Background WavePink WaveYellow Wave

BANN WEAVERS COURT MANAGEMENT LIMITED (NI034604)

BANN WEAVERS COURT MANAGEMENT LIMITED (NI034604) is an active UK company. incorporated on 17 August 1998. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. BANN WEAVERS COURT MANAGEMENT LIMITED has been registered for 27 years. Current directors include CROMWELL, Andrew, KERR, Desmond Robert, MCCANDLESS, Ross James.

Company Number
NI034604
Status
active
Type
ltd
Incorporated
17 August 1998
Age
27 years
Address
Suite One Dunbarton Court Dunbarton Street, Craigavon, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROMWELL, Andrew, KERR, Desmond Robert, MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANN WEAVERS COURT MANAGEMENT LIMITED

BANN WEAVERS COURT MANAGEMENT LIMITED is an active company incorporated on 17 August 1998 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BANN WEAVERS COURT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

NI034604

LTD Company

Age

27 Years

Incorporated 17 August 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Suite One Dunbarton Court Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

265 Woodstock Road Belfast BT6 8PR
From: 11 February 2015To: 6 November 2015
C/O Tlt Property Management Ltd 20 Adelaide Street Belfast BT2 8GD
From: 22 August 2014To: 11 February 2015
Tlt Property Management Adelaide Street Belfast Antrim BT2 8GD Northern Ireland
From: 28 August 2013To: 22 August 2014
20 Tlt Property Management Ltd 20 Adelaide Street Belfast Antrim BT2 8GD Northern Ireland
From: 2 May 2013To: 28 August 2013
C/O Tlt Property Management Ltd Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH Northern Ireland
From: 21 May 2012To: 2 May 2013
C/O Tlt Property Management Executive Offices 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland
From: 22 February 2012To: 21 May 2012
333 Woodstock Road Belfast BT6 8PT Northern Ireland
From: 25 October 2010To: 22 February 2012
19 Arthur Street Belfast Antrim BT1 4GA
From: 29 April 2010To: 25 October 2010
C/O Gallowayspence Chartered Surveyors 46 Botanic Avenue Belfast BT7 1JR
From: 17 August 1998To: 29 April 2010
Timeline

4 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CROMWELL, Andrew

Active
Dunbarton Street, CraigavonBT63 6HJ
Born October 1979
Director
Appointed 19 Dec 2011

KERR, Desmond Robert

Active
15 Weavers Court, BanbridgeBT32 4RA
Born November 1942
Director
Appointed 29 May 2000

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 06 Nov 2015

BISHOP, Mary

Resigned
20 Willowtree Park, Co AntrimBT36 4GS
Secretary
Appointed 17 Aug 1998
Resigned 01 Aug 2004

GALLOWAY, Maurice James

Resigned
39 Orpen Park, Co AntrimBT10 0BN
Secretary
Appointed 10 May 2009
Resigned 28 Feb 2010

LYLE-TOAL, Trevor Joshua

Resigned
Adelaide Street, BelfastBT2 8GD
Secretary
Appointed 01 Apr 2010
Resigned 01 Aug 2014

SPENCE, Kerry

Resigned
46 Botanic Avenue, BelfastBT7 1SR
Secretary
Appointed 17 Aug 1998
Resigned 10 May 2009

TLT PROPERTY MANAGEMENT LTD

Resigned
Woodstock Road, BelfastBT6 8PR
Corporate secretary
Appointed 01 Aug 2014
Resigned 06 Nov 2015

CONLON, Malachy Edward

Resigned
173 Scarva Road, Co DownBT32 3QL
Born February 1944
Director
Appointed 17 Aug 1998
Resigned 30 May 2000

CONLON, Rita

Resigned
173 Scarva Road, Co DownBT32 3QL
Born November 1939
Director
Appointed 17 Aug 1998
Resigned 29 May 2000

SMYTH, Sara Helen

Resigned
7 Weavers Court, BanbridgeBT32 4RP
Born January 1968
Director
Appointed 29 May 2000
Resigned 04 Jan 2012
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
2 July 2009
AC(NI)AC(NI)
Legacy
31 May 2009
296(NI)296(NI)
Legacy
13 August 2008
371S(NI)371S(NI)
Legacy
13 August 2008
296(NI)296(NI)
Legacy
22 April 2008
AC(NI)AC(NI)
Legacy
28 February 2008
295(NI)295(NI)
Legacy
28 August 2007
371S(NI)371S(NI)
Legacy
11 May 2007
AC(NI)AC(NI)
Legacy
15 March 2007
AC(NI)AC(NI)
Legacy
15 September 2006
371S(NI)371S(NI)
Legacy
3 May 2006
AC(NI)AC(NI)
Legacy
30 August 2005
371S(NI)371S(NI)
Legacy
21 December 2004
371S(NI)371S(NI)
Legacy
14 December 2004
AC(NI)AC(NI)
Legacy
22 September 2004
295(NI)295(NI)
Legacy
22 September 2004
296(NI)296(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
2 February 2004
AC(NI)AC(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
16 October 2002
371S(NI)371S(NI)
Legacy
16 April 2002
371S(NI)371S(NI)
Legacy
16 April 2002
371S(NI)371S(NI)
Legacy
1 March 2002
AC(NI)AC(NI)
Legacy
23 February 2002
G98-2(NI)G98-2(NI)
Legacy
23 February 2002
296(NI)296(NI)
Legacy
26 August 2001
AC(NI)AC(NI)
Legacy
18 July 2000
296(NI)296(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
7 June 2000
AC(NI)AC(NI)
Legacy
9 January 2000
361(NI)361(NI)
Legacy
9 January 2000
295(NI)295(NI)
Legacy
8 September 1999
371S(NI)371S(NI)
Legacy
17 August 1998
MEM(NI)MEM(NI)
Legacy
17 August 1998
ARTS(NI)ARTS(NI)
Legacy
17 August 1998
MEM(NI)MEM(NI)
Incorporation Company
17 August 1998
NEWINCIncorporation
Legacy
17 August 1998
G23(NI)G23(NI)
Legacy
17 August 1998
G21(NI)G21(NI)