Background WavePink WaveYellow Wave

CASTLE ARCHDALE ESTATES LTD (NI631710)

CASTLE ARCHDALE ESTATES LTD (NI631710) is an active UK company. incorporated on 4 June 2015. with registered office in Irvinestown. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. CASTLE ARCHDALE ESTATES LTD has been registered for 10 years. Current directors include MAHON, David Albert.

Company Number
NI631710
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
Castle Archdale Killadeas Road, Irvinestown, BT94 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
MAHON, David Albert
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ARCHDALE ESTATES LTD

CASTLE ARCHDALE ESTATES LTD is an active company incorporated on 4 June 2015 with the registered office located in Irvinestown. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. CASTLE ARCHDALE ESTATES LTD was registered 10 years ago.(SIC: 55300)

Status

active

Active since 10 years ago

Company No

NI631710

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Castle Archdale Killadeas Road Rossmore Irvinestown, BT94 1PP,

Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Aug 17
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie

Active
Killadeas Road, IrvinestownBT94 1PP
Secretary
Appointed 04 Jun 2015

MAHON, David Albert

Active
Killadeas Road, IrvinestownBT94 1PP
Born March 1956
Director
Appointed 04 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Mr David Albert Mahon

Active
Killadeas Road, EnniskillenBT94 1PP
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2026

Mr David Albert Mahon

Ceased
Killadeas Road, EnniskillenBT94 1PP
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2026
Ceased 04 Mar 2026

Mr David Albert Mahon

Ceased
Killadeas Road, IrvinestownBT94 1PP
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jun 2017
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

31

Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Administrative Restoration Company
12 April 2019
RT01RT01
Gazette Dissolved Compulsory
13 November 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Incorporation Company
4 June 2015
NEWINCIncorporation