Background WavePink WaveYellow Wave

CASTLE HILL SERVICES COMPANY (NI) LTD (NI061858)

CASTLE HILL SERVICES COMPANY (NI) LTD (NI061858) is an active UK company. incorporated on 20 November 2006. with registered office in Castlewellan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CASTLE HILL SERVICES COMPANY (NI) LTD has been registered for 19 years. Current directors include O'CONNOR, Paul, O'CONNOR, Rory.

Company Number
NI061858
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
50 Drumnaquoile Road, Castlewellan, BT31 9LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'CONNOR, Paul, O'CONNOR, Rory
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HILL SERVICES COMPANY (NI) LTD

CASTLE HILL SERVICES COMPANY (NI) LTD is an active company incorporated on 20 November 2006 with the registered office located in Castlewellan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CASTLE HILL SERVICES COMPANY (NI) LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI061858

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

50 Drumnaquoile Road Castlewellan, BT31 9LH,

Previous Addresses

Peter E O' Hare & Co 10a Church Street Ballynahinch Co Down BT24 8AF
From: 20 November 2006To: 9 December 2009
Timeline

1 key events • 2006 - 2006

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

Officers

7

5 Active
2 Resigned

O'CONNOR, Brendan

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Secretary
Appointed 20 Nov 2006

O'CONNOR, Fergal

Active
50 Drumnaquoile Road, Co DownBT31 9LH
Secretary
Appointed 20 Nov 2006

O'CONNOR, Rory

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Secretary
Appointed 20 Nov 2006

O'CONNOR, Paul

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born August 1979
Director
Appointed 20 Nov 2006

O'CONNOR, Rory

Active
50 Drumnaquoile Road, Co DownBT31 9LH
Born September 1974
Director
Appointed 20 Nov 2006

RICHARDSON, Mark

Resigned
6 The Green, Co DownBT18 9PB
Secretary
Appointed 20 Nov 2006
Resigned 20 Nov 2006

SMYTH, Regan

Resigned
6 The Green, Co DownBT18 9PB
Born August 1968
Director
Appointed 20 Nov 2006
Resigned 20 Nov 2006

Persons with significant control

2

Mr Paul O'Connor

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rory O'Connor

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 November 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Gazette Filings Brought Up To Date
2 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
29 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Gazette Notice Compulsary
26 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
29 April 2009
371S(NI)371S(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
18 April 2007
295(NI)295(NI)
Legacy
18 April 2007
296(NI)296(NI)
Legacy
18 April 2007
296(NI)296(NI)
Legacy
18 April 2007
296(NI)296(NI)
Legacy
18 April 2007
296(NI)296(NI)
Incorporation Company
20 November 2006
NEWINCIncorporation