Background WavePink WaveYellow Wave

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED (NI041611)

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED (NI041611) is an active UK company. incorporated on 27 September 2001. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED has been registered for 24 years. Current directors include ARMSTRONG, Robert, CUMMINGS, Frederick.

Company Number
NI041611
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Robert, CUMMINGS, Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED

CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED is an active company incorporated on 27 September 2001 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLEGRANGE MAINTENANCE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

NI041611

LTD Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

Walker Mcdonald 2-6 Edward Street Portadown BT62 3LX
From: 27 September 2001To: 5 March 2019
Timeline

8 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 05 Mar 2019

ARMSTRONG, Robert

Active
Market Place, CarrickfergusBT38 7AW
Born July 1958
Director
Appointed 20 Feb 2020

CUMMINGS, Frederick

Active
Market Place, CarrickfergusBT38 7AW
Born May 1946
Director
Appointed 01 Aug 2011

KELLY-MEGAW, Jolene

Resigned
55 Ballyvalley Heights, BanbridgeBT32 4AG
Secretary
Appointed 27 Sept 2001
Resigned 31 May 2006

SHAW, Janice

Resigned
Walker Mcdonald, PortadownBT62 3LX
Secretary
Appointed 05 Jul 2006
Resigned 05 Mar 2019

DIRECTOR MANAGEMENT LTD

Resigned
Number One, BelfastBT1 3GP
Corporate secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3LG
Corporate secretary
Appointed 10 Aug 2005
Resigned 31 May 2006

ALEXANDER, Angela Yvonne

Resigned
2 Castlegrange, BelfastBT5 7GT
Born January 1975
Director
Appointed 05 Jul 2006
Resigned 13 Dec 2007

CUMMINGS, Frederick Wesley Norman

Resigned
15 Castlegrange, BelfastBT5 7GT
Born May 1946
Director
Appointed 31 May 2001
Resigned 14 Dec 2007

DONALDSON, Walter

Resigned
Market Place, CarrickfergusBT38 7AW
Born November 1953
Director
Appointed 20 Feb 2020
Resigned 16 Aug 2022

GEORGE, David Robert

Resigned
C/O 90 Botanic Avenue, Co AntrimBT7 1JR
Born September 1960
Director
Appointed 02 Aug 2005
Resigned 10 Aug 2005

KANE, William

Resigned
Walker Mcdonald, PortadownBT62 3LX
Born September 1963
Director
Appointed 31 May 2006
Resigned 01 Aug 2011

KELLY, William George

Resigned
172 Ballymoney Road, Co DownBT32 4HW
Born August 1949
Director
Appointed 27 Sept 2001
Resigned 31 May 2006

KELLY-MEGAW, Jolene

Resigned
55 Ballyvalley Heights, Co DownBT32 4AG
Born May 1976
Director
Appointed 27 Sept 2001
Resigned 31 May 2006

MARTIN, Kathryn Anne

Resigned
Walker Mcdonald, PortadownBT62 3LX
Born May 1968
Director
Appointed 14 Jan 2008
Resigned 27 Sept 2017

MCALLISTER, William Adrian

Resigned
Apartment 30, Quarry HillBT5 7GT
Born June 1934
Director
Appointed 31 Jul 2007
Resigned 14 Dec 2007

MCCULLOUGH, Johnny

Resigned
Market Place, CarrickfergusBT38 7AW
Born April 1964
Director
Appointed 14 Jan 2008
Resigned 20 Feb 2020

WALKER, Samuel

Resigned
39 Castlegrange, BelfastBT5 7GT
Born January 1957
Director
Appointed 31 May 2006
Resigned 06 Mar 2007

DIRECTOR MANAGEMENT LTD

Resigned
Number 1, BelfastBT1 3GP
Corporate director
Appointed 10 Aug 2005
Resigned 10 Aug 2005
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
30 September 2009
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
24 September 2008
371S(NI)371S(NI)
Legacy
20 February 2008
233(NI)233(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
3 February 2008
296(NI)296(NI)
Legacy
3 February 2008
296(NI)296(NI)
Legacy
14 January 2008
296(NI)296(NI)
Legacy
14 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
14 November 2007
371SR(NI)371SR(NI)
Legacy
16 August 2007
296(NI)296(NI)
Legacy
12 March 2007
296(NI)296(NI)
Legacy
22 January 2007
AC(NI)AC(NI)
Legacy
16 October 2006
371S(NI)371S(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
5 July 2006
296(NI)296(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
23 November 2005
371S(NI)371S(NI)
Legacy
26 October 2005
295(NI)295(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
13 August 2005
295(NI)295(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
9 February 2005
98-2(NI)98-2(NI)
Legacy
22 October 2004
371S(NI)371S(NI)
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
30 January 2003
233(NI)233(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
23 October 2002
371S(NI)371S(NI)
Legacy
27 September 2001
MEM(NI)MEM(NI)
Legacy
27 September 2001
ARTS(NI)ARTS(NI)
Incorporation Company
27 September 2001
NEWINCIncorporation
Legacy
27 September 2001
G21(NI)G21(NI)
Legacy
27 September 2001
G23(NI)G23(NI)