Background WavePink WaveYellow Wave

GOSFORD CASTLE ESTATES LIMITED (NI619059)

GOSFORD CASTLE ESTATES LIMITED (NI619059) is an active UK company. incorporated on 25 June 2013. with registered office in Armagh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOSFORD CASTLE ESTATES LIMITED has been registered for 12 years. Current directors include MACKLE, Cara, MACKLE, Gerald, MACKLE, Mairead P.

Company Number
NI619059
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
Callan House Hill Street, Armagh, BT60 3NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACKLE, Cara, MACKLE, Gerald, MACKLE, Mairead P
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSFORD CASTLE ESTATES LIMITED

GOSFORD CASTLE ESTATES LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Armagh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOSFORD CASTLE ESTATES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI619059

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Callan House Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

49 Hill Street Milford Armagh BT60 3NZ Northern Ireland
From: 14 June 2023To: 14 June 2023
C/O Gatelodge 3 Ballyards Road Armagh BT60 3JH
From: 12 December 2014To: 14 June 2023
Gosford Castle Mullaghbrack Road Markethill BT60 1QQ Northern Ireland
From: 25 June 2013To: 12 December 2014
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
New Owner
Jul 17
Loan Secured
Feb 20
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Apr 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACKLE, Cara

Active
Hill Street, ArmaghBT60 3NZ
Born January 2001
Director
Appointed 31 Jan 2022

MACKLE, Gerald

Active
Hill Street, ArmaghBT60 3NZ
Born September 1961
Director
Appointed 10 Dec 2022

MACKLE, Mairead P

Active
Hill Street, ArmaghBT60 3NZ
Born February 1967
Director
Appointed 10 Dec 2022

HEWITT, Richard

Resigned
Mullaghbrack Road, ArmaghBT60 1QQ
Born September 1961
Director
Appointed 25 Jun 2013
Resigned 09 Jun 2014

JACOBS, Bernadette

Resigned
Kiln Park, TemplepatrickBT39 0BB
Born December 1971
Director
Appointed 04 Jul 2014
Resigned 31 Jan 2022

O'BRIEN, Neil

Resigned
Upper Courtyard, BelfastBT7 3LJ
Born June 1974
Director
Appointed 09 Jun 2014
Resigned 04 Jul 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Gerald Mackle

Active
Hill Street, ArmaghBT60 3NZ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2022

Ms Mairead Mackle

Active
Hill Street, ArmaghBT60 3NZ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2022

Mrs Caroline Rafferty

Ceased
Ballyards Road, ArmaghBT60 3JH
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company
19 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Incorporation Company
25 June 2013
NEWINCIncorporation