Background WavePink WaveYellow Wave

MILLBROOK MEWS MANAGEMENT COMPANY LIMITED (NI048008)

MILLBROOK MEWS MANAGEMENT COMPANY LIMITED (NI048008) is an active UK company. incorporated on 24 September 2003. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLBROOK MEWS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI048008
Status
active
Type
ltd
Incorporated
24 September 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
M

MILLBROOK MEWS MANAGEMENT COMPANY LIMITED

MILLBROOK MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 September 2003 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLBROOK MEWS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI048008

LTD Company

Age

22 Years

Incorporated 24 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Armagh BT61 9JT Northern Ireland
From: 9 October 2013To: 10 September 2014
C/O Sinead Collins 1 Millbrook Mews Lurgan Armagh BT66 6HF Northern Ireland
From: 27 September 2010To: 9 October 2013
1 Millbrook Mews Lurgan Armagh Attn of: Sinead Mcquillan BT66 6HF
From: 24 September 2003To: 27 September 2010
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Aug 16
Director Joined
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 10 Aug 2016

COLLINS, Michael Gerard

Resigned
1 Millbrook Mews, Co ArmaghBT66 6HF
Secretary
Appointed 28 Jun 2008
Resigned 10 Aug 2016

JACKSON, Nicola

Resigned
3 Musket Grove, BelfastBT8 8QT
Secretary
Appointed 29 Apr 2005
Resigned 28 Jun 2008

RAINEY, Pauline Margaret

Resigned
11 Seahill Drive, Co DownBT18 ODF
Secretary
Appointed 24 Sept 2003
Resigned 29 Apr 2005

CARVEL, Noreen Agnes Jane

Resigned
7 Rookery Close, CheshireCWS 5SJ
Born May 1943
Director
Appointed 24 Sept 2003
Resigned 29 Apr 2005

COLLINS, Sinead

Resigned
1 Millbrook Mews, Co ArmaghBT66 6HF
Born May 1980
Director
Appointed 23 Nov 2007
Resigned 10 Aug 2016

MCQUILLAN, Fionntan

Resigned
4 Millbrook Mews, Co ArmaghBT66 6HF
Born December 1964
Director
Appointed 07 Jul 2005
Resigned 23 Nov 2007

TURKINGTON, Julie

Resigned
Site 5 Toberhewney Lodge, LurganBT66
Born July 1973
Director
Appointed 24 Sept 2003
Resigned 29 Apr 2005
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
11 August 2009
AC(NI)AC(NI)
Legacy
2 October 2008
371S(NI)371S(NI)
Legacy
18 September 2008
AC(NI)AC(NI)
Legacy
18 August 2008
371SR(NI)371SR(NI)
Legacy
10 July 2008
296(NI)296(NI)
Legacy
10 July 2008
296(NI)296(NI)
Legacy
26 March 2008
295(NI)295(NI)
Legacy
23 July 2007
AC(NI)AC(NI)
Legacy
24 October 2006
295(NI)295(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
10 July 2006
295(NI)295(NI)
Legacy
3 January 2006
371SR(NI)371SR(NI)
Legacy
3 January 2006
98-2(NI)98-2(NI)
Legacy
12 August 2005
295(NI)295(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
28 July 2005
AC(NI)AC(NI)
Legacy
15 June 2005
296(NI)296(NI)
Legacy
24 September 2003
MEM(NI)MEM(NI)
Legacy
24 September 2003
ARTS(NI)ARTS(NI)
Legacy
24 September 2003
G23(NI)G23(NI)
Legacy
24 September 2003
G21(NI)G21(NI)