CELTIC ESTATES LIMITED
LLANTWIT MAJOR

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF61 1RH

Company number 00560771
Status Active
Incorporation Date 31 January 1956
Company Type Private Limited Company
Address THE CROFT, METHODIST LANE, LLANTWIT MAJOR, VALE OF GLAMORGAN, CF61 1RH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2,000 . The most likely internet sites of CELTIC ESTATES LIMITED are www.celticestates.co.uk, and www.celtic-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Pencoed Rail Station is 8.2 miles; to Wildmill Rail Station is 8.9 miles; to Pontyclun Rail Station is 9 miles; to Sarn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Estates Limited is a Private Limited Company. The company registration number is 00560771. Celtic Estates Limited has been working since 31 January 1956. The present status of the company is Active. The registered address of Celtic Estates Limited is The Croft Methodist Lane Llantwit Major Vale of Glamorgan Cf61 1rh. . HANCOCK, Edmund Benedict Christian is a Secretary of the company. HANCOCK, Edmund Benedict Christian is a Director of the company. HANCOCK, Margaret Mary is a Director of the company. Secretary HANCOCK, Peter Matthew has been resigned. Secretary HANCOCK, Peter Matthew has been resigned. Secretary HANCOCK, Peter George has been resigned. Director CUMMINGS, Naomi Sarah, Dr has been resigned. Director HANCOCK, Peter Matthew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HANCOCK, Edmund Benedict Christian
Appointed Date: 20 August 1998


Director

Resigned Directors

Secretary
HANCOCK, Peter Matthew
Resigned: 20 August 1998
Appointed Date: 01 January 1997

Secretary
HANCOCK, Peter Matthew
Resigned: 06 November 1996
Appointed Date: 05 July 1988

Secretary
HANCOCK, Peter George
Resigned: 15 March 1993

Director
CUMMINGS, Naomi Sarah, Dr
Resigned: 01 October 2008
Appointed Date: 01 August 2005
50 years old

Director
HANCOCK, Peter Matthew
Resigned: 01 October 2008
58 years old

Persons With Significant Control

Mr Peter George Hancock
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC ESTATES LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000

22 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 82 more events
27 Jun 1986
Registered office changed on 27/06/86 from: pier road pembroke dock pembrokeshire dyfed SA72 6TR

02 May 1986
Accounts for a small company made up to 31 October 1985

02 May 1986
Return made up to 09/04/86; full list of members

31 Jan 1956
Certificate of incorporation
31 Jan 1956
Incorporation