Background WavePink WaveYellow Wave

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED (NI028002)

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED (NI028002) is an active UK company. incorporated on 14 December 1993. with registered office in Irvinestown. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED has been registered for 32 years. Current directors include MAHON, David Albert, MAHON, Elizabeth, MAHON, Jason Walter.

Company Number
NI028002
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
Castle Archdale, Irvinestown, BT94 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
MAHON, David Albert, MAHON, Elizabeth, MAHON, Jason Walter
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED

CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Irvinestown. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED was registered 32 years ago.(SIC: 55300)

Status

active

Active since 32 years ago

Company No

NI028002

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ALTINHONEY LIMITED
From: 14 December 1993To: 28 January 1994
Contact
Address

Castle Archdale Lisnarick Irvinestown, BT94 1PP,

Previous Addresses

Castle Archdale Killadeas Road, Rossmore Irvinestown Enniskillen County Fermanagh BT94 1PP
From: 15 April 2015To: 19 October 2017
Castle Archdale Caravan Park & Camping Site, Castle Archadale,Lisnarick Irvinestown, Co Fermanagh
From: 14 December 1993To: 15 April 2015
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Director Joined
Sept 17
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Secured
Feb 20
New Owner
Sept 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MAHON, Elizabeth

Active
1 Drumwhinny Road, KeshBT93 1TF
Secretary
Appointed 14 Dec 1993

MAHON, David Albert

Active
1 Drumwhinny Road, KeshBT93 1TF
Born March 1956
Director
Appointed 14 Dec 1993

MAHON, Elizabeth

Active
1 Drumwhinny Road, KeshBT93 1TF
Born June 1960
Director
Appointed 14 Dec 1993

MAHON, Jason Walter

Active
Drumwhinney Road, EnniskillenBT93 1SD
Born June 1987
Director
Appointed 20 Sept 2017

Persons with significant control

2

Mrs Elizabeth Mahon

Active
Lisnarick, IrvinestownBT94 1PP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Albert Mahon

Active
Rossmore, EnniskillenBT94 1PP
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 October 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
22 December 2008
371S(NI)371S(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
16 January 2008
371S(NI)371S(NI)
Legacy
28 March 2007
AC(NI)AC(NI)
Legacy
7 January 2007
371S(NI)371S(NI)
Legacy
2 April 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 March 2006
402(NI)402(NI)
Legacy
16 January 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 June 2005
402(NI)402(NI)
Legacy
14 April 2005
AC(NI)AC(NI)
Legacy
11 January 2005
371S(NI)371S(NI)
Legacy
8 February 2004
AC(NI)AC(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 November 2003
402(NI)402(NI)
Legacy
18 December 2002
371S(NI)371S(NI)
Legacy
18 October 2002
AC(NI)AC(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
3 January 2002
411A(NI)411A(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
10 January 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 September 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 May 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 April 2000
402(NI)402(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
21 November 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 September 1999
402(NI)402(NI)
Legacy
20 December 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 November 1998
402(NI)402(NI)
Legacy
23 November 1998
AC(NI)AC(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Legacy
13 November 1997
AC(NI)AC(NI)
Legacy
18 December 1996
AC(NI)AC(NI)
Legacy
12 December 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 November 1996
402(NI)402(NI)
Legacy
16 March 1996
371S(NI)371S(NI)
Legacy
28 February 1996
411A(NI)411A(NI)
Legacy
12 October 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 January 1995
402(NI)402(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
371S(NI)371S(NI)
Legacy
26 October 1994
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
20 October 1994
402(NI)402(NI)
Legacy
8 March 1994
232(NI)232(NI)
Legacy
28 February 1994
295(NI)295(NI)
Legacy
28 February 1994
UDM+A(NI)UDM+A(NI)
Legacy
28 February 1994
296(NI)296(NI)
Legacy
28 February 1994
296(NI)296(NI)
Legacy
28 February 1994
296(NI)296(NI)
Resolution
23 February 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
CNRES(NI)CNRES(NI)
Legacy
14 December 1993
MEM(NI)MEM(NI)
Legacy
14 December 1993
ARTS(NI)ARTS(NI)
Legacy
14 December 1993
G23(NI)G23(NI)
Legacy
14 December 1993
G21(NI)G21(NI)