CASTLE UPTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE UPTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024645

Incorporation date

03/07/1990

Size

Dormant

Contacts

Registered address

Registered address

8 Society Street, Coleraine BT52 1LACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1990)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon31/05/2024
Termination of appointment of Linda Hazel Johnston as a director on 2024-05-21
dot icon12/03/2024
Appointment of Mrs Sarah Ann Beatty as a director on 2024-03-12
dot icon05/02/2024
Termination of appointment of Lisa Glennon as a secretary on 2024-01-01
dot icon01/02/2024
Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 8 Society Street Coleraine BT52 1LA on 2024-02-01
dot icon05/01/2024
Appointment of Ms Linda Hazel Johnston as a director on 2024-01-05
dot icon04/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/08/2023
Termination of appointment of Tom Torrens-Spence as a director on 2023-08-23
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon09/03/2022
Registered office address changed from 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-03-09
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon05/07/2021
Notification of a person with significant control statement
dot icon05/07/2021
Appointment of Ms Lisa Glennon as a secretary on 2021-06-05
dot icon07/04/2021
Cessation of Sonia Millar as a person with significant control on 2021-04-07
dot icon10/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon07/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/10/2018
Termination of appointment of Tom Torrens Spence as a director on 2018-09-04
dot icon17/10/2018
Appointment of Mr Tom Torrens-Spence as a director on 2018-09-04
dot icon08/10/2018
Director's details changed for Mr Neil Haugh on 2018-09-06
dot icon06/09/2018
Termination of appointment of John Montgomery as a director on 2018-09-04
dot icon06/09/2018
Appointment of Mr Neil Haugh as a director on 2018-09-04
dot icon06/09/2018
Termination of appointment of Edwin Johnston as a director on 2018-09-04
dot icon06/09/2018
Appointment of Mr Tom Torrens Spence as a director on 2018-09-04
dot icon11/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon13/06/2018
Termination of appointment of Paul Alexander Cuddy as a director on 2017-09-05
dot icon13/06/2018
Termination of appointment of Paul Alexander Cuddy as a secretary on 2017-09-05
dot icon06/09/2017
Appointment of Mr Edwin Johnston as a director on 2017-09-05
dot icon01/09/2017
Termination of appointment of Edwin Samuel Johnston as a director on 2016-06-28
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon20/07/2016
Director's details changed for Mr Ian Montgomery on 2016-07-20
dot icon20/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/02/2016
Appointment of Mr Ian Montgomery as a director on 2015-07-06
dot icon13/01/2016
Appointment of Mr Edwin Samuel Johnston as a director on 2015-07-07
dot icon13/01/2016
Termination of appointment of John Alexander Montgomery as a director on 2015-07-07
dot icon11/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/07/2015
Termination of appointment of James Mclean as a director on 2015-07-06
dot icon09/07/2015
Appointment of Mr John Montgomery as a director on 2015-07-07
dot icon24/06/2015
Registered office address changed from 7 the Adam Yard Templepatrick Co. Antrim BT39 0BE to 60 Lisburn Road Belfast BT9 6AF on 2015-06-24
dot icon23/06/2015
Termination of appointment of Coralie Isobel Kinahan as a director on 2015-05-06
dot icon01/06/2015
Particulars of variation of rights attached to shares
dot icon01/06/2015
Resolutions
dot icon11/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon12/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon14/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon06/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon06/07/2011
Director's details changed for James Mclean on 2011-07-03
dot icon06/07/2011
Director's details changed for Paul Alexander Cuddy on 2011-07-03
dot icon06/07/2011
Director's details changed for Lady Coralie Isobel Kinahan on 2011-07-03
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/07/2009
03/07/09
dot icon07/07/2009
31/03/09 annual accts
dot icon04/07/2008
03/07/08 annual return shuttle
dot icon26/06/2008
31/03/08 annual accts
dot icon25/09/2007
Return of allot of shares
dot icon25/09/2007
03/07/07
dot icon15/06/2007
31/03/07 annual accts
dot icon03/08/2006
03/07/06 annual return shuttle
dot icon20/07/2006
31/03/06 annual accts
dot icon08/09/2005
31/03/05 annual accts
dot icon27/07/2005
Change of dirs/sec
dot icon25/07/2005
03/07/05 annual return shuttle
dot icon17/04/2005
31/03/04 annual accts
dot icon19/08/2004
03/07/04 annual return shuttle
dot icon08/05/2004
Change of dirs/sec
dot icon07/02/2004
31/03/03 annual accts
dot icon12/08/2003
03/07/03 annual return shuttle
dot icon15/08/2002
31/03/02 annual accts
dot icon19/07/2002
03/07/02 annual return shuttle
dot icon06/02/2002
31/03/01 annual accts
dot icon22/08/2001
03/07/01 annual return shuttle
dot icon28/04/2001
Return of allot of shares
dot icon16/01/2001
31/03/00 annual accts
dot icon14/12/2000
Change of dirs/sec
dot icon28/11/2000
Return of allot of shares
dot icon21/08/2000
Change of dirs/sec
dot icon11/08/2000
03/07/00 annual return shuttle
dot icon08/04/2000
Return of allot of shares
dot icon26/02/2000
Return of allot of shares
dot icon03/02/2000
31/03/99 annual accts
dot icon25/08/1999
03/07/99 annual return shuttle
dot icon25/08/1999
Change in sit reg add
dot icon30/01/1999
31/03/98 annual accts
dot icon23/07/1998
03/07/98 annual return shuttle
dot icon06/02/1998
31/03/97 annual accts
dot icon20/10/1997
03/07/97 annual return shuttle
dot icon18/08/1997
Return of allot of shares
dot icon12/08/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Updated mem and arts
dot icon05/02/1997
31/03/96 annual accts
dot icon09/08/1996
Return of allot of shares
dot icon24/07/1996
03/07/96 annual return shuttle
dot icon21/01/1996
31/03/95 annual accts
dot icon07/07/1995
03/07/95 annual return shuttle
dot icon30/12/1994
31/03/94 annual accts
dot icon19/07/1994
03/07/94 annual return shuttle
dot icon22/02/1994
31/03/93 annual accts
dot icon03/09/1993
03/07/93 annual return shuttle
dot icon25/01/1993
31/03/92 annual accts
dot icon15/07/1992
03/07/92 annual return form
dot icon29/04/1992
31/03/91 annual accts
dot icon29/04/1992
03/07/91 annual return form
dot icon03/07/1990
Miscellaneous
dot icon02/07/1990
Memorandum
dot icon02/07/1990
Articles
dot icon02/07/1990
Decln complnce reg new co
dot icon02/07/1990
Pars re dirs/sit reg off
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
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, John
Director
06/07/2015 - 04/09/2018
2
Johnston, Edwin
Director
05/09/2017 - 04/09/2018
-
Kinahan, Daniel De Burgh
Director
03/07/1990 - 24/07/2000
5
Johnston, Edwin Samuel
Director
07/07/2015 - 28/06/2016
30
Montgomery, John Alexander
Director
07/07/2015 - 07/07/2015
3

Persons with Significant Control

1
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 UPTON MANAGEMENT COMPANY LIMITED

CASTLE UPTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/07/1990 with the registered office located at 8 Society Street, Coleraine BT52 1LA. There are currently 2 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 UPTON MANAGEMENT COMPANY LIMITED?

toggle

CASTLE UPTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/07/1990 .

Where is CASTLE UPTON MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE UPTON MANAGEMENT COMPANY LIMITED is registered at 8 Society Street, Coleraine BT52 1LA.

What does CASTLE UPTON MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE UPTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE UPTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.