Background WavePink WaveYellow Wave

DOOCASTLE DEVELOPMENTS LIMITED (05420810)

DOOCASTLE DEVELOPMENTS LIMITED (05420810) is an active UK company. incorporated on 11 April 2005. with registered office in Park Earl Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOOCASTLE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include DEIGNAN, Martin Gerard, GRADY, Paul Anthony.

Company Number
05420810
Status
active
Type
ltd
Incorporated
11 April 2005
Age
20 years
Address
Lansdowne House Acs Construction Group Ltd, Park Earl Road, SK8 6QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEIGNAN, Martin Gerard, GRADY, Paul Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOOCASTLE DEVELOPMENTS LIMITED

DOOCASTLE DEVELOPMENTS LIMITED is an active company incorporated on 11 April 2005 with the registered office located in Park Earl Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOOCASTLE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05420810

LTD Company

Age

20 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Lansdowne House Acs Construction Group Ltd Oak Green Business Park Earl Road, SK8 6QL,

Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jul 23
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GRADY, Sharon Mary

Active
Acs Construction Group Ltd, Park Earl RoadSK8 6QL
Secretary
Appointed 11 Apr 2005

DEIGNAN, Martin Gerard

Active
Acs Construction Group Ltd, Park Earl RoadSK8 6QL
Born October 1978
Director
Appointed 13 Jul 2023

GRADY, Paul Anthony

Active
Acs Construction Group Ltd, Park Earl RoadSK8 6QL
Born February 1971
Director
Appointed 11 Apr 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel John Doohan

Ceased
Acs Construction Group Ltd, Park Earl RoadSK8 6QL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Paul Anthony Grady

Active
Acs Construction Group Ltd, Park Earl RoadSK8 6QL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Oak Green, Stanley Green Business Park, CheadleSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Gazette Notice Compulsary
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
190190
Legacy
16 April 2008
353353
Legacy
4 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Incorporation Company
11 April 2005
NEWINCIncorporation