CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02078226
Status Active
Incorporation Date 27 November 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED are www.celtichousecambridgemanagement.co.uk, and www.celtic-house-cambridge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic House Cambridge Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02078226. Celtic House Cambridge Management Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Celtic House Cambridge Management Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. FERGUSON SMITH, Anne Carla is a Director of the company. WALDMAN, Daniel is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary COOPER, John has been resigned. Secretary DUHIG, Corinne has been resigned. Secretary DYASON, Christopher Robert has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Secretary WALDMAN, Daniel has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BROWN, Ruth Elizabeth has been resigned. Director COOPER, John has been resigned. Director DUHIG, Corinne has been resigned. Director EGAN, Carmel Mary has been resigned. Director PARKER, Catherine Muriel has been resigned. Director PARKER, Catherine has been resigned. Director PICKARD, Hogh has been resigned. Director SPOONER, Simon Brett has been resigned. Director THOMPSON, Rosamund Lucy has been resigned. Director WEDGNER, Roasmund Lucy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
FERGUSON SMITH, Anne Carla
Appointed Date: 18 July 2005
64 years old

Director
WALDMAN, Daniel
Appointed Date: 24 July 1997
56 years old

Resigned Directors

Secretary
ADAMSON, John Michael
Resigned: 20 October 2003
Appointed Date: 04 August 1999

Secretary
COOPER, John
Resigned: 24 July 1997

Secretary
DUHIG, Corinne
Resigned: 30 September 1992

Secretary
DYASON, Christopher Robert
Resigned: 04 August 1999
Appointed Date: 24 July 1997

Secretary
WAGER, Jeremy Vincent
Resigned: 22 March 2007
Appointed Date: 20 October 2003

Secretary
WALDMAN, Daniel
Resigned: 30 June 2010
Appointed Date: 05 April 2007

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 30 June 2010

Director
BROWN, Ruth Elizabeth
Resigned: 03 February 1995
61 years old

Director
COOPER, John
Resigned: 09 June 2004
Appointed Date: 30 January 1992
63 years old

Director
DUHIG, Corinne
Resigned: 30 September 1992
74 years old

Director
EGAN, Carmel Mary
Resigned: 10 February 1997
66 years old

Director
PARKER, Catherine Muriel
Resigned: 18 July 2005
Appointed Date: 20 October 2003
72 years old

Director
PARKER, Catherine
Resigned: 19 October 1998
Appointed Date: 24 July 1997
72 years old

Director
PICKARD, Hogh
Resigned: 30 September 1993
61 years old

Director
SPOONER, Simon Brett
Resigned: 28 February 1997
Appointed Date: 15 January 1996
56 years old

Director
THOMPSON, Rosamund Lucy
Resigned: 24 July 1997
Appointed Date: 03 February 1995
61 years old

Director
WEDGNER, Roasmund Lucy
Resigned: 31 August 2001
Appointed Date: 19 October 1998
61 years old

Persons With Significant Control

Dr Yvette Godwin
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CELTIC HOUSE CAMBRIDGE (MANAGEMENT) LIMITED Events

12 May 2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
...
... and 108 more events
30 Jun 1989
Annual return made up to 31/12/87

30 Jun 1989
Annual return made up to 31/12/87

20 Apr 1989
Registered office changed on 20/04/89 from: celtic house hooper street cambridge cb 2PB

27 Nov 1986
Certificate of Incorporation
27 Nov 1986
Certificate of Incorporation