Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC SPRINGS 2015 MANAGEMENT LIMITED
Company Information for

CELTIC SPRINGS 2015 MANAGEMENT LIMITED

SOMERTON HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY,
Company Registration Number
04434492
Private Limited Company
Active

Company Overview

About Celtic Springs 2015 Management Ltd
CELTIC SPRINGS 2015 MANAGEMENT LIMITED was founded on 2002-05-09 and has its registered office in Newport. The organisation's status is listed as "Active". Celtic Springs 2015 Management Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CELTIC SPRINGS 2015 MANAGEMENT LIMITED
 
Legal Registered Office
SOMERTON HOUSE
HAZELL DRIVE
NEWPORT
NP10 8FY
Other companies in NP10
 
Previous Names
CELTIC SPRINGS MANAGEMENT LIMITED18/08/2015
Filing Information
Company Number 04434492
Company ID Number 04434492
Date formed 2002-05-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC SPRINGS 2015 MANAGEMENT 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.

Company Officers of CELTIC SPRINGS 2015 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN DAVID SOUTHALL
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANNE EVANS
Company Secretary 2012-05-11 2015-10-13
ROBERT ANGUS EVANS
Director 2015-02-01 2015-10-13
SUSAN ANNE EVANS
Director 2012-05-11 2015-10-13
HOWARD WETTER
Director 2002-06-25 2015-02-01
ANDREW PAUL TUGWELL
Director 2002-06-25 2013-12-31
DAVID MORGAN ANGUS EVANS
Company Secretary 2007-03-01 2012-05-11
DAVID MORGAN ANGUS EVANS
Director 2007-03-01 2012-05-11
ROBERT ANGUS EVANS
Company Secretary 2007-01-01 2007-03-24
ROBERT ANGUS EVANS
Director 2002-06-25 2007-03-24
DAWN ANGELA MANCEY
Company Secretary 2002-07-23 2007-01-01
ROBERT ANGUS EVANS
Company Secretary 2002-06-25 2002-07-23
CRESCENT HILL LIMITED
Nominated Secretary 2002-05-09 2002-06-25
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 2002-05-09 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN DAVID SOUTHALL ACORN RAIL LIMITED Director 2009-08-12 CURRENT 2009-07-24 Active
MATTHEW JOHN DAVID SOUTHALL CONCEPT STAFFING LIMITED Director 2007-12-12 CURRENT 1988-03-28 Active
MATTHEW JOHN DAVID SOUTHALL SILENTSTYLE LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
MATTHEW JOHN DAVID SOUTHALL ACORN GLOBAL RECRUITMENT LIMITED Director 2007-04-10 CURRENT 1997-12-29 Active
MATTHEW JOHN DAVID SOUTHALL DENMOR DEVELOPMENTS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
MATTHEW JOHN DAVID SOUTHALL TST GROUP LTD Director 2006-09-06 CURRENT 2006-07-26 Dissolved 2016-03-30
MATTHEW JOHN DAVID SOUTHALL ISCA PROPERTY HOLDINGS LIMITED Director 2006-07-26 CURRENT 2006-07-07 Active
MATTHEW JOHN DAVID SOUTHALL FAIROAK PROPERTIES LIMITED Director 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MATTHEW JOHN DAVID SOUTHALL ACORN RECRUITMENT LIMITED Director 1997-05-30 CURRENT 1997-04-23 Active
MATTHEW JOHN DAVID SOUTHALL ACORN (SYNERGIE) UK LIMITED Director 1997-05-30 CURRENT 1997-04-22 Active

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
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-02DISS40Compulsory strike-off action has been discontinued
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-04CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-09DISS40Compulsory strike-off action has been discontinued
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-09-20DISS40Compulsory strike-off action has been discontinued
2016-09-17AD02Register inspection address changed from Great House Barn Llanhennock Newport Gwent NP18 1LU to Somerton House Hazell Drive Newport NP10 8FY
2016-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/16 FROM Redcliff House Hazell Drive Newport NP10 8FY
2016-09-17LATEST SOC17/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-17AR0109/05/16 ANNUAL RETURN FULL LIST
2016-09-17AD04Register(s) moved to registered office address Redcliff House Hazell Drive Newport NP10 8FY
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2015-10-14TM02Termination of appointment of Susan Anne Evans on 2015-10-13
2015-08-18RES15CHANGE OF NAME 18/08/2015
2015-08-18CERTNMCompany name changed celtic springs management LIMITED\certificate issued on 18/08/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-26AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AP01DIRECTOR APPOINTED MR ROBERT ANGUS EVANS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WETTER
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-15AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-03AP01DIRECTOR APPOINTED MR MATTHEW JOHN DAVID SOUTHALL
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUGWELL
2013-05-30AR0109/05/13 FULL LIST
2013-04-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-24AR0109/05/12 FULL LIST
2012-05-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17AP03SECRETARY APPOINTED MRS SUSAN ANNE EVANS
2012-05-17AP03SECRETARY APPOINTED MRS SUSAN ANNE EVANS
2012-05-17AP01DIRECTOR APPOINTED MRS SUSAN ANNE EVANS
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID EVANS
2011-05-17AR0109/05/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-12AR0109/05/10 FULL LIST
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-12AD02SAIL ADDRESS CREATED
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WETTER / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TUGWELL / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN ANGUS EVANS / 09/05/2010
2010-03-29AA31/12/09 TOTAL EXEMPTION FULL
2009-09-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-05-16363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: C/O PARAMUS LIMITED REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDDIFF CF23 8RU
2002-08-05288bSECRETARY RESIGNED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RU
2002-08-05288aNEW SECRETARY APPOINTED
2002-07-11CERTNMCOMPANY NAME CHANGED RJT 304 LIMITED CERTIFICATE ISSUED ON 11/07/02
2002-06-29225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288bSECRETARY RESIGNED
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF
2002-06-29288bDIRECTOR RESIGNED
2002-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-2988(2)RAD 25/06/02--------- £ SI 2@1=2 £ IC 1/3
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SPRINGS 2015 MANAGEMENT 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 SPRINGS 2015 MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELTIC SPRINGS 2015 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-01-01 £ 4,036
Creditors Due Within One Year 2012-01-01 £ 3,210
Taxation Social Security Due Within One Year 2012-01-01 £ 605
Trade Creditors Within One Year 2012-01-01 £ 1,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SPRINGS 2015 MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 3
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2013-01-01 £ 1,561
Cash Bank In Hand 2012-01-01 £ 735
Current Assets 2013-01-01 £ 2,057
Current Assets 2012-01-01 £ 1,231
Debtors 2013-01-01 £ 496
Debtors 2012-01-01 £ 496
Other Debtors 2012-01-01 £ 496
Shareholder Funds 2013-01-01 £ 1,979
Shareholder Funds 2012-01-01 £ 1,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELTIC SPRINGS 2015 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC SPRINGS 2015 MANAGEMENT LIMITED
Trademarks
We have not found any records of CELTIC SPRINGS 2015 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC SPRINGS 2015 MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as CELTIC SPRINGS 2015 MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC SPRINGS 2015 MANAGEMENT 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 SPRINGS 2015 MANAGEMENT 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 SPRINGS 2015 MANAGEMENT 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.