Background WavePink WaveYellow Wave

CELTIC HOTEL HOLDINGS LIMITED (12031744)

CELTIC HOTEL HOLDINGS LIMITED (12031744) is an active UK company. incorporated on 4 June 2019. with registered office in Christchurch. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CELTIC HOTEL HOLDINGS LIMITED has been registered for 6 years. Current directors include HALL, Gary Alexander, WARREN, Michael Oliver.

Company Number
12031744
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Gary Alexander, WARREN, Michael Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC HOTEL HOLDINGS LIMITED

CELTIC HOTEL HOLDINGS LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Christchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CELTIC HOTEL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12031744

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

UK SPV1 LIMITED
From: 4 June 2019To: 28 July 2021
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 24 February 2021To: 13 June 2025
Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom
From: 22 January 2021To: 24 February 2021
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 4 June 2019To: 22 January 2021
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Owner Exit
May 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Loan Secured
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HALL, Gary Alexander

Active
60 Purewell, ChristchurchBH23 1ES
Born February 1972
Director
Appointed 01 Jun 2025

WARREN, Michael Oliver

Active
60 Purewell, ChristchurchBH23 1ES
Born July 1970
Director
Appointed 01 Jun 2025

BESTER, Jan Johannes

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1984
Director
Appointed 04 Jun 2019
Resigned 02 Oct 2020

BICKERTON, Stuart Phillip

Resigned
60 Purewell, ChristchurchBH23 1ES
Born June 1974
Director
Appointed 01 May 2023
Resigned 01 Jun 2025

BORMAN, Colin Andrew

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1972
Director
Appointed 02 Oct 2020
Resigned 02 Dec 2021

CAPRARO, Ralf Michael

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born October 1956
Director
Appointed 20 Sept 2021
Resigned 01 May 2023

NEALON, Timothy Stuart

Resigned
60 Purewell, ChristchurchBH23 1ES
Born September 1975
Director
Appointed 20 Sept 2021
Resigned 01 Jun 2025

NEL, Jacobus Adriaan, Mr.

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1975
Director
Appointed 04 Jun 2019
Resigned 02 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Booths Park 3, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
9 Athol Street, DouglasIM1 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 22 May 2020

Mr. Jacobus Adriaan Nel

Ceased
Tregolls Road, TruroTR1 2NA
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 04 Jun 2019
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Resolution
28 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
4 June 2019
NEWINCIncorporation