Background WavePink WaveYellow Wave

CELESTIA MANAGEMENT COMPANY LIMITED (05243675)

CELESTIA MANAGEMENT COMPANY LIMITED (05243675) is an active UK company. incorporated on 28 September 2004. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CELESTIA MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BOTTERILL, Timothy David, DREW, John Martin Summers, FOREY, Matthew James and 8 others.

Company Number
05243675
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2004
Age
21 years
Address
1 St Martins Row, Cardiff, CF24 3RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOTTERILL, Timothy David, DREW, John Martin Summers, FOREY, Matthew James, HIMBURY, Stephen John Edwin, MANSETA, Harsh Nandlal, MAY, Stephen Paul, PHILLIPS, Helen Ann, SMYTH, Iain David Munro, THOMAS, Mark Anthony, TUVEY, Malcolm Webster, TUVEY, Sarah Jayne Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELESTIA MANAGEMENT COMPANY LIMITED

CELESTIA MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 September 2004 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CELESTIA MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05243675

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1 St Martins Row Albany Road Cardiff, CF24 3RP,

Previous Addresses

16 City Lofts Crwys Road Cardiff CF24 4PN Wales
From: 31 March 2020To: 2 April 2020
Parkmans 19 Bridge Street Abercarn S Wales NP11 4SE
From: 3 November 2015To: 31 March 2020
Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF
From: 8 July 2010To: 3 November 2015
, 42 Bull Street, Birmingham, West Midlands, B4 6AF
From: 28 September 2004To: 8 July 2010
Timeline

71 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 15
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Jul 22
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SERAPH PROPERTY MANAGEMENT

Active
Albany Road, CardiffCF24 3RP
Corporate secretary
Appointed 01 Apr 2020

BOTTERILL, Timothy David

Active
Albany Road, CardiffCF24 3RP
Born March 1950
Director
Appointed 13 May 2025

DREW, John Martin Summers

Active
Albany Road, CardiffCF24 3RP
Born June 1945
Director
Appointed 06 May 2025

FOREY, Matthew James

Active
Albany Road, CardiffCF24 3RP
Born September 1977
Director
Appointed 07 May 2025

HIMBURY, Stephen John Edwin

Active
Albany Road, CardiffCF24 3RP
Born November 1964
Director
Appointed 11 May 2025

MANSETA, Harsh Nandlal

Active
Albany Road, CardiffCF24 3RP
Born August 1978
Director
Appointed 22 May 2025

MAY, Stephen Paul

Active
Albany Road, CardiffCF24 3RP
Born January 1972
Director
Appointed 08 Apr 2021

PHILLIPS, Helen Ann

Active
Albany Road, CardiffCF24 3RP
Born March 1957
Director
Appointed 06 May 2025

SMYTH, Iain David Munro

Active
Albany Road, CardiffCF24 3RP
Born July 1942
Director
Appointed 01 Oct 2021

THOMAS, Mark Anthony

Active
Albany Road, CardiffCF24 3RP
Born January 1958
Director
Appointed 01 Oct 2021

TUVEY, Malcolm Webster

Active
Albany Road, CardiffCF24 3RP
Born February 1964
Director
Appointed 07 May 2025

TUVEY, Sarah Jayne Elizabeth

Active
Albany Road, CardiffCF24 3RP
Born May 1963
Director
Appointed 07 May 2025

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 28 Sept 2004
Resigned 31 Jan 2006

KENNY, Robert John

Resigned
West End, CaldicotNP26 9AR
Secretary
Appointed 23 Jun 2010
Resigned 05 Dec 2019

SCOTT, Gordon

Resigned
42 Bull Street, BirminghamB4 6AF
Secretary
Appointed 01 Feb 2006
Resigned 08 Feb 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Sept 2004
Resigned 28 Sept 2004

WILLIAMS, Anne Vivien

Resigned
Bisley House, GloucesterGL2 4LY
Secretary
Appointed 08 Feb 2007
Resigned 23 Jun 2010

ANNIS, Keith

Resigned
49 Elmbridge Road, GloucesterGL2 0NX
Born February 1964
Director
Appointed 28 Sept 2004
Resigned 31 Jan 2006

CURRELL, Denise

Resigned
19 Bridge Street, AbercarnNP11 4SE
Born April 1963
Director
Appointed 26 Nov 2019
Resigned 06 Feb 2020

DRINKALL, John Robert

Resigned
19 Bridge Street, AbercarnNP11 4SE
Born May 1952
Director
Appointed 15 Jul 2013
Resigned 10 Nov 2019

EDWARDS, John William

Resigned
Albany Road, CardiffCF24 3RP
Born July 1960
Director
Appointed 08 Apr 2021
Resigned 18 Jan 2024

GODDARD, David Arthur

Resigned
Albany Road, CardiffCF24 3RP
Born December 1952
Director
Appointed 07 Apr 2020
Resigned 08 Apr 2021

HIMBURY, Stephen John Edwin

Resigned
Falcon Drive, CardiffCF10 4RF
Born November 1964
Director
Appointed 08 Apr 2021
Resigned 01 Jun 2024

HIMBURY, Stephen John Edwin

Resigned
19 Bridge Street, AbercarnNP11 4SE
Born November 1964
Director
Appointed 26 Nov 2019
Resigned 06 Feb 2020

HORSWILL, Chris

Resigned
10 Berrymead Road, CardiffCF23 6QA
Born August 1964
Director
Appointed 13 Nov 2006
Resigned 09 Mar 2010

HOUGHTON, Russell Francis Gravell

Resigned
15 Clos Rheidol, CaldicotNP26 4JD
Born July 1966
Director
Appointed 28 Sept 2004
Resigned 30 Aug 2005

HURST, Peter Kevin

Resigned
21 West Rise, CardiffCF14 0RE
Born February 1959
Director
Appointed 28 Sept 2004
Resigned 08 Jul 2005

JARRETT, Andrew

Resigned
Stable Cottage, CowbridgeCF71 7RX
Born April 1952
Director
Appointed 13 Nov 2006
Resigned 09 Mar 2010

KENNY, Robert John

Resigned
West End, CaldicotNP26 9AR
Born August 1947
Director
Appointed 17 Mar 2010
Resigned 08 Dec 2019

LAMB, John Andrew

Resigned
Falcon Drive, CardiffCF10 4RH
Born September 1957
Director
Appointed 07 Apr 2020
Resigned 08 Apr 2021

LEMKEY, Andrea Fiona

Resigned
Albany Road, CardiffCF24 3RP
Born August 1962
Director
Appointed 09 Feb 2025
Resigned 23 Oct 2025

LEWIS, Charles Frederick

Resigned
Cardiff Road, CardiffCF15 7PP
Born October 1947
Director
Appointed 05 Feb 2010
Resigned 07 Feb 2020

LOGUE, David Iain

Resigned
6 Colebrooke Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 05 May 2010
Resigned 14 Jul 2014

MABEY, Glyn David

Resigned
39 The Manor, CwmbranNP44 3AQ
Born September 1965
Director
Appointed 28 Sept 2004
Resigned 16 Nov 2006

MARCOS, Hector

Resigned
Capella House, CardiffCF10 4RE
Born March 1979
Director
Appointed 01 Mar 2010
Resigned 23 Jul 2014
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Memorandum Articles
20 May 2023
MAMA
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 December 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Sail Address Company With Old Address
19 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Resolution
24 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Move Registers To Sail Company
21 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Sail Address Company
21 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Resolution
29 January 2005
RESOLUTIONSResolutions
Legacy
1 November 2004
287Change of Registered Office
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
225Change of Accounting Reference Date
Resolution
11 October 2004
RESOLUTIONSResolutions
Incorporation Company
28 September 2004
NEWINCIncorporation