About

Registered Number: 05223896
Date of Incorporation: 07/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

 

Established in 2004, Celtic Downs (2) Management Company Ltd have registered office in Paignton, Devon. This company has 9 directors listed as Bridgeman, Alan Reginald, De Beaufort, Christopher, Cockrell, Jacqueline, Garrett, Stephen, Hammond, Loraine Susan, Marett, Susan, Russell, Susan Mary, Smith, Abigail Kate, Vosper, Emma Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEMAN, Alan Reginald 28 August 2018 - 1
DE BEAUFORT, Christopher 22 July 2020 - 1
COCKRELL, Jacqueline 16 October 2007 15 December 2015 1
GARRETT, Stephen 06 June 2005 22 June 2007 1
HAMMOND, Loraine Susan 13 December 2016 15 July 2020 1
MARETT, Susan 19 September 2018 13 August 2019 1
RUSSELL, Susan Mary 19 December 2016 15 August 2018 1
SMITH, Abigail Kate 15 December 2015 13 December 2016 1
VOSPER, Emma Jane 28 June 2005 16 May 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 15 July 2020
CH04 - Change of particulars for corporate secretary 22 April 2020
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 15 August 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 20 September 2018
CS01 - N/A 07 September 2018
AP01 - Appointment of director 30 August 2018
PSC04 - N/A 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC07 - N/A 20 August 2018
AA - Annual Accounts 26 June 2018
PSC01 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 19 June 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 02 January 2016
TM01 - Termination of appointment of director 24 December 2015
CH04 - Change of particulars for corporate secretary 03 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 11 July 2011
CH04 - Change of particulars for corporate secretary 08 December 2010
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
287 - Change in situation or address of Registered Office 22 October 2004
225 - Change of Accounting Reference Date 22 October 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.