ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Hotel Holdings Limited

Celtic Hotel Holdings Limited is an active company incorporated on 4 June 2019 with the registered office located in Christchurch, Dorset. Celtic Hotel Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12031744
Private limited company
Age
6 years
Incorporated 4 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (7 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Harbour House
60 Purewell
Christchurch
BH23 1ES
England
Address changed on 13 Jun 2025 (7 months ago)
Previous address was C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1972
Director • Irish • Lives in England • Born in Jul 1970
Global Reach UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Porthminster Hotel Company Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
Westcliff Hall (Sidmouth) Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
Rothay Garden Hotel Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
The Celtic Entertainment Centre Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
Christchurch Restaurants Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
RGH (Cumbria) Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
Bond Street Estates (Brighton) Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
RMH (Guildford) Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £116 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £7.75M (-100%)
Total Liabilities
£0
Decreased by £7.77M (-100%)
Net Assets
£0
Increased by £22.61K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Sep 2025
Confirmation Submitted
7 Months Ago on 27 Jun 2025
Registered Address Changed
7 Months Ago on 13 Jun 2025
Timothy Stuart Nealon Resigned
7 Months Ago on 1 Jun 2025
Stuart Phillip Bickerton Resigned
7 Months Ago on 1 Jun 2025
Gary Alexander Hall Appointed
7 Months Ago on 1 Jun 2025
Mr Michael Oliver Warren Appointed
7 Months Ago on 1 Jun 2025
Small Accounts Submitted
1 Year 3 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jun 2024
Confirmation Submitted
2 Years 7 Months Ago on 14 Jun 2023
Get Credit Report
Discover Celtic Hotel Holdings 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 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 27 Jun 2025
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch BH23 1ES on 13 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Michael Oliver Warren as a director on 1 June 2025
Submitted on 13 Jun 2025
Appointment of Gary Alexander Hall as a director on 1 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Stuart Phillip Bickerton as a director on 1 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Timothy Stuart Nealon as a director on 1 June 2025
Submitted on 13 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 26 June 2024 with updates
Submitted on 26 Jun 2024
Confirmation statement made on 14 June 2023 with updates
Submitted on 14 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year