ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Site 5 Celtic Gateway Management Company Limited

Site 5 Celtic Gateway Management Company Limited is an active company incorporated on 5 December 2003 with the registered office located in Cardiff, South Glamorgan. Site 5 Celtic Gateway Management Company Limited was registered 21 years ago.
Status
Active
Active since 17 years ago
Company No
04986139
Private limited company
Age
21 years
Incorporated 5 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Azets Ty Derw, Lime Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales
Address changed on 14 Feb 2025 (6 months ago)
Previous address was 5 Springfield Close Wenvoe Cardiff CF5 6DA Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Secretary • Accountant • Welsh • Lives in Wales • Born in Oct 1959
Director • Co Director • British • Lives in Uk • Born in Dec 1960
Director • British • Lives in UK • Born in Aug 1973
Director • British • Lives in UK • Born in Feb 1964
Director • Architecture • British • Lives in UK • Born in Jun 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regents Court (Cardiff) Management Limited
Mr Damian Francis Peter Walsh is a mutual person.
Active
Studiosixtyfive Limited
Stephen Rhys Jones is a mutual person.
Active
Edwards` Investment Properties Limited
Eric Roydon Birtles is a mutual person.
Active
Zenrs Ltd
Eric Roydon Birtles is a mutual person.
Active
Socmint Ltd
Eric Roydon Birtles is a mutual person.
Active
Rest Bay CafÉ Bar Limited
Eric Roydon Birtles is a mutual person.
Active
Rose Developments Cardiff Limited
Eric Roydon Birtles is a mutual person.
Active
Cathedral Road Properties LLP
Mr Damian Francis Peter Walsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£34.85K
Increased by £3.95K (+13%)
Total Liabilities
-£26.02K
Increased by £780 (+3%)
Net Assets
£8.83K
Increased by £3.17K (+56%)
Debt Ratio (%)
75%
Decreased by 7.02% (-9%)
Latest Activity
Mr Bobby Satvinder Singh Ojla Appointed
1 Month Ago on 28 Jul 2025
Registered Address Changed
6 Months Ago on 14 Feb 2025
Eric Roydon Birtles Resigned
7 Months Ago on 7 Feb 2025
Eric Roydon Birtles Resigned
7 Months Ago on 7 Feb 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Micro Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 13 Jun 2023
Mr Eric Roydon Birtles Details Changed
2 Years 3 Months Ago on 24 May 2023
Mr Eric Roydon Birtles Details Changed
2 Years 3 Months Ago on 24 May 2023
Get Credit Report
Discover Site 5 Celtic Gateway Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Bobby Satvinder Singh Ojla as a director on 28 July 2025
Submitted on 11 Aug 2025
Registered office address changed from 5 Springfield Close Wenvoe Cardiff CF5 6DA Wales to C/O Azets Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 14 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Eric Roydon Birtles as a secretary on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Eric Roydon Birtles as a director on 7 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 23 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 5 Dec 2023
Secretary's details changed for Mr Eric Roydon Birtles on 24 May 2023
Submitted on 13 Jun 2023
Director's details changed for Mr Eric Roydon Birtles on 24 May 2023
Submitted on 13 Jun 2023
Registered office address changed from 43 Denison Way St Fagans Cardiff CF5 4SG Wales to 5 Springfield Close Wenvoe Cardiff CF5 6DA on 13 June 2023
Submitted on 13 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year