Background WavePink WaveYellow Wave

ADELAIDE CHASE MANAGEMENT COMPANY LIMITED (NI043924)

ADELAIDE CHASE MANAGEMENT COMPANY LIMITED (NI043924) is an active UK company. incorporated on 20 August 2002. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. ADELAIDE CHASE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI043924
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 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
A

ADELAIDE CHASE MANAGEMENT COMPANY LIMITED

ADELAIDE CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADELAIDE CHASE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI043924

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co Armagh BT61 9JT
From: 17 November 2010To: 30 October 2014
104 Killinchy Road Comber Down BT23 5NE
From: 28 October 2010To: 17 November 2010
First Floor 19 High Street Comber BT23 5HJ
From: 20 August 2002To: 28 October 2010
Timeline

8 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Sept 13
Funding Round
Dec 13
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982
Director
Appointed 25 Nov 2016

BURGESS, James Watson

Resigned
April Cottage, ComberBT23 5NE
Secretary
Appointed 11 Jun 2002
Resigned 06 Oct 2015

CLUGSTON, Luanne

Resigned
Copeland View Farm, HolywoodBT18 9RW
Secretary
Appointed 20 Aug 2002
Resigned 11 Jun 2009

BURGESS, James Watson

Resigned
April Cottage, ComberBT23 5NE
Born September 1945
Director
Appointed 20 Aug 2002
Resigned 06 Oct 2015

HARRISON, Derek George Alexander

Resigned
87 Mullaleish Road, Co ArmaghBT61 9LT
Born May 1945
Director
Appointed 20 Aug 2002
Resigned 06 Nov 2015

STEWART, Andrew

Resigned
23-25 Dunbarton Street, GilfordBT63 6HJ
Born May 1973
Director
Appointed 27 Sept 2013
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Resolution
5 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
5 August 2009
296(NI)296(NI)
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
28 August 2008
371S(NI)371S(NI)
Legacy
22 August 2008
295(NI)295(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
1 October 2007
371SR(NI)371SR(NI)
Legacy
4 October 2006
AC(NI)AC(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
17 September 2005
371S(NI)371S(NI)
Legacy
14 October 2004
AC(NI)AC(NI)
Legacy
7 October 2004
371S(NI)371S(NI)
Legacy
26 May 2004
AC(NI)AC(NI)
Legacy
26 August 2003
371S(NI)371S(NI)
Legacy
20 August 2002
MEM(NI)MEM(NI)
Legacy
20 August 2002
ARTS(NI)ARTS(NI)
Incorporation Company
20 August 2002
NEWINCIncorporation
Legacy
20 August 2002
G23(NI)G23(NI)
Legacy
20 August 2002
G21(NI)G21(NI)