Background WavePink WaveYellow Wave

CASTLE COURT (TANDRAGEE) LIMITED (NI058833)

CASTLE COURT (TANDRAGEE) LIMITED (NI058833) is an active UK company. incorporated on 4 April 2006. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CASTLE COURT (TANDRAGEE) LIMITED has been registered for 19 years. Current directors include CONLON, Malachy Edward.

Company Number
NI058833
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 years
Address
Charles White (Ni) Ltd, Belfast, BT4 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONLON, Malachy Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE COURT (TANDRAGEE) LIMITED

CASTLE COURT (TANDRAGEE) LIMITED is an active company incorporated on 4 April 2006 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CASTLE COURT (TANDRAGEE) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI058833

LTD Company

Age

19 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast, BT4 3LP,

Previous Addresses

3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 12 November 2021To: 21 November 2025
C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 4 January 2017To: 12 November 2021
Castle Court (Tandragee) Limited 10 Carneal Road Larne BT40 3LR Northern Ireland
From: 27 June 2016To: 4 January 2017
C/O Glen Property Management the Long Acre Old Carneal Brae, Gleno Larne BT40 3AS
From: 4 April 2006To: 27 June 2016
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CONLON, Malachy Edward

Active
173 Scarva Road, Co.DownBT32 3QL
Born February 1944
Director
Appointed 04 Apr 2006

MCCONNELL, Gillian

Resigned
143 Royal Avenue, BelfastBT1 1FH
Secretary
Appointed 18 Jun 2010
Resigned 12 Nov 2021

WRAY, Arthur Herbert

Resigned
30 Queensway, Co AntrimBT38 7LA
Secretary
Appointed 04 Apr 2006
Resigned 30 Nov 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 04 Apr 2006
Resigned 04 Apr 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 04 Apr 2006
Resigned 04 Apr 2006
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Legacy
20 April 2009
AC(NI)AC(NI)
Legacy
12 February 2009
295(NI)295(NI)
Legacy
31 December 2008
AC(NI)AC(NI)
Legacy
31 December 2008
AC(NI)AC(NI)
Legacy
3 September 2008
233(NI)233(NI)
Legacy
1 September 2008
295(NI)295(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
6 April 2007
371S(NI)371S(NI)
Legacy
31 July 2006
295(NI)295(NI)
Legacy
31 July 2006
296(NI)296(NI)
Legacy
31 July 2006
296(NI)296(NI)
Incorporation Company
4 April 2006
NEWINCIncorporation