ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Land Limited

Celtic Land Limited is an active company incorporated on 8 January 1997 with the registered office located in Bath, Somerset. Celtic Land Limited was registered 29 years ago.
Status
Active
Active since 19 years ago
Company No
03299923
Private limited company
Age
29 years
Incorporated 8 January 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 May 2025 (7 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (4 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2026
Due by 5 January 2027 (11 months remaining)
Contact
Address
The Old Stables
Combe Hay
Bath
BA2 7EG
England
Address changed on 29 Apr 2024 (1 year 8 months ago)
Previous address was Rectory Lodge Combe Hay Bath BA2 7EG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1943 • Surveyor
Director • British • Lives in England • Born in Dec 1987
Director • Estate Manager And Executive Assistant • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Porthleven Harbour & Dock Company
Katie Victoria Davis, Robert William Moore, and 2 more are mutual people.
Active
Saracen House Estates Limited
Katie Victoria Davis, Robert William Moore, and 1 more are mutual people.
Active
Trevor Osborne Limited
Katie Victoria Davis, Robert William Moore, and 1 more are mutual people.
Active
Minster Square Limited
Katie Victoria Davis, Robert William Moore, and 1 more are mutual people.
Active
Whitefriars City Estate Limited
Robert William Moore and Trevor Osborne are mutual people.
Active
Thames Exchange Limited
Robert William Moore and Trevor Osborne are mutual people.
Active
Porthleven Holiday Cottages Limited
Trevor Osborne and Joanna Jessica Sharp are mutual people.
Active
Penbro Barns Management Company Limited
Katie Victoria Davis and Robert William Moore are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
£37.67K
Increased by £20.88K (+124%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.82M
Increased by £195.47K (+12%)
Total Liabilities
-£1.48M
Increased by £206.67K (+16%)
Net Assets
£341.73K
Decreased by £11.21K (-3%)
Debt Ratio (%)
81%
Increased by 2.95% (+4%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 19 Dec 2025
Confirmation Submitted
7 Months Ago on 20 May 2025
Confirmation Submitted
10 Months Ago on 21 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Feb 2024
Miss Katie Victoria Davis Appointed
2 Years 1 Month Ago on 16 Nov 2023
Valerie Susan Hards (PSC) Resigned
2 Years 3 Months Ago on 2 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 2 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 28 Sep 2023
Get Credit Report
Discover Celtic Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 5 April 2025
Submitted on 19 Dec 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 20 May 2025
Confirmation statement made on 17 May 2024 with updates
Submitted on 21 Feb 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 18 Sep 2024
Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 29 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 21 Feb 2024
Appointment of Miss Katie Victoria Davis as a director on 16 November 2023
Submitted on 16 Nov 2023
Cessation of Valerie Susan Hards as a person with significant control on 2 October 2023
Submitted on 2 Oct 2023
Confirmation statement made on 2 October 2023 with updates
Submitted on 2 Oct 2023
Total exemption full accounts made up to 5 April 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year