Carncastle Limited

DataGardener
live
Micro

Carncastle Limited

ni060690Private Limited With Share Capital

Northern Bank House, Main Street, Kesh, BT931TF
Incorporated

30/08/2006

Company Age

19 years

Directors

3

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Carncastle Limited (ni060690) is a private limited with share capital incorporated on 30/08/2006 (19 years old) and registered in kesh, BT931TF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 30/08/2006
BT931TF

Financial Overview

Total Assets

£817.0K

Liabilities

£23.9K

Net Assets

£793.1K

Cash

£324

Key Metrics

3

Directors

28

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Termination Director Company With Name
Category:Officers
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:24-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2010
Legacy
Category:Annual Return
Date:19-09-2009
Legacy
Category:Accounts
Date:20-07-2009
Legacy
Category:Annual Return
Date:08-09-2008
Legacy
Category:Accounts
Date:30-05-2008
Legacy
Category:Annual Return
Date:01-11-2007
Legacy
Category:Capital
Date:31-10-2007
Legacy
Category:Capital
Date:31-10-2007
Legacy
Category:Incorporation
Date:31-10-2007
Resolution
Category:Resolution
Date:31-10-2007
Legacy
Category:Capital
Date:08-06-2007
Legacy
Category:Capital
Date:01-05-2007
Legacy
Category:Officers
Date:18-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-01-2007
Legacy
Category:Address
Date:14-12-2006
Legacy
Category:Incorporation
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Resolution
Category:Resolution
Date:14-12-2006
Incorporation Company
Category:Incorporation
Date:30-08-2006

Risk Assessment

very low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/05/2026
Filing Date18/07/2025
Latest Accounts31/08/2024

Trading Addresses

Holdfat Ltd, 138 University Street, Belfast, BT71HJ
Holdfat Ltd, 138 University Street, Belfast, BT71HJ
Northern Bank House, Main Street, Rosscolban, Kesh, Enniskillen, County Fermanagh, BT931TFRegistered
Northern Bank House, Main Street, Rosscolban, Kesh, Enniskillen, County Fermanagh, BT931TFRegistered

Contact

Northern Bank House, Main Street, Kesh, BT931TF