Background WavePink WaveYellow Wave

CASTLE GREEN HOLDINGS LTD (10805557)

CASTLE GREEN HOLDINGS LTD (10805557) is an active UK company. incorporated on 6 June 2017. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASTLE GREEN HOLDINGS LTD has been registered for 8 years. Current directors include GALLAGHER, Ciaron Paul.

Company Number
10805557
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
Woodstock, Morpeth, NE65 9HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLAGHER, Ciaron Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE GREEN HOLDINGS LTD

CASTLE GREEN HOLDINGS LTD is an active company incorporated on 6 June 2017 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASTLE GREEN HOLDINGS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10805557

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

CASTLE GREEN ESTATES LTD
From: 6 June 2017To: 23 October 2018
Contact
Address

Woodstock Felton Morpeth, NE65 9HP,

Previous Addresses

17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
From: 18 October 2019To: 24 June 2022
Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
From: 8 November 2018To: 18 October 2019
92 Whitton View Rothbury Northumberland NE65 7QN
From: 30 September 2018To: 8 November 2018
7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom
From: 6 June 2017To: 30 September 2018
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Apr 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Cleared
Sept 25
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GALLAGHER, Ciaron Paul

Active
Felton, MorpethNE65 9HP
Born April 1972
Director
Appointed 06 Jun 2017

Persons with significant control

1

Mr Ciaron Paul Gallagher

Active
Felton, MorpethNE65 9HP
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Resolution
8 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Resolution
23 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Incorporation Company
6 June 2017
NEWINCIncorporation