ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Properties SW Limited

Celtic Properties SW Limited is an active company incorporated on 30 August 2022 with the registered office located in . Celtic Properties SW Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14323356
Private limited company
Age
3 years
Incorporated 30 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 30 August 2024 (1 year ago)
Next confirmation dated 30 August 2025
Due by 13 September 2025 (3 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Celtic House Cornwall Business Park East
Scorrier
Redruth
TR16 5FD
England
Address changed on 18 Aug 2025 (22 days ago)
Previous address was 5 Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Asbestos Surveying • British • Lives in UK • Born in Jul 1964
Director • Business Development Director • British • Lives in England • Born in Feb 1992
Director • Asbestos Manager • British • Lives in England • Born in Jul 1985
Director • Asbestos And Environmental Surveying • British • Lives in UK • Born in Mar 1969
Director • British • Lives in UK • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gwella Contracting Services Ltd
Jason Leigh Hocking, Mr Justin Paul Edwards, and 1 more are mutual people.
Active
Virtue Holdings (SW) Ltd
Julian Mark House and Oliver Robin Brokenshire are mutual people.
Active
Virtue Holdings (SW) Trustees Limited
Julian Mark House and Oliver Robin Brokenshire are mutual people.
Active
Allium Environmental Limited
Julian Mark House is a mutual person.
Active
Cligga Developments Ltd
Mr Justin Paul Edwards is a mutual person.
Active
Sawder Ltd
Julian Mark House is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.46M
Increased by £952.6K (+189%)
Total Liabilities
-£1.38M
Increased by £858.11K (+166%)
Net Assets
£80.16K
Increased by £94.49K (-659%)
Debt Ratio (%)
94%
Decreased by 8.35% (-8%)
Latest Activity
Registered Address Changed
22 Days Ago on 18 Aug 2025
Micro Accounts Submitted
3 Months Ago on 14 May 2025
Confirmation Submitted
12 Months Ago on 13 Sep 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 3 May 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
New Charge Registered
2 Years 5 Months Ago on 30 Mar 2023
Get Credit Report
Discover Celtic Properties SW Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD United Kingdom to Celtic House Cornwall Business Park East Scorrier Redruth TR16 5FD on 18 August 2025
Submitted on 18 Aug 2025
Micro company accounts made up to 31 August 2024
Submitted on 14 May 2025
Confirmation statement made on 30 August 2024 with no updates
Submitted on 13 Sep 2024
Micro company accounts made up to 31 August 2023
Submitted on 3 May 2024
Registered office address changed from 5 Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD United Kingdom to 5 Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD on 18 March 2024
Submitted on 18 Mar 2024
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Celtic House Unit 5 Celtic House Unit 5 Cornwall Business Park, Scorrier, Redruth Cornwall TR16 5BN on 18 March 2024
Submitted on 18 Mar 2024
Registered office address changed from Celtic House Unit 5 Celtic House Unit 5 Cornwall Business Park, Scorrier, Redruth Cornwall TR16 5BN England to 5 Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD on 18 March 2024
Submitted on 18 Mar 2024
Registration of charge 143233560003, created on 2 February 2024
Submitted on 5 Feb 2024
Confirmation statement made on 30 August 2023 with updates
Submitted on 18 Sep 2023
Registration of charge 143233560002, created on 30 March 2023
Submitted on 3 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year