Background WavePink WaveYellow Wave

OAKLANDS MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED (NI044430)

OAKLANDS MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED (NI044430) is an active UK company. incorporated on 17 October 2002. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKLANDS MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED has been registered for 23 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI044430
Status
active
Type
ltd
Incorporated
17 October 2002
Age
23 years
Address
Dunbarton Court 23-25 Dunbarton Street, Craigavon, 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
O

OAKLANDS MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED

OAKLANDS MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED is an active company incorporated on 17 October 2002 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKLANDS MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI044430

LTD Company

Age

23 Years

Incorporated 17 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

Mcveigh Cunningham Property Block Management 122B Quarry Lane Dublin Road, Newry BT35 8QP
From: 17 October 2002To: 30 April 2015
Timeline

3 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 15
Director Joined
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 30 Apr 2015

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 26 May 2008
Resigned 30 Apr 2015

MCSHERRY, Noel

Resigned
14 Greenan Road, BanbridgeBT32
Secretary
Appointed 17 Oct 2002
Resigned 03 Aug 2006

MOFFITT, Sharon

Resigned
4 Meadows Meats, DownBT23 5XT
Secretary
Appointed 03 Aug 2006
Resigned 27 May 2008

MCCONVILLE, Dermot

Resigned
3 Banbridge Road, Co DownBT32
Born December 1946
Director
Appointed 17 Oct 2002
Resigned 03 Aug 2006

MCSHERRY, Noel

Resigned
14 Greenan Road, BanbridgeBT32
Born December 1947
Director
Appointed 17 Oct 2002
Resigned 03 Aug 2006

MCVEIGH, James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 26 May 2008
Resigned 30 Apr 2015

MENARY, Alexander John

Resigned
7 Kinnegar Avenue, County DownBT28 9JR
Born July 1975
Director
Appointed 03 Aug 2006
Resigned 27 May 2008
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
30 March 2015
AR01AR01
Annual Return Company With Made Up Date
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date
30 March 2015
AR01AR01
Annual Return Company With Made Up Date
30 March 2015
AR01AR01
Administrative Restoration Company
30 March 2015
RT01RT01
Gazette Dissolved Compulsary
6 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
22 October 2008
371S(NI)371S(NI)
Legacy
8 July 2008
296(NI)296(NI)
Legacy
8 July 2008
296(NI)296(NI)
Legacy
23 June 2008
295(NI)295(NI)
Legacy
23 June 2008
296(NI)296(NI)
Legacy
23 June 2008
296(NI)296(NI)
Legacy
5 December 2007
371SR(NI)371SR(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
12 January 2007
233(NI)233(NI)
Legacy
17 November 2006
SD(NI)SD(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
18 October 2006
295(NI)295(NI)
Legacy
17 September 2006
AC(NI)AC(NI)
Legacy
13 September 2006
233(NI)233(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
19 May 2006
AC(NI)AC(NI)
Legacy
19 October 2005
371S(NI)371S(NI)
Legacy
20 April 2005
AC(NI)AC(NI)
Legacy
7 October 2004
371S(NI)371S(NI)
Legacy
1 September 2004
AC(NI)AC(NI)
Legacy
21 November 2003
371S(NI)371S(NI)
Incorporation Company
17 October 2002
NEWINCIncorporation
Legacy
17 October 2002
MEM(NI)MEM(NI)
Legacy
17 October 2002
ARTS(NI)ARTS(NI)
Legacy
17 October 2002
G23(NI)G23(NI)
Legacy
17 October 2002
G21(NI)G21(NI)