UKBizDB.co.uk

CASTLEWELLAN REGENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Lodge, No 1 Dublin Road, Castlewellan, Down, BT31 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skerries, 94 Newcastle Road, Castlewellan, Northern Ireland, BT31 9DT

Secretary16 September 2015Active
Skerries, 94 Newcastle Rd, Castlewellan, BT31 9DT

Director05 March 1993Active
The Lodge, No 1 Dublin Road, Castlewellan, BT31 9AQ

Director01 April 2018Active
39, Circular Road, Castlewellan, Northern Ireland, BT31 9ED

Director05 March 1993Active
21 Newcastle Road, Castlewellan, Co.Down, BT31 9DP

Director05 March 1993Active
The Lodge, No 1 Dublin Road, Castlewellan, BT31 9AQ

Director01 June 2019Active
29 Tullybannigan Road, Newcastle, Co.Down, BT31 9DD

Director05 March 1993Active
12 The Village Lane, Bryansford, Newcastle, BT33 0RF

Director14 November 2005Active
The Lodge, No 1 Dublin Road, Castlewellan, BT31 9AQ

Director01 April 2018Active
9,The Orchard, Dundrum Road, Newcastle,

Secretary05 March 1993Active
17 Old Road, Castlewellan, Co Down, BT31 9BW

Secretary21 March 2007Active
Beechgrove, 12 Castle Avenue, Castlewellan, BT31 9DX

Director05 March 1993Active
17 Slievehanna Rd, Castlewellan, BT31 9LM

Director07 May 2003Active
4a, Newcastle Road, Castlewellen, BT31 9DP

Director16 December 2013Active
76 Tollymore Road, Newcastle, Co.Down,

Director05 March 1993Active
14 Slievenaman Road, Newcastle, BT33 0QD

Director17 September 2003Active
5, Mill Hill, Castlewellan, Northern Ireland, BT31 9NA

Director16 December 2013Active
17 Old Rd, Castlewellan, Co Down,

Director07 March 2003Active
23 Manse Rd, Seaforde, Downpatrick, BT30 8PD

Director17 September 2003Active
54 Bryansford Road, Newcastle, Co.Down, BT33 ODW

Director05 March 1993Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.