Site 5 Celtic Gateway Management Company Limited CARDIFF


Founded in 2003, Site 5 Celtic Gateway Management Company, classified under reg no. 04986139 is an active company. Currently registered at 5 Springfield Close CF5 6DA, Cardiff the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Damian W., Stephen J. and Eric B. and others. In addition one secretary - Eric B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne G. who worked with the the company until 12 October 2006.

Site 5 Celtic Gateway Management Company Limited Address / Contact

Office Address 5 Springfield Close
Office Address2 Wenvoe
Town Cardiff
Post code CF5 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04986139
Date of Incorporation Fri, 5th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Damian W.

Position: Director

Appointed: 03 September 2019

Stephen J.

Position: Director

Appointed: 31 August 2007

Eric B.

Position: Secretary

Appointed: 12 October 2006

Eric B.

Position: Director

Appointed: 12 October 2006

Richard P.

Position: Director

Appointed: 31 October 2005

David T.

Position: Director

Appointed: 31 October 2005

Resigned: 14 January 2019

Anne G.

Position: Secretary

Appointed: 05 December 2003

Resigned: 12 October 2006

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2003

Resigned: 05 December 2003

Anne G.

Position: Director

Appointed: 05 December 2003

Resigned: 04 November 2005

Paul B.

Position: Director

Appointed: 05 December 2003

Resigned: 04 November 2005

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2003

Resigned: 05 December 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Celtic Gateway Sipp from Manchester, England. The abovementioned PSC is categorised as "a sipp", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Meliden Park Properties that put Penarth, Wales as the address. This PSC has a legal form of "a partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Celtic Gateway Sipp

Trafford House Chester Road, Stretford, Manchester, M32 0RS, England

Legal authority Finance Act 2016
Legal form Sipp
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Meliden Park Properties

65 Stanwell Road, Penarth, CF64 3LR, Wales

Legal authority Partnership Act 1890
Legal form Partnership
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 8172 961       
Balance Sheet
Current Assets9 2128 72111 39515 55718 82922 70724 50128 84930 897
Net Assets Liabilities  2 9823 0863 4543 9514 9205 1545 660
Cash Bank In Hand6 3303 934       
Cash Bank On Hand 3 9347 992      
Debtors2 8824 7873 403      
Other Debtors 711626      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve2 8162 960       
Shareholder Funds2 8172 961       
Other
Average Number Employees During Period    54444
Creditors 5 7608 41312 47115 37518 75619 58123 69525 237
Net Current Assets Liabilities2 8172 9612 9823 0863 4543 9514 9205 1545 660
Accrued Liabilities Deferred Income 4 9907 612      
Creditors Due Within One Year6 3955 760       
Number Shares Allotted 100       
Par Value Share 0       
Profit Loss  21      
Share Capital Allotted Called Up Paid11       
Total Assets Less Current Liabilities2 8172 9612 982      
Trade Creditors Trade Payables 326326      
Trade Debtors Trade Receivables 4 0762 777      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New registered office address 5 Springfield Close Wenvoe Cardiff CF5 6DA. Change occurred on June 13, 2023. Company's previous address: 43 Denison Way St Fagans Cardiff CF5 4SG Wales.
filed on: 13th, June 2023
Free Download (1 page)

Company search