Background WavePink WaveYellow Wave

CASTLENAHINCH LIMITED (NI651994)

CASTLENAHINCH LIMITED (NI651994) is an active UK company. incorporated on 27 March 2018. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CASTLENAHINCH LIMITED has been registered for 8 years. Current directors include ARMSTRONG, Adam James Moore, BOYD, Frank Edward.

Company Number
NI651994
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
412 Newtownards Road, Belfast, BT4 1HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMSTRONG, Adam James Moore, BOYD, Frank Edward
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLENAHINCH LIMITED

CASTLENAHINCH LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CASTLENAHINCH LIMITED was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

NI651994

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

412 Newtownards Road Belfast, BT4 1HH,

Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 19
New Owner
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GILROY, Noel

Active
BelfastBT4 1HH
Secretary
Appointed 27 Mar 2018

ARMSTRONG, Adam James Moore

Active
35, DonaghadeeBT21 0PD
Born December 1952
Director
Appointed 02 Nov 2020

BOYD, Frank Edward

Active
Linenhall Street, BelfastBT2 8BG
Born June 1954
Director
Appointed 26 Mar 2021

ANDERSON, James Boyce

Resigned
Old Ballycrochan Road, BangorBT19 7NZ
Born September 1947
Director
Appointed 07 Jan 2020
Resigned 01 Nov 2020

ARMSTRONG, Adam James Moore

Resigned
BelfastBT4 1HH
Born December 1952
Director
Appointed 27 Mar 2018
Resigned 07 Jan 2020

ARMSTRONG, Mary

Resigned
Warren Road, DonaghadeeBT21 0PD
Born January 1946
Director
Appointed 01 Nov 2020
Resigned 31 Jan 2021

BOYD, Brendan Peter Edward

Resigned
Ballynahinch Road, DownpatrickBT30 9HS
Born June 1985
Director
Appointed 01 Nov 2020
Resigned 26 Mar 2021

Persons with significant control

4

3 Active
1 Ceased

Mr James Boyce Anderson

Ceased
BelfastBT4 1HH
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2019
Ceased 01 Nov 2020

Mrs Mary Jane Armstrong

Active
BelfastBT4 1HH
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2019
Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2019

Mr Adam James Moore Armstrong

Active
BelfastBT4 1HH
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Incorporation Company
27 March 2018
NEWINCIncorporation