UKBizDB.co.uk

SHANES CASTLE ESTATES COMPANY LIMITED

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

This company is commonly known as Shanes Castle Estates Company Limited. The company was founded 42 years ago and was given the registration number NI015648. The firm's registered office is in ANTRIM. You can find them at The Estate Office, Shanes Castle, Antrim, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:SHANES CASTLE ESTATES COMPANY LIMITED
Company Number:NI015648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1982
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 01500 - Mixed farming
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Estate Office, Shanes Castle, Antrim, BT41 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Shanes Castle Park, Antrim, Northern Ireland, BT41 4NE

Secretary23 March 1982Active
31 Shanes Castle Park, Antrim, BT41 4NE

Director20 December 2005Active
31, Shanes Castle Park, Antrim, Northern Ireland, BT41 4NE

Director23 March 1982Active
Landstewarts House, Shanes Castle, Castle Road, Antrim, Northern Ireland, BT41 4ND

Director23 March 1982Active
Landstewarts House, Shanes Castle, Castle Road, Antrim, Northern Ireland, BT41 4ND

Director23 March 1982Active

People with Significant Control

Mr Henry Peter Hickman
Notified on:01 January 2024
Status:Active
Date of birth:November 1976
Nationality:British
Address:The Estate Office, Antrim, BT41 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Morrison
Notified on:09 December 2022
Status:Active
Date of birth:January 1959
Nationality:British
Address:The Estate Office, Antrim, BT41 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas Peter Hickman
Notified on:09 December 2022
Status:Active
Date of birth:February 1973
Nationality:British
Address:The Estate Office, Antrim, BT41 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Richard Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Estate Office, Antrim, BT41 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger John Lawrence Bramble
Notified on:06 April 2016
Status:Active
Date of birth:April 1932
Nationality:British
Address:The Estate Office, Antrim, BT41 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.