Background WavePink WaveYellow Wave

CELTIC HOUSE INVESTMENT PARTNERS LIMITED (02982934)

CELTIC HOUSE INVESTMENT PARTNERS LIMITED (02982934) is an active UK company. incorporated on 25 October 1994. with registered office in Newport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CELTIC HOUSE INVESTMENT PARTNERS LIMITED has been registered for 31 years. Current directors include MATTHEWS, Dylan Christopher.

Company Number
02982934
Status
active
Type
ltd
Incorporated
25 October 1994
Age
31 years
Address
Celtic Manor Resort, Newport, NP18 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATTHEWS, Dylan Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC HOUSE INVESTMENT PARTNERS LIMITED

CELTIC HOUSE INVESTMENT PARTNERS LIMITED is an active company incorporated on 25 October 1994 with the registered office located in Newport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CELTIC HOUSE INVESTMENT PARTNERS LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02982934

LTD Company

Age

31 Years

Incorporated 25 October 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Celtic Manor Resort Coldra Woods Newport, NP18 1HQ,

Previous Addresses

The Manor House Celtic Manor Resort Coldra Woods Newport NP18 1HQ
From: 25 October 1994To: 28 October 2019
Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Dec 10
Capital Update
Feb 13
Director Left
Oct 15
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLCOMB, Mark

Active
68 Lanelay Road, Talbot GreenCF72 8HY
Secretary
Appointed 01 Mar 2005

MATTHEWS, Dylan Christopher

Active
Coldra Woods, NewportNP18 1HQ
Born January 1970
Director
Appointed 26 Nov 2025

DAWES, Kay

Resigned
3 Coldra Woods Drive, NewportNP18 1HF
Secretary
Appointed 31 Oct 1994
Resigned 08 Aug 2000

LEWIS, Richard William

Resigned
Fernhill Crown Road, CwmbranNP44 8UP
Secretary
Appointed 25 Oct 1994
Resigned 31 Oct 1994

MOORE, Roger Brian

Resigned
Graig View, CardiffCF14 0PJ
Secretary
Appointed 08 Aug 2000
Resigned 01 Mar 2005

D ARCY, Nihal

Resigned
Piers Court, DursleyGL11 6AS
Born April 1965
Director
Appointed 18 Jun 2002
Resigned 13 Sept 2002

FERNANDEZ LEWIS, Jonathan Simon

Resigned
65 Tydraw Road, CardiffCF2 5HD
Born October 1958
Director
Appointed 25 Oct 1994
Resigned 31 Oct 1994

GIBSON, Simon John

Resigned
Manson Lane, MonmouthNP25 5QZ
Born March 1958
Director
Appointed 13 Sept 2002
Resigned 26 Nov 2025

MAGGS, Roger John

Resigned
Melksham Court, DursleyGL11 6AR
Born March 1946
Director
Appointed 31 Oct 1994
Resigned 13 Sept 2002

MEDEIROS, Jose

Resigned
56 Slade Crescent, OttawaFOREIGN
Born July 1964
Director
Appointed 13 Sept 2002
Resigned 12 Nov 2010

MOORE, Roger Brian

Resigned
Graig View, CardiffCF14 0PJ
Born April 1973
Director
Appointed 13 Sept 2002
Resigned 01 Mar 2005

THYNNE, John Corelli James

Resigned
Laguna Street, Santa Barbara
Born November 1931
Director
Appointed 28 Nov 1994
Resigned 30 Sept 2015

VALIS, Tomas

Resigned
124 First Avenue, K1s 2g4FOREIGN
Born December 1963
Director
Appointed 22 Jun 1999
Resigned 01 Aug 2000

WAITMAN, Andrew James

Resigned
2 Nesbitt Street, NepeanK2H 8C5
Born July 1963
Director
Appointed 22 Jun 1999
Resigned 13 Sept 2002

Persons with significant control

1

Sir Terence Hedley Matthews

Active
The Coldra, NewportNP18 1HQ
Born June 1943

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 February 2013
SH19Statement of Capital
Legacy
25 February 2013
CAP-SSCAP-SS
Resolution
18 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
1 March 2006
155(6)a155(6)a
Legacy
1 March 2006
155(6)a155(6)a
Legacy
1 March 2006
155(6)a155(6)a
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
225Change of Accounting Reference Date
Legacy
13 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
7 December 1998
88(2)R88(2)R
Legacy
24 November 1998
287Change of Registered Office
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
6 March 1998
88(2)R88(2)R
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
363aAnnual Return
Legacy
21 March 1997
88(2)R88(2)R
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
30 October 1995
88(2)R88(2)R
Legacy
30 October 1995
123Notice of Increase in Nominal Capital
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
25 July 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
288288
Legacy
5 December 1994
395Particulars of Mortgage or Charge
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Memorandum Articles
1 December 1994
MEM/ARTSMEM/ARTS
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
287Change of Registered Office
Incorporation Company
25 October 1994
NEWINCIncorporation