CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED

Register to unlock more data on OkredoRegister

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028002

Incorporation date

14/12/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle Archdale, Lisnarick, Irvinestown, Co Fermanagh BT94 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon07/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon23/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/10/2021
Second filing of Confirmation Statement dated 2016-12-14
dot icon21/09/2021
Change of details for Mrs Elizabeth Mahon as a person with significant control on 2016-04-06
dot icon14/09/2021
Notification of Elizabeth Mahon as a person with significant control on 2016-04-06
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon27/02/2020
Registration of charge NI0280020016, created on 2020-02-07
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon25/07/2019
Registration of charge NI0280020015, created on 2019-07-15
dot icon19/02/2019
Registration of charge NI0280020014, created on 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Director's details changed for Mr Jason Walter Mahon on 2017-10-19
dot icon19/10/2017
Registered office address changed from Castle Archdale Killadeas Road, Rossmore Irvinestown Enniskillen County Fermanagh BT94 1PP to Castle Archdale Lisnarick Irvinestown Co Fermanagh BT94 1PP on 2017-10-19
dot icon26/09/2017
Appointment of Mr Jason Walter Mahon as a director on 2017-09-20
dot icon02/02/2017
Satisfaction of charge 5 in full
dot icon01/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon19/01/2017
Satisfaction of charge 8 in full
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Registration of charge NI0280020013, created on 2016-12-06
dot icon02/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Compulsory strike-off action has been discontinued
dot icon15/04/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/04/2015
Registered office address changed from Castle Archdale Caravan Park & Camping Site, Castle Archadale,Lisnarick Irvinestown, Co Fermanagh to Castle Archdale Killadeas Road, Rossmore Irvinestown Enniskillen County Fermanagh BT94 1PP on 2015-04-15
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/01/2010
Director's details changed for David Albert Mahon on 2009-12-14
dot icon04/01/2010
Director's details changed for Elizabeth Mahon on 2009-12-14
dot icon03/02/2009
31/03/08 annual accts
dot icon22/12/2008
14/12/08 annual return shuttle
dot icon09/04/2008
31/03/07 annual accts
dot icon16/01/2008
14/12/07 annual return shuttle
dot icon28/03/2007
31/03/06 annual accts
dot icon07/01/2007
14/12/06 annual return shuttle
dot icon02/04/2006
31/03/05 annual accts
dot icon23/03/2006
Particulars of a mortgage charge
dot icon16/01/2006
14/12/05 annual return shuttle
dot icon11/01/2006
Particulars of a mortgage charge
dot icon24/06/2005
Particulars of a mortgage charge
dot icon14/04/2005
31/03/04 annual accts
dot icon11/01/2005
14/12/04 annual return shuttle
dot icon08/02/2004
31/03/03 annual accts
dot icon05/02/2004
14/12/03 annual return shuttle
dot icon24/11/2003
Particulars of a mortgage charge
dot icon18/12/2002
14/12/02 annual return shuttle
dot icon18/10/2002
31/03/02 annual accts
dot icon10/02/2002
31/03/01 annual accts
dot icon10/01/2002
14/12/01 annual return shuttle
dot icon03/01/2002
Mortgage satisfaction
dot icon11/02/2001
31/03/00 annual accts
dot icon10/01/2001
14/12/00 annual return shuttle
dot icon18/09/2000
Particulars of a mortgage charge
dot icon12/05/2000
Particulars of a mortgage charge
dot icon28/04/2000
Particulars of a mortgage charge
dot icon08/01/2000
14/12/99 annual return shuttle
dot icon21/11/1999
31/03/99 annual accts
dot icon29/09/1999
Particulars of a mortgage charge
dot icon20/12/1998
14/12/98 annual return shuttle
dot icon27/11/1998
Particulars of a mortgage charge
dot icon23/11/1998
31/03/98 annual accts
dot icon08/12/1997
14/12/97 annual return shuttle
dot icon13/11/1997
31/03/97 annual accts
dot icon18/12/1996
31/03/96 annual accts
dot icon12/12/1996
14/12/96 annual return shuttle
dot icon22/11/1996
Particulars of a mortgage charge
dot icon16/03/1996
14/12/95 annual return shuttle
dot icon28/02/1996
Mortgage satisfaction
dot icon12/10/1995
31/03/95 annual accts
dot icon09/01/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/12/1994
14/12/94 annual return shuttle
dot icon26/10/1994
Updated mem and arts
dot icon20/10/1994
Particulars of a mortgage charge
dot icon08/03/1994
Notice of ARD
dot icon28/02/1994
Change of dirs/sec
dot icon28/02/1994
Change in sit reg add
dot icon28/02/1994
Change of dirs/sec
dot icon28/02/1994
Change of dirs/sec
dot icon28/02/1994
Updated mem and arts
dot icon23/02/1994
Resolutions
dot icon28/01/1994
Resolution to change name
dot icon14/12/1993
Memorandum
dot icon14/12/1993
Pars re dirs/sit reg off
dot icon14/12/1993
Articles
dot icon14/12/1993
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.01M
-
0.00
824.01K
-
2022
5
1.25M
-
0.00
68.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Walter Mahon
Director
20/09/2017 - Present
16
Mahon, David Albert
Director
14/12/1993 - Present
301
Mahon, Elizabeth
Director
14/12/1993 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at Castle Archdale, Lisnarick, Irvinestown, Co Fermanagh BT94 1PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED?

toggle

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED is currently Active. It was registered on 14/12/1993 .

Where is CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED located?

toggle

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED is registered at Castle Archdale, Lisnarick, Irvinestown, Co Fermanagh BT94 1PP.

What does CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED do?

toggle

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-14 with no updates.