CASTLEHUME COURT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CASTLEHUME COURT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069418

Incorporation date

02/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

66 Ardgart Road Mullaghmeen, Ballinamallard, Co. Fermanagh BT94 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon02/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-29
dot icon03/12/2024
Confirmation statement made on 2024-10-25 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-29
dot icon04/12/2023
Confirmation statement made on 2023-10-25 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-29
dot icon29/11/2022
Cessation of David Mahon Properties Limited as a person with significant control on 2022-04-18
dot icon29/11/2022
Notification of Lough Erne Fairways Limited as a person with significant control on 2022-04-01
dot icon29/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon20/04/2022
Registered office address changed from 2 Fairways Ballyhose Enniskillen Fermanagh BT93 7EZ Northern Ireland to 66 Ardgart Road Mullaghmeen Ballinamallard Co. Fermanagh BT94 2AR on 2022-04-20
dot icon20/04/2022
Termination of appointment of David Albert Mahon as a director on 2022-04-18
dot icon20/04/2022
Appointment of Mr Richard John Alan Stuart as a secretary on 2022-04-18
dot icon20/04/2022
Termination of appointment of Nuala Dympna White as a secretary on 2022-04-18
dot icon20/04/2022
Appointment of Mr John Blayney Stuart as a director on 2022-04-18
dot icon10/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon10/11/2021
Change of details for David Mahon Properties Limited as a person with significant control on 2020-11-27
dot icon18/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon17/12/2019
Confirmation statement made on 2019-10-25 with updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon27/03/2019
Notification of David Mahon Properties Limited as a person with significant control on 2018-06-03
dot icon27/03/2019
Withdrawal of a person with significant control statement on 2019-03-27
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon25/10/2018
Notification of a person with significant control statement
dot icon25/10/2018
Cessation of Stephen Anthony Mcaloon as a person with significant control on 2018-06-03
dot icon25/10/2018
Cessation of Moira Inns Limited as a person with significant control on 2018-06-03
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-06-03
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-06-03
dot icon12/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon04/06/2018
Registered office address changed from 23 Castlehume Court Enniskillen Co Fermanagh BT93 7EE to 2 Fairways Ballyhose Enniskillen Fermanagh BT93 7EZ on 2018-06-04
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon21/07/2017
Notification of Moira Inns Limited as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Stephen Anthony Mcaloon as a person with significant control on 2016-04-06
dot icon05/06/2017
Appointment of Mr David Albert Mahon as a director on 2017-05-10
dot icon05/06/2017
Termination of appointment of Stephen Anthony Mcaloon as a director on 2017-05-10
dot icon15/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon02/10/2010
Compulsory strike-off action has been discontinued
dot icon01/10/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/09/2010
Statement of capital following an allotment of shares on 2009-09-04
dot icon30/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-06-02 with full list of shareholders
dot icon28/01/2010
Statement of capital following an allotment of shares on 2008-07-30
dot icon12/06/2008
Change of dirs/sec
dot icon02/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.84K
-
0.00
-
-
2023
1
1.97K
-
0.00
-
-
2023
1
1.97K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.97K £Descended-81.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
02/06/2008 - 02/06/2008
2883
Stuart, John Blayney
Director
18/04/2022 - Present
3
Mcaloon, Stephen Anthony
Director
02/06/2008 - 10/05/2017
1
Mahon, David Albert
Director
10/05/2017 - 18/04/2022
301
White, Nuala Dympna
Secretary
02/06/2008 - 18/04/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLEHUME COURT MANAGEMENT LTD

CASTLEHUME COURT MANAGEMENT LTD is an(a) Active company incorporated on 02/06/2008 with the registered office located at 66 Ardgart Road Mullaghmeen, Ballinamallard, Co. Fermanagh BT94 2AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEHUME COURT MANAGEMENT LTD?

toggle

CASTLEHUME COURT MANAGEMENT LTD is currently Active. It was registered on 02/06/2008 .

Where is CASTLEHUME COURT MANAGEMENT LTD located?

toggle

CASTLEHUME COURT MANAGEMENT LTD is registered at 66 Ardgart Road Mullaghmeen, Ballinamallard, Co. Fermanagh BT94 2AR.

What does CASTLEHUME COURT MANAGEMENT LTD do?

toggle

CASTLEHUME COURT MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CASTLEHUME COURT MANAGEMENT LTD have?

toggle

CASTLEHUME COURT MANAGEMENT LTD had 1 employees in 2023.

What is the latest filing for CASTLEHUME COURT MANAGEMENT LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-10-25 with no updates.