Background WavePink WaveYellow Wave

CARNCASTLE LIMITED (NI060690)

CARNCASTLE LIMITED (NI060690) is an active UK company. incorporated on 30 August 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARNCASTLE LIMITED has been registered for 19 years. Current directors include MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI060690
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNCASTLE LIMITED

CARNCASTLE LIMITED is an active company incorporated on 30 August 2006 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARNCASTLE LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI060690

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 11
Director Joined
Dec 11
Loan Cleared
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Secretary
Appointed 30 Nov 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 30 Nov 2006

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 25 Nov 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 30 Aug 2006
Resigned 30 Nov 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 30 Aug 2006
Resigned 30 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 30 Aug 2006
Resigned 30 Nov 2006

MCKINLEY, Gordon James

Resigned
7 Knockgreenan Drive, N. IrelandBT79 0JQ
Born August 1959
Director
Appointed 02 Jan 2007
Resigned 30 Nov 2010
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Gazette Filings Brought Up To Date
25 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
20 July 2009
AC(NI)AC(NI)
Legacy
8 September 2008
371S(NI)371S(NI)
Legacy
30 May 2008
AC(NI)AC(NI)
Legacy
1 November 2007
371S(NI)371S(NI)
Legacy
31 October 2007
133(NI)133(NI)
Legacy
31 October 2007
98-2(NI)98-2(NI)
Legacy
31 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
1 May 2007
98-2(NI)98-2(NI)
Legacy
18 January 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
3 January 2007
402(NI)402(NI)
Legacy
14 December 2006
295(NI)295(NI)
Legacy
14 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Incorporation Company
30 August 2006
NEWINCIncorporation