Background WavePink WaveYellow Wave

CELEBRATION HOMES LIMITED (03893064)

CELEBRATION HOMES LIMITED (03893064) is an active UK company. incorporated on 13 December 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CELEBRATION HOMES LIMITED has been registered for 26 years. Current directors include BYRNE, Cormac James.

Company Number
03893064
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYRNE, Cormac James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELEBRATION HOMES LIMITED

CELEBRATION HOMES LIMITED is an active company incorporated on 13 December 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CELEBRATION HOMES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03893064

LTD Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

6 Wharf Studios 28 Wharf Road London, N1 7GR,

Previous Addresses

Byrne House Jeffreys Road Enfield Middlesex EN3 7UA
From: 13 December 1999To: 5 October 2017
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Feb 17
Capital Update
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Dec 24
Loan Secured
Nov 25
Owner Exit
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 13 Dec 1999

BYRNE, Marie

Resigned
28 Wharf Road, LondonN1 7GR
Secretary
Appointed 13 Dec 1999
Resigned 22 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 13 Dec 1999

BYRNE, Patrick Joseph

Resigned
28 Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 13 Dec 1999
Resigned 26 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Dec 1999
Resigned 13 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Joseph Byrne

Ceased
28 Wharf Road, LondonN1 7GR
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2024

Mr Cormac James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Legacy
3 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2019
SH19Statement of Capital
Legacy
3 October 2019
CAP-SSCAP-SS
Resolution
3 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Legacy
7 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2016
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2014
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
8 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Resolution
29 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 January 2004
AUDAUD
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
363sAnnual Return (shuttle)
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation