Background WavePink WaveYellow Wave

OLD CASTLE MANAGEMENT COMPANY LIMITED - THE (NI036871)

OLD CASTLE MANAGEMENT COMPANY LIMITED - THE (NI036871) is an active UK company. incorporated on 7 September 1999. with registered office in Limavady. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD CASTLE MANAGEMENT COMPANY LIMITED - THE has been registered for 26 years. Current directors include ALLEN, Jason, DORMAN, William Joseph, MCCOLGAN, Gillian Marie Paula.

Company Number
NI036871
Status
active
Type
ltd
Incorporated
7 September 1999
Age
26 years
Address
11 Irish Green Street, Limavady, BT49 9AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Jason, DORMAN, William Joseph, MCCOLGAN, Gillian Marie Paula
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CASTLE MANAGEMENT COMPANY LIMITED - THE

OLD CASTLE MANAGEMENT COMPANY LIMITED - THE is an active company incorporated on 7 September 1999 with the registered office located in Limavady. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD CASTLE MANAGEMENT COMPANY LIMITED - THE was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

NI036871

LTD Company

Age

26 Years

Incorporated 7 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

11 Irish Green Street Limavady, BT49 9AP,

Previous Addresses

Apt 8 the Old Castle Main Road Cloughey Newtownards BT22 1JN Northern Ireland
From: 16 August 2023To: 21 May 2024
Apt 8 the Old Castle Cloughey Newtownards BT22 1JN Northern Ireland
From: 16 August 2023To: 16 August 2023
8 Main Road Cloughey Newtownards Down BT22 1JN Northern Ireland
From: 8 July 2018To: 16 August 2023
2 Roseville Avenue Bangor County Down BT19 1BZ
From: 7 September 1999To: 8 July 2018
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Jul 16
Director Joined
Jun 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALLEN, Jason

Active
Irish Green Street, LimavadyBT49 9AP
Born November 1970
Director
Appointed 01 Sept 2023

DORMAN, William Joseph

Active
Main Road, NewtownardsBT22 1JN
Born April 1950
Director
Appointed 23 Jul 2022

MCCOLGAN, Gillian Marie Paula

Active
Irish Green Street, LimavadyBT49 9AP
Born December 1966
Director
Appointed 18 May 2024

PADEN, Barry Samuel Walker

Resigned
3 Westland Drive, NewtownardsBT23 4AX
Secretary
Appointed 30 Jun 2007
Resigned 25 Jun 2016

STONE, Brian Alexander

Resigned
2 Roseville Avenue, County DownBT19 1BZ
Secretary
Appointed 07 Sept 1999
Resigned 30 Jun 2007

BRADY, Richard Noel

Resigned
Scrabo Lodge, NewtownardsBT23 4SJ
Born December 1957
Director
Appointed 28 Jun 2003
Resigned 09 Mar 2007

BYRNE, John Bernard

Resigned
69 Braniel Road, LisburnBT27 5JF
Born December 1956
Director
Appointed 16 Dec 2002
Resigned 18 Jul 2008

LYNAS, Phoebe Smyth

Resigned
Main Road, NewtownardsBT22 1JN
Born August 1967
Director
Appointed 28 Feb 2018
Resigned 18 May 2024

MC ELHOLM, Bernarda Helen

Resigned
Main Road, NewtownardsBT22 1JN
Born May 1958
Director
Appointed 01 Sept 2005
Resigned 27 Aug 2019

MILNE, Samuel

Resigned
The Old Castle, NewtownardsBT22 1JN
Born March 1960
Director
Appointed 14 Aug 2010
Resigned 10 Jan 2024

PADEN, Barry Samuel Walker

Resigned
3 Westland DriveBT23 4AX
Born August 1933
Director
Appointed 05 Sept 2006
Resigned 25 Jun 2016

PATTERSON, Alan Howard

Resigned
Glenalmond, BelfastBT4 2NQ
Born February 1959
Director
Appointed 07 Sept 1999
Resigned 16 Dec 2002

PATTERSON, Mary Elizabeth

Resigned
Glenalmond, BelfastBT4 2NQ
Born February 1960
Director
Appointed 07 Sept 1999
Resigned 16 Dec 2002

RINGLAND, Pauline Millicent

Resigned
The Old Castle, Main Road, NewtownardsBT22 1JN
Born April 1955
Director
Appointed 08 Jun 2017
Resigned 30 Jun 2021

STEWART, Adrian Johnston

Resigned
12 Rosevale Avenue, BelfastBT17 9LG
Born March 1958
Director
Appointed 16 Dec 2002
Resigned 30 Jun 2006

STONE, Brian Alexander

Resigned
2 Roseville Avenue, County DownBT19 1BZ
Born April 1947
Director
Appointed 29 Jun 2003
Resigned 30 Jun 2018

VAUGHAN, Karen

Resigned
The Old Castle Main Road, NewtownardsBT22 1JN
Born January 1961
Director
Appointed 18 May 2024
Resigned 15 Jan 2026

VAUGHAN, Karen

Resigned
Main Road, NewtownardsBT22 1JN
Born January 1961
Director
Appointed 01 Sept 2019
Resigned 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
7 September 2009
AC(NI)AC(NI)
Legacy
15 October 2008
371SR(NI)371SR(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
14 October 2008
AC(NI)AC(NI)
Legacy
14 October 2008
AC(NI)AC(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
19 September 2007
371S(NI)371S(NI)
Legacy
19 September 2007
296(NI)296(NI)
Legacy
19 September 2007
296(NI)296(NI)
Legacy
12 October 2006
AC(NI)AC(NI)
Legacy
12 October 2006
371S(NI)371S(NI)
Legacy
12 October 2006
296(NI)296(NI)
Legacy
19 October 2005
371S(NI)371S(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 August 2005
AC(NI)AC(NI)
Legacy
19 January 2005
295(NI)295(NI)
Legacy
12 October 2004
371S(NI)371S(NI)
Legacy
25 November 2003
233(NI)233(NI)
Legacy
1 October 2003
371S(NI)371S(NI)
Legacy
8 September 2003
296(NI)296(NI)
Legacy
8 September 2003
296(NI)296(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
4 August 2003
SD(NI)SD(NI)
Legacy
13 February 2003
AC(NI)AC(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
12 September 2002
371S(NI)371S(NI)
Legacy
5 April 2002
AC(NI)AC(NI)
Legacy
4 September 2001
371S(NI)371S(NI)
Legacy
7 April 2001
AC(NI)AC(NI)
Legacy
5 September 2000
371S(NI)371S(NI)
Legacy
9 January 2000
G98-2(NI)G98-2(NI)
Resolution
9 January 2000
RESOLUTIONSResolutions
Legacy
8 October 1999
296(NI)296(NI)
Legacy
7 September 1999
ARTS(NI)ARTS(NI)
Legacy
7 September 1999
MEM(NI)MEM(NI)
Legacy
7 September 1999
G23(NI)G23(NI)
Legacy
7 September 1999
G21(NI)G21(NI)