CASTLEROCKLANDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEROCKLANDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038967

Incorporation date

19/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
dot icon21/11/2025
Registered office address changed from 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Appointment of Ms Ann Patricia Hodge as a director on 2025-09-03
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon21/02/2025
Termination of appointment of Brian Patterson Smyth as a director on 2025-02-21
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon06/07/2023
Appointment of Mrs Lynda Margaret Kingston as a director on 2023-06-26
dot icon31/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Termination of appointment of Gillian Mcconnell as a secretary on 2022-01-10
dot icon10/01/2022
Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2022-01-10
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Registered office address changed from Castlerocklands Management Limited 10 Carneal Road Larne BT40 3LR Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 2017-01-09
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from C/O C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co Antrim BT40 3AS to Castlerocklands Management Limited 10 Carneal Road Larne BT40 3LR on 2016-06-27
dot icon27/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Appointment of Mrs Karim Elizabeth Millar as a director on 2015-03-12
dot icon07/01/2015
Appointment of Mrs Gillian Mcconnell as a secretary on 2014-12-15
dot icon07/01/2015
Registered office address changed from C/O Oak Property Management (N.I.) Ltd 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW to C/O C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co Antrim BT40 3AS on 2015-01-07
dot icon26/11/2014
Termination of appointment of Cara Leanne Bonnar as a director on 2014-11-24
dot icon26/11/2014
Termination of appointment of Geraldine Kane as a secretary on 2014-11-26
dot icon21/11/2014
Amended full accounts made up to 2012-12-31
dot icon12/11/2014
Termination of appointment of Lynda Margaret Kingston as a director on 2014-11-11
dot icon11/11/2014
Termination of appointment of Michael Joseph Kane as a director on 2014-07-23
dot icon10/11/2014
Appointment of Mr Michael Kane as a director on 2014-07-23
dot icon12/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon06/08/2014
Appointment of Mrs Lynda Margaret Kingston as a director on 2014-07-23
dot icon06/08/2014
Appointment of Mr Brian Patterson Smyth as a director on 2014-07-23
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon15/07/2013
Secretary's details changed for Mrs Geraldine Kane on 2013-07-15
dot icon02/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-19
dot icon27/02/2013
Registered office address changed from C/O Gmk Property Management Ltd 2Nd Floor 2 Market Place Carrickfergus BT38 7AW on 2013-02-27
dot icon17/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/10/2010
Termination of appointment of Alan Crowe as a director
dot icon21/10/2010
Appointment of Mrs Cara Leanne Bonnar as a director
dot icon26/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon26/07/2010
Director's details changed for Alan Crowe on 2010-07-19
dot icon26/07/2010
Secretary's details changed for Geraldine Kane on 2010-07-19
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/08/2009
19/07/09
dot icon13/05/2009
Change of dirs/sec
dot icon13/05/2009
Change of dirs/sec
dot icon22/04/2009
Change of dirs/sec
dot icon27/02/2009
19/07/08
dot icon19/02/2009
Change in sit reg add
dot icon28/01/2009
31/12/08 annual accts
dot icon03/10/2008
Change of dirs/sec
dot icon03/10/2008
Change of dirs/sec
dot icon01/09/2008
Change in sit reg add
dot icon08/07/2008
Change of dirs/sec
dot icon08/07/2008
Change of dirs/sec
dot icon02/06/2008
Change of dirs/sec
dot icon02/06/2008
Change of dirs/sec
dot icon02/06/2008
Change of dirs/sec
dot icon02/06/2008
Change of dirs/sec
dot icon11/03/2008
Change of ARD
dot icon11/03/2008
Change of dirs/sec
dot icon11/03/2008
31/12/07 annual accts
dot icon10/03/2008
Change of dirs/sec
dot icon17/08/2007
19/07/07
dot icon17/08/2007
Change of dirs/sec
dot icon21/11/2006
Change of dirs/sec
dot icon21/11/2006
Change in sit reg add
dot icon21/11/2006
Change of dirs/sec
dot icon21/11/2006
Change of dirs/sec
dot icon21/11/2006
Change of dirs/sec
dot icon06/09/2006
31/07/06 annual accts
dot icon01/09/2006
19/07/06 annual return shuttle
dot icon19/09/2005
31/07/05 annual accts
dot icon19/09/2005
19/07/05 annual return shuttle
dot icon19/07/2005
Change in sit reg add
dot icon13/06/2005
31/07/04 annual accts
dot icon17/08/2004
19/07/04 annual return shuttle
dot icon18/06/2004
31/07/03 annual accts
dot icon26/04/2004
Change in sit reg add
dot icon26/04/2004
Change of dirs/sec
dot icon23/03/2004
Change of dirs/sec
dot icon23/03/2004
Change of dirs/sec
dot icon17/02/2004
Change of dirs/sec
dot icon15/08/2003
19/07/03 annual return shuttle
dot icon16/06/2003
31/07/02 annual accts
dot icon27/07/2002
19/07/02 annual return shuttle
dot icon28/01/2002
31/07/01 annual accts
dot icon23/10/2001
Return of allot of shares
dot icon20/10/2001
Updated mem and arts
dot icon20/10/2001
Resolutions
dot icon20/10/2001
Not of incr in nom cap
dot icon21/07/2001
19/07/01 annual return shuttle
dot icon21/07/2001
Change of dirs/sec
dot icon19/07/2000
Incorporation
dot icon19/07/2000
Decln complnce reg new co
dot icon19/07/2000
Pars re dirs/sit reg off
dot icon19/07/2000
Memorandum
dot icon19/07/2000
Articles
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
31/12/2024
dot iconNext confirmation date
04/08/2026
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
-
1.00
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirker, John
Director
12/05/2008 - 27/06/2008
4
Crowe, Alan
Director
08/04/2009 - 21/10/2010
9
Kane, Michael Joseph
Director
23/07/2014 - 23/07/2014
88
Kane, Michael Joseph
Director
29/02/2008 - 12/05/2008
88
Kane, Geraldine
Secretary
03/03/2008 - 26/11/2014
71

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 CASTLEROCKLANDS MANAGEMENT LIMITED

CASTLEROCKLANDS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/07/2000 with the registered office located at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP. 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 CASTLEROCKLANDS MANAGEMENT LIMITED?

toggle

CASTLEROCKLANDS MANAGEMENT LIMITED is currently Active. It was registered on 19/07/2000 .

Where is CASTLEROCKLANDS MANAGEMENT LIMITED located?

toggle

CASTLEROCKLANDS MANAGEMENT LIMITED is registered at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP.

What does CASTLEROCKLANDS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASTLEROCKLANDS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/11/2025: Registered office address changed from 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21.