UKBizDB.co.uk

GALGORM CASTLE HOLDINGS LIMITED

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

This company is commonly known as Galgorm Castle Holdings Limited. The company was founded 15 years ago and was given the registration number NI070834. The firm's registered office is in BALLYMENA. You can find them at Dt Carson & Co, 51-53 Thomas Street, Ballymena, Co. Antrim. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GALGORM CASTLE HOLDINGS LIMITED
Company Number:NI070834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2008
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dt Carson & Co, 51-53 Thomas Street, Ballymena, Co. Antrim, BT43 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galgorm Castle, Ballymena, Co Antrim, BT4

Secretary29 December 2008Active
Galgorm Castle, Ballymena, Co Antrim, BT42 2HL

Director29 December 2008Active
Dt Carson & Co, 51-53 Thomas Street, Ballymena, BT43 6AZ

Director17 September 2013Active
9, Drumard Cottages, Dans Road, Ballymena, Northern Ireland, BT42 2PX

Director29 December 2008Active
110a, Galgorm Road, Ballymena, Northern Ireland, BT42 1AE

Director01 January 2017Active
75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7UJ

Director29 December 2008Active
Dt Carson & Co, 51-53 Thomas Street, Ballymena, BT43 6AZ

Director17 September 2013Active
17 Circular Road East, Holywood, Co Down, BT18 0HA

Director29 December 2008Active
Arnott House, 12/16 Bridge Street, Belfast, BT1 1LS

Corporate Secretary22 October 2008Active
29 Cyprus Avenue, Belfast, Co Antrim, BT5 5NT

Director22 October 2008Active
110 Galgorm Road, Ballymena, N.Ireland, BT42 1AE

Director29 December 2008Active
148 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JY

Director29 December 2008Active

People with Significant Control

Mr Christopher Arthur Brooke
Notified on:22 October 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Dt Carson & Co, Ballymena, BT43 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type group.

Download
2017-06-12Capital

Capital allotment shares.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type group.

Download
2016-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.