50 percent |
Mr Trevor Osborne | 2016-04-06 | 7/1943 | Bath | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CELTIC_LAND_LIMITED - Accounts | 2023-09-29 | 05-04-2023 | £20,112 Cash £337,623 equity |
Celtic Land Limited Filleted accounts for Companies House (small and micro) | 2022-08-03 | 05-04-2022 | £70,846 Cash £348,072 equity |
Celtic Land Limited Filleted accounts for Companies House (small and micro) | 2022-01-14 | 05-04-2021 | £2,611 Cash £312,367 equity |
Celtic Land Limited Filleted accounts for Companies House (small and micro) | 2021-02-17 | 30-09-2020 | £8,570 Cash £340,642 equity |
Celtic Land Limited Filleted accounts for Companies House (small and micro) | 2020-02-05 | 30-09-2019 | £28,792 Cash £335,293 equity |
Accounts filed on 30-09-2016 | 2017-06-30 | 30-09-2016 | £18,265 Cash £293,317 equity |
Accounts filed on 30-09-2015 | 2016-06-28 | 30-09-2015 | £14,058 Cash £268,067 equity |