CELTIC HAVEN LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
CELTIC HAVEN LIMITED is a Private Limited Company from HEMEL HEMPSTEAD ENGLAND and has the status: Active.
CELTIC HAVEN LIMITED was incorporated 27 years ago on 06/02/1997 and has the registered number: 03314060. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CELTIC HAVEN LIMITED was incorporated 27 years ago on 06/02/1997 and has the registered number: 03314060. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CELTIC HAVEN LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
55201 - Holiday centres and villages
55201 - Holiday centres and villages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NO1
HEMEL HEMPSTEAD
HP2 4YL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN STUART MACMILLAN | Aug 1976 | British | Director | 2019-01-01 | CURRENT |
PAUL CHARLES FLAUM | Nov 1970 | British | Director | 2018-04-05 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-02-06 UNTIL 1997-02-19 | RESIGNED | ||
JANE ELIZABETH BENTALL | Nov 1970 | British | Director | 2018-04-05 UNTIL 2021-09-01 | RESIGNED |
MS BEVERLEY CLARK | Mar 1963 | British | Director | 2011-01-10 UNTIL 2013-10-22 | RESIGNED |
KIM ANN DENNING | Apr 1960 | British | Director | 2005-11-21 UNTIL 2018-03-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-06 UNTIL 1997-02-19 | RESIGNED | ||
MR DAVID CHARLES RICHARD WATERFIELD | May 1964 | British | Director | 2018-04-05 UNTIL 2020-01-13 | RESIGNED |
LINDA JANE JENKINS | Jan 1955 | British | Director | 1997-02-19 UNTIL 2001-11-02 | RESIGNED |
MR PHILIP WYN EVANS | Nov 1948 | British | Director | 1997-02-19 UNTIL 2018-04-05 | RESIGNED |
LINDA JANE JENKINS | Jan 1955 | British | Secretary | 1997-02-19 UNTIL 2002-07-31 | RESIGNED |
MRS SOPHIE JANE MORRIS EVANS | May 1972 | British | Director | 1997-02-19 UNTIL 2002-02-14 | RESIGNED |
MRS JACQUELINE JEAN EVANS | Dec 1951 | British | Director | 1997-02-19 UNTIL 2018-04-05 | RESIGNED |
MRS JACQUELINE JEAN EVANS | Dec 1951 | British | Secretary | 2002-08-01 UNTIL 2018-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Haven Leisure Limited | 2018-04-05 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Philip Wyn Evans | 2016-04-06 - 2018-04-05 | 11/1948 | Saundersfoot Pembrokeshire |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Celtic Haven Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-10 | 31-12-2017 | £226,083 Cash £2,351,481 equity |
Celtic Haven Limited - Accounts to registrar - small 17.1.1 | 2017-06-20 | 31-12-2016 | £270,262 Cash £2,316,298 equity |
Celtic Haven Limited - Abbreviated accounts 16.1 | 2016-08-30 | 31-12-2015 | £190,743 Cash £2,218,936 equity |
Celtic Haven Limited - Limited company - abbreviated - 11.6 | 2015-09-15 | 31-12-2014 | £72,919 Cash £2,158,069 equity |
Celtic Haven Ltd - Limited company - abbreviated - 11.0.0 | 2014-07-25 | 31-12-2013 | £669 Cash £2,072,758 equity |