Background WavePink WaveYellow Wave

CELBRIDGE LIMITED (05474683)

CELBRIDGE LIMITED (05474683) is an active UK company. incorporated on 8 June 2005. with registered office in Chislehurst. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CELBRIDGE LIMITED has been registered for 20 years. Current directors include FOX, Fiona Mary, OSBORN, Guy Stuart.

Company Number
05474683
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
Deal House, Chislehurst, BR7 5BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOX, Fiona Mary, OSBORN, Guy Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELBRIDGE LIMITED

CELBRIDGE LIMITED is an active company incorporated on 8 June 2005 with the registered office located in Chislehurst. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CELBRIDGE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05474683

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Deal House 3 Willow Grove Chislehurst, BR7 5BN,

Previous Addresses

51-53 High Street Chislehurst Kent BR7 5AF
From: 8 June 2005To: 4 June 2015
Timeline

14 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 20
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OSBORN, Guy Stuart

Active
House, ChislehurstBR7 5BN
Secretary
Appointed 12 Oct 2006

FOX, Fiona Mary

Active
Manchuria Road, LondonSW11 6AF
Born June 1973
Director
Appointed 25 Feb 2018

OSBORN, Guy Stuart

Active
House, ChislehurstBR7 5BN
Born May 1970
Director
Appointed 12 Oct 2006

C & P SECRETARIES LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate secretary
Appointed 08 Jun 2005
Resigned 12 Oct 2006

AUCAMP, Sarah Anne

Resigned
Barn Hill, MaidstoneME15 0QT
Born March 1969
Director
Appointed 25 Feb 2018
Resigned 12 Dec 2023

OSBORN, Michael John

Resigned
The Shibblers Brishing Lane Boughton, MaidstoneME17 4JH
Born December 1942
Director
Appointed 12 Oct 2006
Resigned 30 Jul 2020

C & P REGISTRARS LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate director
Appointed 08 Jun 2005
Resigned 12 Oct 2006

Persons with significant control

2

Willow Grove, ChislehurstBR7 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023

Mr Guy Stuart Osborn

Active
Manchuria Road, LondonSW11 6AF
Born May 1970

Nature of Control

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

Filing History

75

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Resolution
23 November 2010
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
9 May 2009
353353
Legacy
9 May 2009
190190
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
20 January 2007
88(2)R88(2)R
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
15 December 2006
353353
Legacy
15 December 2006
325325
Legacy
15 December 2006
190190
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
15 December 2006
287Change of Registered Office
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Incorporation Company
8 June 2005
NEWINCIncorporation