CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041611

Incorporation date

27/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Market Place, Carrickfergus BT38 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon29/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon25/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon03/10/2022
Director's details changed for Mr Roy Armstrong on 2022-10-03
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of Walter Donaldson as a director on 2022-08-16
dot icon02/11/2021
Confirmation statement made on 2021-09-26 with updates
dot icon14/06/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-12-31
dot icon20/02/2020
Appointment of Mr Roy Armstrong as a director on 2020-02-20
dot icon20/02/2020
Appointment of Mr Walter Donaldson as a director on 2020-02-20
dot icon20/02/2020
Termination of appointment of Johnny Mccullough as a director on 2020-02-20
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon05/03/2019
Appointment of Mrs Geraldine Kane as a secretary on 2019-03-05
dot icon05/03/2019
Termination of appointment of Janice Shaw as a secretary on 2019-03-05
dot icon05/03/2019
Registered office address changed from Walker Mcdonald 2-6 Edward Street Portadown BT62 3LX to 2 Market Place Carrickfergus BT38 7AW on 2019-03-05
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/09/2017
Termination of appointment of Kathryn Anne Martin as a director on 2017-09-27
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon19/09/2011
Appointment of Mr Frederick Cummings as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of William Kane as a director
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for Johnny Mccullough on 2010-09-27
dot icon27/09/2010
Director's details changed for William Kane on 2010-09-27
dot icon27/09/2010
Director's details changed for Kathy Martin on 2010-09-27
dot icon27/09/2010
Secretary's details changed for Janice Shaw on 2010-09-27
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
27/09/09 annual return shuttle
dot icon30/10/2008
31/12/07 annual accts
dot icon24/09/2008
27/09/08 annual return shuttle
dot icon20/02/2008
Change of ARD
dot icon15/02/2008
31/03/07 annual accts
dot icon03/02/2008
Change of dirs/sec
dot icon03/02/2008
Change of dirs/sec
dot icon14/01/2008
Change of dirs/sec
dot icon14/01/2008
Change of dirs/sec
dot icon13/01/2008
Change of dirs/sec
dot icon14/11/2007
27/09/07
dot icon16/08/2007
Change of dirs/sec
dot icon12/03/2007
Change of dirs/sec
dot icon22/01/2007
31/03/06 annual accts
dot icon16/10/2006
27/09/06 annual return shuttle
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon02/02/2006
31/03/05 annual accts
dot icon23/11/2005
27/09/05 annual return shuttle
dot icon26/10/2005
Change in sit reg add
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change in sit reg add
dot icon09/02/2005
31/03/03 annual accts
dot icon09/02/2005
31/03/04 annual accts
dot icon09/02/2005
Return of allot of shares
dot icon22/10/2004
27/09/04 annual return shuttle
dot icon08/10/2003
27/09/03 annual return shuttle
dot icon30/01/2003
Change of ARD
dot icon30/01/2003
31/03/02 annual accts
dot icon23/10/2002
27/09/02 annual return shuttle
dot icon27/09/2001
Pars re dirs/sit reg off
dot icon27/09/2001
Memorandum
dot icon27/09/2001
Articles
dot icon27/09/2001
Decln complnce reg new co
dot icon27/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.33K
-
0.00
-
-
2022
0
16.93K
-
0.00
-
-
2022
0
16.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.93K £Ascended3.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly-Megaw, Jolene
Director
27/09/2001 - 31/05/2006
12
SECRETARY SERVICES LTD
Corporate Secretary
10/08/2005 - 31/05/2006
66
DIRECTOR MANAGEMENT LTD
Corporate Director
10/08/2005 - 10/08/2005
57
DIRECTOR MANAGEMENT LTD
Corporate Secretary
10/08/2005 - 10/08/2005
57
Kelly, William George
Director
27/09/2001 - 31/05/2006
11

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 CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at 2 Market Place, Carrickfergus BT38 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED?

toggle

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED is currently Active. It was registered on 27/09/2001 .

Where is CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED located?

toggle

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED is registered at 2 Market Place, Carrickfergus BT38 7AW.

What does CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED do?

toggle

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.