Background WavePink WaveYellow Wave

CASTLEHILL FARM MANAGEMENT COMPANY LIMITED (NI041612)

CASTLEHILL FARM MANAGEMENT COMPANY LIMITED (NI041612) is an active UK company. incorporated on 27 September 2001. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLEHILL FARM MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include FERGUSON, Katherine Sarah, JOHNSTON, Maurice Kenneth, MCCAFFREY, Terence Niall and 1 others.

Company Number
NI041612
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERGUSON, Katherine Sarah, JOHNSTON, Maurice Kenneth, MCCAFFREY, Terence Niall, MCCONVEY, Deirdre Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEHILL FARM MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 24 years ago

Company No

NI041612

LTD Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

C/O Dpfm Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 13 January 2017To: 3 September 2019
C/O Gateway Ni Property & Est M'ment Ltd Bt3 Business Centre 10 Dargan Crescent Belfast County Antrim BT3 9JP
From: 1 June 2010To: 13 January 2017
C/O Gateway Ni Property Estates Management Ltd 25 Grange Valley Way Ballyclare Co Antrim BT39 9AZ
From: 27 September 2001To: 1 June 2010
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Dec 12
Director Left
Sept 15
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 02 Dec 2016

FERGUSON, Katherine Sarah

Active
67 Church Road, NewtownabbeyBT36 7LS
Born May 1980
Director
Appointed 16 Nov 2022

JOHNSTON, Maurice Kenneth

Active
67 Church Road, NewtownabbeyBT36 7LS
Born May 1954
Director
Appointed 16 Nov 2022

MCCAFFREY, Terence Niall

Active
67 Church Road, NewtownabbeyBT36 7LS
Born June 1970
Director
Appointed 29 Nov 2012

MCCONVEY, Deirdre Ann

Active
67 Church Road, NewtownabbeyBT36 7LS
Born November 1964
Director
Appointed 24 Oct 2018

FRASER, David Moore

Resigned
19 Beechmount Road, Co DownBT8 8AD
Secretary
Appointed 27 Sept 2001
Resigned 08 Jan 2008

GORDON, Christopher

Resigned
Bt3 Business Centre, BelfastBT3 9JP
Secretary
Appointed 01 Apr 2009
Resigned 02 Dec 2016

MARSHALL, Catherine Anne

Resigned
9 Castlehill FarmBT5 7GU
Secretary
Appointed 08 Jan 2009
Resigned 01 Apr 2009

CLIFFORD, Dianne Sylvia Moore

Resigned
29 Thornyhill RoadBT23 6SL
Born February 1954
Director
Appointed 30 Aug 2002
Resigned 08 Jan 2009

FRASER, David Moore

Resigned
19 Beechmount Road, Co DownBT8 8AD
Born September 1959
Director
Appointed 27 Sept 2001
Resigned 08 Jan 2008

HILL, Carole Ann Moore

Resigned
4 Beechmount Road, Co DownBT8 8AD
Born August 1962
Director
Appointed 27 Sept 2001
Resigned 08 Jan 2008

MARSHALL, Catherine Anne

Resigned
9 Castlehill FarmBT5 7GU
Born February 1969
Director
Appointed 08 Jan 2009
Resigned 31 Aug 2018

MURPHY, Francis Patrick

Resigned
11 Castlehill Farm, Co DownBT5 7GU
Born April 1958
Director
Appointed 08 Jan 2009
Resigned 01 Apr 2015

WHYTE, Stephen

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born April 1973
Director
Appointed 08 Jan 2009
Resigned 15 Aug 2023

Persons with significant control

1

Mr Terence Dalzell

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
1 June 2009
296(NI)296(NI)
Legacy
1 April 2009
295(NI)295(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
3 November 2008
AC(NI)AC(NI)
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
14 March 2008
371S(NI)371S(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
12 December 2006
371S(NI)371S(NI)
Legacy
12 December 2006
98-2(NI)98-2(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
8 January 2006
98-2(NI)98-2(NI)
Legacy
24 October 2005
AC(NI)AC(NI)
Legacy
15 October 2004
371S(NI)371S(NI)
Legacy
15 October 2004
G98-2(NI)G98-2(NI)
Legacy
6 October 2004
AC(NI)AC(NI)
Legacy
31 January 2004
371S(NI)371S(NI)
Legacy
31 January 2004
G98-2(NI)G98-2(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
4 November 2002
371S(NI)371S(NI)
Legacy
3 September 2002
296(NI)296(NI)
Legacy
3 May 2002
295(NI)295(NI)
Legacy
9 January 2002
233(NI)233(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
G23(NI)G23(NI)
Legacy
27 September 2001
G21(NI)G21(NI)