Celtic Shores Management Limited PLYMOUTH


Founded in 2003, Celtic Shores Management, classified under reg no. 04929843 is an active company. Currently registered at 6 & 8 PL4 8AQ, Plymouth the company has been in the business for twenty one years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on Fri, 24th Jun 2022.

At present there are 5 directors in the the firm, namely Jeremy H., Andrew M. and Marilyn T. and others. In addition one secretary - Andrew W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Celtic Shores Management Limited Address / Contact

Office Address 6 & 8
Office Address2 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04929843
Date of Incorporation Mon, 13th Oct 2003
Industry Residents property management
End of financial Year 24th June
Company age 21 years old
Account next due date Sun, 24th Mar 2024 (26 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Jeremy H.

Position: Director

Appointed: 06 May 2022

Andrew M.

Position: Director

Appointed: 07 August 2018

Marilyn T.

Position: Director

Appointed: 27 February 2011

Andrew W.

Position: Secretary

Appointed: 08 January 2009

Albert G.

Position: Director

Appointed: 30 October 2007

Paul B.

Position: Director

Appointed: 10 March 2007

Geoffrey B.

Position: Director

Appointed: 17 June 2013

Resigned: 18 October 2018

Roger R.

Position: Director

Appointed: 27 February 2011

Resigned: 26 February 2013

Christopher P.

Position: Director

Appointed: 13 November 2009

Resigned: 27 February 2011

Anthony R.

Position: Director

Appointed: 01 November 2007

Resigned: 17 December 2010

Michael O.

Position: Director

Appointed: 30 October 2007

Resigned: 14 October 2009

Geoffrey B.

Position: Director

Appointed: 30 October 2007

Resigned: 25 April 2022

Richard T.

Position: Secretary

Appointed: 19 July 2007

Resigned: 08 January 2009

Mark P.

Position: Secretary

Appointed: 25 October 2006

Resigned: 19 July 2007

Barry E.

Position: Director

Appointed: 13 October 2003

Resigned: 10 March 2007

Ashwin S.

Position: Director

Appointed: 13 October 2003

Resigned: 10 March 2007

Ashwin S.

Position: Secretary

Appointed: 13 October 2003

Resigned: 25 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth35 10343 81950 738      
Balance Sheet
Current Assets41 19752 48052 55653 92258 20166 83145 46053 79857 965
Net Assets Liabilities  50 73851 03251 26855 43735 74524 92644 686
Cash Bank In Hand35 37348 24148 509      
Debtors5 8244 2394 047      
Net Assets Liabilities Including Pension Asset Liability35 10343 81950 738      
Reserves/Capital
Called Up Share Capital351351351      
Shareholder Funds35 10343 81950 738      
Other
Creditors  1 8182 8906 93311 3949 71528 87213 279
Net Current Assets Liabilities35 10343 81950 73851 03251 26855 43735 74524 92644 686
Total Assets Less Current Liabilities35 10343 81950 73851 03258 20166 83135 74524 92644 686
Creditors Due Within One Year6 0948 6611 818      
Other Aggregate Reserves34 75243 46850 387      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements