Background WavePink WaveYellow Wave

RIVERVIEW COURT LIMITED (NI040515)

RIVERVIEW COURT LIMITED (NI040515) is an active UK company. incorporated on 30 March 2001. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERVIEW COURT LIMITED has been registered for 25 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI040515
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
Suite 1 Dunbarton Court, Gilford, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERVIEW COURT LIMITED

RIVERVIEW COURT LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERVIEW COURT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

NI040515

LTD Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford, BT63 6HJ,

Previous Addresses

32B Annareagh Road Richhill Armagh BT61 9JT
From: 14 June 2013To: 10 September 2014
147 Longfield Road Forkhill Newry Co.Down BT35 9SD
From: 28 July 2011To: 14 June 2013
C/O Carlingford Lough Property Management Services Ltd 147 Longfield Road Forkhill Newry BT35 9SD BT35 9SD Northern Ireland
From: 16 May 2011To: 28 July 2011
B Wilson & Co 561 Upper Newtownads Road Belfast BT4 3LP
From: 30 March 2001To: 16 May 2011
Timeline

8 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 17
Director Left
May 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 07 Jun 2013

MAGEE, Denis

Resigned
Ardmore House, KilloughBT30 7QQ
Secretary
Appointed 30 Mar 2001
Resigned 25 Apr 2007

WILSON, Michael Blair

Resigned
39 Perry RoadBT19 6UA
Secretary
Appointed 20 May 2006
Resigned 07 Apr 2011

FERGUSON, William Raymond

Resigned
1 Lakeside Avenue, Co FermanaghBT74 6LA
Born February 1941
Director
Appointed 30 Mar 2001
Resigned 07 Jun 2013

HUNTER, John

Resigned
Longfield Road, Forkhill NewryBT35 9SD
Born May 1956
Director
Appointed 31 Jan 2011
Resigned 13 Jun 2013

JOHNSTON, William Arlow

Resigned
Riverview Court, BanbridgeBT32 3GL
Born June 1960
Director
Appointed 01 Sept 2017
Resigned 01 May 2019

MAGEE, Denis Gerard

Resigned
Ardmore House, KilloughBT30 7QQ
Born July 1941
Director
Appointed 30 Mar 2001
Resigned 07 Jun 2013
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
7 April 2009
AC(NI)AC(NI)
Legacy
27 August 2008
AC(NI)AC(NI)
Legacy
8 July 2008
371S(NI)371S(NI)
Legacy
6 December 2007
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
25 June 2006
AC(NI)AC(NI)
Legacy
25 June 2006
AC(NI)AC(NI)
Legacy
25 June 2006
371S(NI)371S(NI)
Legacy
25 June 2006
296(NI)296(NI)
Legacy
4 April 2005
AC(NI)AC(NI)
Legacy
6 July 2004
295(NI)295(NI)
Legacy
21 May 2004
371S(NI)371S(NI)
Legacy
29 April 2004
AC(NI)AC(NI)
Legacy
11 June 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
29 April 2002
371S(NI)371S(NI)
Incorporation Company
30 March 2001
NEWINCIncorporation
Legacy
30 March 2001
MEM(NI)MEM(NI)
Legacy
30 March 2001
ARTS(NI)ARTS(NI)
Miscellaneous
30 March 2001
MISCMISC
Legacy
30 March 2001
G23(NI)G23(NI)
Legacy
30 March 2001
G21(NI)G21(NI)