This company is commonly known as Castlewellan Regeneration Limited. The company was founded 31 years ago and was given the registration number NI027285. The firm's registered office is in CASTLEWELLAN. You can find them at The Lodge, No 1 Dublin Road, Castlewellan, Down. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CASTLEWELLAN REGENERATION LIMITED |
---|---|---|
Company Number | : | NI027285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | The Lodge, No 1 Dublin Road, Castlewellan, Down, BT31 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skerries, 94 Newcastle Road, Castlewellan, Northern Ireland, BT31 9DT | Secretary | 16 September 2015 | Active |
Skerries, 94 Newcastle Rd, Castlewellan, BT31 9DT | Director | 05 March 1993 | Active |
The Lodge, No 1 Dublin Road, Castlewellan, BT31 9AQ | Director | 01 April 2018 | Active |
39, Circular Road, Castlewellan, Northern Ireland, BT31 9ED | Director | 05 March 1993 | Active |
21 Newcastle Road, Castlewellan, Co.Down, BT31 9DP | Director | 05 March 1993 | Active |
The Lodge, No 1 Dublin Road, Castlewellan, BT31 9AQ | Director | 01 June 2019 | Active |
29 Tullybannigan Road, Newcastle, Co.Down, BT31 9DD | Director | 05 March 1993 | Active |
12 The Village Lane, Bryansford, Newcastle, BT33 0RF | Director | 14 November 2005 | Active |
The Lodge, No 1 Dublin Road, Castlewellan, BT31 9AQ | Director | 01 April 2018 | Active |
9,The Orchard, Dundrum Road, Newcastle, | Secretary | 05 March 1993 | Active |
17 Old Road, Castlewellan, Co Down, BT31 9BW | Secretary | 21 March 2007 | Active |
Beechgrove, 12 Castle Avenue, Castlewellan, BT31 9DX | Director | 05 March 1993 | Active |
17 Slievehanna Rd, Castlewellan, BT31 9LM | Director | 07 May 2003 | Active |
4a, Newcastle Road, Castlewellen, BT31 9DP | Director | 16 December 2013 | Active |
76 Tollymore Road, Newcastle, Co.Down, | Director | 05 March 1993 | Active |
14 Slievenaman Road, Newcastle, BT33 0QD | Director | 17 September 2003 | Active |
5, Mill Hill, Castlewellan, Northern Ireland, BT31 9NA | Director | 16 December 2013 | Active |
17 Old Rd, Castlewellan, Co Down, | Director | 07 March 2003 | Active |
23 Manse Rd, Seaforde, Downpatrick, BT30 8PD | Director | 17 September 2003 | Active |
54 Bryansford Road, Newcastle, Co.Down, BT33 ODW | Director | 05 March 1993 | Active |
Mr Samuel Joseph Brannigan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Skerries,, 94 Newcastle Road, Castlewellan, Northern Ireland, BT31 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.