Background WavePink WaveYellow Wave

LYNEDALE MANOR MANAGEMENT LTD (NI047249)

LYNEDALE MANOR MANAGEMENT LTD (NI047249) is an active UK company. incorporated on 21 July 2003. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNEDALE MANOR MANAGEMENT LTD has been registered for 22 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI047249
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 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
L

LYNEDALE MANOR MANAGEMENT LTD

LYNEDALE MANOR MANAGEMENT LTD is an active company incorporated on 21 July 2003 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNEDALE MANOR MANAGEMENT LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI047249

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

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

Previous Addresses

32 B Annareagh Road Richhill Co Armagh BT61 9JT
From: 21 July 2003To: 8 September 2014
Timeline

5 key events • 2012 - 2016

Funding Officers Ownership
Funding Round
Aug 12
Director Joined
Oct 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STEWART, Andrew

Active
32b Annareagh Road, County ArmaghBT61 9JT
Secretary
Appointed 26 Jul 2009

MCCANDLESS, Ross James

Active
51 Ballievey Road, County DownBT32 5JS
Born January 1982
Director
Appointed 26 Jul 2009

HIGGINS, Mary Isobel

Resigned
14 Logwood RoadBT39 9LR
Secretary
Appointed 21 Jul 2003
Resigned 26 Jul 2009

CLYDE, Simon Clifford

Resigned
Lynedale Manor, CraigavonBT63 5TE
Born September 1975
Director
Appointed 17 Oct 2012
Resigned 19 Sept 2014

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 20 May 2005
Resigned 27 Jul 2009

HIGGINS, Derek

Resigned
14 Logwood RoadBT39 9LR
Born November 1949
Director
Appointed 21 Jul 2003
Resigned 27 Jul 2009

STEWART, Andrew

Resigned
32b Annareagh Road, County ArmaghBT61 9JT
Born May 1973
Director
Appointed 26 Jul 2009
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Legacy
6 September 2009
371S(NI)371S(NI)
Legacy
1 September 2009
296(NI)296(NI)
Legacy
24 August 2009
296(NI)296(NI)
Legacy
24 August 2009
296(NI)296(NI)
Legacy
5 February 2009
295(NI)295(NI)
Legacy
20 August 2008
371S(NI)371S(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
4 September 2007
AC(NI)AC(NI)
Legacy
4 September 2007
371S(NI)371S(NI)
Legacy
22 September 2006
295(NI)295(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Legacy
13 September 2006
295(NI)295(NI)
Legacy
10 October 2005
AC(NI)AC(NI)
Legacy
19 September 2005
371S(NI)371S(NI)
Legacy
6 July 2005
296(NI)296(NI)
Legacy
17 May 2005
AC(NI)AC(NI)
Legacy
5 August 2004
371S(NI)371S(NI)
Legacy
21 July 2003
MEM(NI)MEM(NI)
Legacy
21 July 2003
ARTS(NI)ARTS(NI)
Legacy
21 July 2003
G23(NI)G23(NI)
Legacy
21 July 2003
G21(NI)G21(NI)