Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CARNCASTLE LIMITED
Company Information for

CARNCASTLE LIMITED

NORTHERN BANK HOUSE, MAIN STREET, KESH, CO FERMANAGH, BT93 1TF,
Company Registration Number
NI060690
Private Limited Company
Active

Company Overview

About Carncastle Ltd
CARNCASTLE LIMITED was founded on 2006-08-30 and has its registered office in Kesh. The organisation's status is listed as "Active". Carncastle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CARNCASTLE LIMITED
 
Legal Registered Office
NORTHERN BANK HOUSE
MAIN STREET
KESH
CO FERMANAGH
BT93 1TF
Other companies in BT93
 
Filing Information
Company Number NI060690
Company ID Number NI060690
Date formed 2006-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 07:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNCASTLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARNCASTLE LIMITED
The following companies were found which have the same name as CARNCASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARNCASTLE ERINVALE LIMITED 64 MARLACOO ROAD ARMAGH BT60 1JW Dissolved Company formed on the 2012-09-27
CARNCASTLE PROPERTIES LIMITED 94 RATHFRILAND ROAD HILLTOWN NEWRY CO DOWN BT34 5YW Active Company formed on the 2009-07-17

Company Officers of CARNCASTLE LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE FLORENCE THOMPSON
Company Secretary 2006-11-30
DAVID ALBERT MAHON
Director 2006-11-30
FREDERICK WINSTON PHAIR
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON JAMES MCKINLEY
Director 2007-01-02 2010-11-30
DOROTHY MAY KANE
Company Secretary 2006-08-30 2006-11-30
MALCOLM JOSEPH HARRISON
Director 2006-08-30 2006-11-30
DOROTHY MAY KANE
Director 2006-08-30 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE FLORENCE THOMPSON PROSPECTLAND CONSULTANTS LIMITED Company Secretary 2009-09-04 CURRENT 2009-08-21 Active
STEPHANIE FLORENCE THOMPSON COUNTRYCASTLE ASSOCIATES LIMITED Company Secretary 2009-09-04 CURRENT 2009-08-21 Active
STEPHANIE FLORENCE THOMPSON BROADROAD PROPERTIES LIMITED Company Secretary 2009-04-30 CURRENT 2007-05-03 Active
STEPHANIE FLORENCE THOMPSON JOYMOUNT PROPERTIES LIMITED Company Secretary 2009-03-04 CURRENT 2006-10-20 Active
STEPHANIE FLORENCE THOMPSON GRACEVALLEY PROPERTIES LIMITED Company Secretary 2008-07-29 CURRENT 2006-10-20 Active
STEPHANIE FLORENCE THOMPSON CLASSIC HALL LIMITED Company Secretary 2008-07-17 CURRENT 2008-03-07 Active
STEPHANIE FLORENCE THOMPSON DANBURY ASSOCIATES LIMITED Company Secretary 2008-07-17 CURRENT 2008-06-10 Active
STEPHANIE FLORENCE THOMPSON ROSSGARDEN PROPERTIES LIMITED Company Secretary 2008-05-15 CURRENT 2008-04-03 Active
STEPHANIE FLORENCE THOMPSON ISLANDBLUE PROPERTIES LIMITED Company Secretary 2008-05-15 CURRENT 2008-04-04 Active
STEPHANIE FLORENCE THOMPSON ALDERGROVE LIMITED Company Secretary 2007-12-10 CURRENT 2007-08-10 Active
STEPHANIE FLORENCE THOMPSON TUSCAN PROPERTIES LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-07 Active
STEPHANIE FLORENCE THOMPSON BLACKJACK INVESTMENTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-10-17 Active
STEPHANIE FLORENCE THOMPSON LARCH ASSOCIATES LIMITED Company Secretary 2007-08-31 CURRENT 2001-10-03 Active
STEPHANIE FLORENCE THOMPSON DUNWINTER PROPERTIES LIMITED Company Secretary 2007-08-07 CURRENT 2007-06-20 Active
STEPHANIE FLORENCE THOMPSON TRORY PROPERTIES LIMITED Company Secretary 2007-08-07 CURRENT 2007-06-14 Active
STEPHANIE FLORENCE THOMPSON SOLARUS PROPERTIES LIMITED Company Secretary 2007-07-04 CURRENT 2006-02-24 Active
STEPHANIE FLORENCE THOMPSON LANEY PROPERTIES LIMITED Company Secretary 2007-05-21 CURRENT 2007-03-08 Active
STEPHANIE FLORENCE THOMPSON BAWNMEADOWS PROPERTIES LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-02 Active
STEPHANIE FLORENCE THOMPSON SLIEVEBANE LIMITED Company Secretary 2007-03-05 CURRENT 2006-03-14 Active
STEPHANIE FLORENCE THOMPSON LINGFORD LIMITED Company Secretary 2006-11-30 CURRENT 2006-08-07 Active
STEPHANIE FLORENCE THOMPSON DOORIN ESTATES LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
FREDERICK WINSTON PHAIR GARGAN DEVELOPMENTS LIMITED Director 2011-08-19 CURRENT 2004-07-03 Active
FREDERICK WINSTON PHAIR ISLANDBLUE PROPERTIES LIMITED Director 2010-12-23 CURRENT 2008-04-04 Active
FREDERICK WINSTON PHAIR MALTESE PROPERTIES LIMITED Director 2010-12-01 CURRENT 2006-09-28 Active
FREDERICK WINSTON PHAIR ROSSGARDEN PROPERTIES LIMITED Director 2010-04-04 CURRENT 2008-04-03 Active
FREDERICK WINSTON PHAIR INDUSTRIA COMPANY (ULSTER) LIMITED Director 2010-02-11 CURRENT 1965-12-29 Active
FREDERICK WINSTON PHAIR BROADROAD PROPERTIES LIMITED Director 2009-11-17 CURRENT 2007-05-03 Active
FREDERICK WINSTON PHAIR SKERRY ENTERPRISES LIMITED Director 2009-05-01 CURRENT 2008-12-01 Active
FREDERICK WINSTON PHAIR SOLARUS PROPERTIES LIMITED Director 2007-11-19 CURRENT 2006-02-24 Active
FREDERICK WINSTON PHAIR TRORY PROPERTIES LIMITED Director 2007-11-19 CURRENT 2007-06-14 Active
FREDERICK WINSTON PHAIR WILDLIFE PROPERTIES LIMITED Director 2007-10-24 CURRENT 2007-05-03 Active
FREDERICK WINSTON PHAIR CROSSCOUNTY PROPERTIES LIMITED Director 2007-04-12 CURRENT 2007-01-30 Dissolved 2016-08-09
FREDERICK WINSTON PHAIR LINGFORD LIMITED Director 2007-03-07 CURRENT 2006-08-07 Active
FREDERICK WINSTON PHAIR RATHWARREN DEVELOPMENTS LIMITED Director 2006-08-10 CURRENT 2006-07-26 Active
FREDERICK WINSTON PHAIR BATHWICK ASSOCIATES LIMITED Director 2005-09-28 CURRENT 2005-08-09 Active
FREDERICK WINSTON PHAIR SEEMORE PROPERTIES LIMITED Director 2005-09-05 CURRENT 2005-08-09 Active
FREDERICK WINSTON PHAIR TRAMWAY INVESTMENTS LIMITED Director 2005-04-15 CURRENT 2004-08-16 Dissolved 2017-01-17
FREDERICK WINSTON PHAIR ALL THINGS GRATE LTD Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2013-10-05
FREDERICK WINSTON PHAIR OLDFORGE PROPERTIES LIMITED Director 2004-11-15 CURRENT 2004-10-15 Active
FREDERICK WINSTON PHAIR BAWNGLEN LIMITED Director 2002-12-09 CURRENT 2002-11-04 Active
FREDERICK WINSTON PHAIR BUSH PROPERTIES LIMITED Director 2000-11-01 CURRENT 1999-12-09 Active
FREDERICK WINSTON PHAIR GIRONA PROPERTIES LIMITED Director 2000-10-25 CURRENT 2000-02-25 Active
FREDERICK WINSTON PHAIR ROYSTON PROPERTIES LIMITED Director 1998-10-13 CURRENT 1998-10-13 Active
FREDERICK WINSTON PHAIR ERNE PROPERTIES LIMITED Director 1996-11-29 CURRENT 1996-11-29 Active
FREDERICK WINSTON PHAIR WESTENDER PROPERTIES LIMITED Director 1948-10-27 CURRENT 2004-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Director's details changed for Mr David Albert Mahon on 2022-08-31
2023-09-18CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-05-18Unaudited abridged accounts made up to 2022-08-31
2022-09-12CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-05-2331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-07CH01Director's details changed for Mr Frederick Winston Phair on 2020-09-01
2021-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MS STEPHANIE FLORENCE THOMPSON on 2020-09-01
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-06-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-05-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 580000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 580000
2015-11-05AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 580000
2014-11-26AR0130/08/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-11DISS40Compulsory strike-off action has been discontinued
2014-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 580000
2014-01-07AR0130/08/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0130/08/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0130/08/11 ANNUAL RETURN FULL LIST
2011-12-14CH01Director's details changed for David Albert Mahon on 2011-08-30
2011-12-14AP01DIRECTOR APPOINTED MR FREDERICK WINSTON PHAIR
2011-05-23AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKINLEY
2011-01-13AR0130/08/10 ANNUAL RETURN FULL LIST
2010-12-25DISS40Compulsory strike-off action has been discontinued
2010-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-05-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-19371S(NI)30/08/09 ANNUAL RETURN SHUTTLE
2009-07-20AC(NI)31/08/08 ANNUAL ACCTS
2008-09-08371S(NI)30/08/08 ANNUAL RETURN SHUTTLE
2008-05-30AC(NI)31/08/07 ANNUAL ACCTS
2007-11-01371S(NI)30/08/07 ANNUAL RETURN SHUTTLE
2007-10-31UDM+A(NI)UPDATED MEM AND ARTS
2007-10-31RES(NI)SPECIAL/EXTRA RESOLUTION
2007-10-31133(NI)NOT OF INCR IN NOM CAP
2007-10-3198-2(NI)RETURN OF ALLOT OF SHARES
2007-06-0898-2(NI)RETURN OF ALLOT OF SHARES
2007-05-0198-2(NI)RETURN OF ALLOT OF SHARES
2007-01-18296(NI)CHANGE OF DIRS/SEC
2007-01-03402(NI)PARS RE MORTAGE
2006-12-14UDM+A(NI)UPDATED MEM AND ARTS
2006-12-14296(NI)CHANGE OF DIRS/SEC
2006-12-14296(NI)CHANGE OF DIRS/SEC
2006-12-14295(NI)CHANGE IN SIT REG ADD
2006-12-14RES(NI)SPECIAL/EXTRA RESOLUTION
2006-12-14296(NI)CHANGE OF DIRS/SEC
2006-12-14RES(NI)SPECIAL/EXTRA RESOLUTION
2006-12-14RES(NI)SPECIAL/EXTRA RESOLUTION
2006-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CARNCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-10
Proposal to Strike Off2010-12-24
Fines / Sanctions
No fines or sanctions have been issued against CARNCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-01-03 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of CARNCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARNCASTLE LIMITED
Trademarks
We have not found any records of CARNCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARNCASTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CARNCASTLE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CARNCASTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARNCASTLE LIMITEDEvent Date2014-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARNCASTLE LIMITEDEvent Date2010-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARNCASTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARNCASTLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.