Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC LAND LIMITED
Company Information for

CELTIC LAND LIMITED

THE OLD STABLES, COMBE HAY, BATH, BA2 7EG,
Company Registration Number
03299923
Private Limited Company
Active

Company Overview

About Celtic Land Ltd
CELTIC LAND LIMITED was founded on 1997-01-08 and has its registered office in Bath. The organisation's status is listed as "Active". Celtic Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELTIC LAND LIMITED
 
Legal Registered Office
THE OLD STABLES
COMBE HAY
BATH
BA2 7EG
Other companies in WC1H
 
Filing Information
Company Number 03299923
Company ID Number 03299923
Date formed 1997-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB290460702  
Last Datalog update: 2024-10-05 19:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELTIC LAND LIMITED
The following companies were found which have the same name as CELTIC LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIC LAND (PLYMOUTH) LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Active - Proposal to Strike off Company formed on the 1994-11-10
CELTIC LANDSCAPES LIMITED BEECH FARM PENRHOS CAERPHILLY WALES CF83 1NF Dissolved Company formed on the 2012-06-08
CELTIC LANDSCAPING & PAVING LIMITED 19 DYFFRYN WITHEY COURT DYFFRYN BUSINESS PARK, YSTRAD MYNACH CAERPHILLY GLAMORGAN CF822TT Dissolved Company formed on the 2015-03-02
CELTIC LANDSCAPE AND PROPERTY MAINTENANCE LLC P.O. BOX 1301 Saratoga CLIFTON PARK NY 12065 Active Company formed on the 2012-03-16
CELTIC LANDSCAPING, INC. 20 HAYNES AVENUE SUFFOLK WEST ISLIP NEW YORK 11795 Active Company formed on the 2004-03-15
Celtic Landscape Services, Inc. 168 Sheephorn Rd Cr 1014 Silverthorne CO 80498 Good Standing Company formed on the 2010-01-21
CELTIC LANDS LLC 2971 NW MOORE CT BEND OR 97703 Active Company formed on the 2005-05-20
Celtic Land, LLC 8101 AVOCET WAY SPOTSYLVANIA VA 22553 Active Company formed on the 2006-10-30
CELTIC LANDSCAPING LLC 9438 US HWY 19N PORT RICHEY FL 34668 Inactive Company formed on the 2015-10-06
CELTIC LANDSCAPE, INC. 18248 CASSIA LANE JUPITER FL 33469 Inactive Company formed on the 2001-02-26
CELTIC LANDSCAPING, INC. 138 WEST PALMETTO PARK ROAD BOCA RATON FL 33432 Inactive Company formed on the 1990-04-18
CELTIC LANDSCAPING & CONSTRUCTION LIMITED DULLAS CROOM CO LIMERICK Dissolved Company formed on the 2007-04-11
CELTIC LANDSCAPING LLC Michigan UNKNOWN
CELTIC LANDSCAPE LLC Michigan UNKNOWN
CELTIC LANDSCAPE DESIGNS AND MAINTENANCE LLC New Jersey Unknown
CELTIC LAND CARE INCORPORATED California Unknown
CELTIC LAND IMPROVEMENT COMPANY Mississippi Unknown
CELTIC LANDSCAPE SUPPLIES LTD CARNYORTH INDUSTRIAL SITE CARNYORTH ST. JUST PENZANCE TR19 7QD Active Company formed on the 2020-04-20
CELTIC LANDSCAPING LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2022-06-10
CELTIC LANDSCAPING AND DESIGN INCORPORATED British Columbia Active Company formed on the 2021-10-04

Company Officers of CELTIC LAND LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2008-01-11
TREVOR OSBORNE
Director 1997-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUMMERS
Company Secretary 1997-06-16 2008-10-01
GARETH JAMES DAVIES
Company Secretary 1999-10-12 2003-12-31
HERTS NOMINEES LIMITED
Company Secretary 1997-01-23 1997-06-16
HERTS SECRETARIAT LIMITED
Company Secretary 1997-01-23 1997-06-16
HERTS NOMINEES LIMITED
Director 1997-01-23 1997-06-16
IRENE LESLEY HARRISON
Nominated Secretary 1997-01-08 1997-01-23
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-01-08 1997-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE TRAFALGAR SQUARE LIMITED Company Secretary 2008-02-01 CURRENT 1997-07-15 Active
SALLY CLARE BATH SHORT STAYS LIMITED Company Secretary 2008-01-11 CURRENT 1997-03-05 Active - Proposal to Strike off
SALLY CLARE CELTIC LAND (PLYMOUTH) LIMITED Company Secretary 2007-11-06 CURRENT 1994-11-10 Active - Proposal to Strike off
SALLY CLARE OSBORNE (CHELSEA) LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-08 Active - Proposal to Strike off
SALLY CLARE THAMES EXCHANGE LIMITED Company Secretary 2007-07-31 CURRENT 1996-06-21 Active
SALLY CLARE OXFORD CASTLE LIMITED Company Secretary 2007-07-31 CURRENT 1997-02-04 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BUXTON) LIMITED Company Secretary 2007-07-31 CURRENT 1997-01-31 Active
SALLY CLARE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Company Secretary 2007-07-31 CURRENT 2001-01-05 Active - Proposal to Strike off
SALLY CLARE PLACEMAKER PARTNERS LIMITED Company Secretary 2007-07-30 CURRENT 2002-12-05 Dissolved 2018-06-05
SALLY CLARE TREVOR OSBORNE LIMITED Company Secretary 2007-07-01 CURRENT 1973-07-13 Active
SALLY CLARE HILL STREET APARTMENTS LIMITED Company Secretary 2007-06-27 CURRENT 2002-09-12 Dissolved 2016-11-29
SALLY CLARE OSBORNE (BATH) LIMITED Company Secretary 2007-06-27 CURRENT 2004-04-06 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BOURNEMOUTH) LIMITED Company Secretary 2007-04-20 CURRENT 1996-03-19 Active - Proposal to Strike off
SALLY CLARE THE WILLOWTREE PARTNERSHIP LIMITED Company Secretary 1995-06-16 CURRENT 1995-06-16 Active - Proposal to Strike off
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active - Proposal to Strike off
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-1805/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Rectory Lodge Combe Hay Bath BA2 7EG England
2023-10-02CESSATION OF VALERIE SUSAN HARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-2805/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-08-02AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-1305/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-03-01AA01Current accounting period shortened from 30/09/21 TO 05/04/21
2021-02-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-01-12PSC07CESSATION OF SALLY CLARE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MOORE
2020-12-07CH01Director's details changed for Mr Trevor Osborne on 2020-12-01
2020-06-29AAMDAmended account full exemption
2020-04-27TM02Termination of appointment of Sally Clare on 2020-04-23
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-02-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-20DISS40Compulsory strike-off action has been discontinued
2019-10-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05ANNOTATIONOther
2018-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032999230003
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032999230002
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE SUSAN HARDS
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY CLARE
2017-07-31PSC04Change of details for Mr Trevor Osborne as a person with significant control on 2016-04-06
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-14DISS40Compulsory strike-off action has been discontinued
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0108/01/16 ANNUAL RETURN FULL LIST
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-11AR0108/01/15 ANNUAL RETURN FULL LIST
2014-03-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0108/01/14 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0108/01/13 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0108/01/12 ANNUAL RETURN FULL LIST
2011-09-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0108/01/11 ANNUAL RETURN FULL LIST
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-11AR0108/01/10 FULL LIST
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB
2009-02-07AA30/09/07 TOTAL EXEMPTION FULL
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-08-29363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 85 WIMPOLE STREET LONDON W1G 9SB
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 57 QUEEN ANNE STREET LONDON W1G 9JR
2007-02-05363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/06
2006-04-03363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-29288bSECRETARY RESIGNED
2004-01-27363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-27363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-25363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 70 CONDUIT STREET LONDON W1S 2GF
2001-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/01
2001-01-17363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-02363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-11-21288aNEW SECRETARY APPOINTED
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-10363sRETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1998-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET LONDON W1M 7TD
1998-02-10363(288)SECRETARY RESIGNED
1998-02-10363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-06-27225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-24288bSECRETARY RESIGNED
1997-06-24288bDIRECTOR RESIGNED
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB
1997-01-29CERTNMCOMPANY NAME CHANGED ALDERHART LIMITED CERTIFICATE ISSUED ON 30/01/97
1997-01-25288bDIRECTOR RESIGNED
1997-01-25288aNEW SECRETARY APPOINTED
1997-01-25288aNEW DIRECTOR APPOINTED
1997-01-25288bSECRETARY RESIGNED
1997-01-25287REGISTERED OFFICE CHANGED ON 25/01/97 FROM: CROWN HOUSER 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CELTIC LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELTIC LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC LAND LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC LAND LIMITED
Trademarks
We have not found any records of CELTIC LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CELTIC LAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTIC LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.