Background WavePink WaveYellow Wave

TOBERHEWNEY LODGE MANAGEMENT COMPANY LIMITED (NI048478)

TOBERHEWNEY LODGE MANAGEMENT COMPANY LIMITED (NI048478) is an active UK company. incorporated on 29 October 2003. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. TOBERHEWNEY LODGE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI048478
Status
active
Type
ltd
Incorporated
29 October 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
T

TOBERHEWNEY LODGE MANAGEMENT COMPANY LIMITED

TOBERHEWNEY LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOBERHEWNEY LODGE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI048478

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 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: 29 July 2011To: 10 September 2014
17 Bridge Street Portadown Craigavon County Armagh BT62 1JD Northern Ireland
From: 1 June 2011To: 29 July 2011
132 University Street Belfast BT7 1HH
From: 29 October 2003To: 1 June 2011
Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Director Joined
Jul 11
Funding Round
Nov 13
Funding Round
Nov 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STEWART, Andrew

Active
Annareagh Road, RichhillBT61 9JT
Secretary
Appointed 08 Jul 2011

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 08 Jul 2011

GEORGE, David Robert

Resigned
29 Eastleigh DriveBT4 3XE
Secretary
Appointed 29 Oct 2003
Resigned 01 Aug 2010

SECRETARY SERVICES LTD

Resigned
C/O Charterhouse Property, 132 University StreetBT7 1HH
Corporate secretary
Appointed 10 Aug 2005
Resigned 01 Jun 2011

GEORGE, Caroline Elizabeth

Resigned
71 Lisnabreen Crescent, Co. DownBT20 4XE
Born April 1984
Director
Appointed 28 Oct 2003
Resigned 10 Aug 2005

GEORGE, David Robert

Resigned
29 Eastleigh DriveBT4 3XE
Born September 1960
Director
Appointed 28 Oct 2003
Resigned 10 Aug 2005

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 29 Oct 2003
Resigned 29 Oct 2003

DIRECTOR MANAGEMENT LTD

Resigned
Property, BelfastBT7 1HH
Corporate director
Appointed 10 Aug 2005
Resigned 01 Jun 2011
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 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
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 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 Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Corporate Director Company With Change Date
24 May 2011
CH02Change of Corporate Director Details
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Gazette Notice Compulsary
25 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Legacy
18 November 2008
371S(NI)371S(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
28 October 2008
296(NI)296(NI)
Legacy
28 October 2008
296(NI)296(NI)
Legacy
23 June 2008
AC(NI)AC(NI)
Legacy
14 March 2008
371SR(NI)371SR(NI)
Legacy
16 February 2007
371S(NI)371S(NI)
Legacy
26 January 2007
98-2(NI)98-2(NI)
Legacy
9 January 2007
AC(NI)AC(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
9 November 2004
371S(NI)371S(NI)
Legacy
11 November 2003
295(NI)295(NI)
Legacy
11 November 2003
296(NI)296(NI)
Legacy
11 November 2003
296(NI)296(NI)
Legacy
29 October 2003
MEM(NI)MEM(NI)
Legacy
29 October 2003
ARTS(NI)ARTS(NI)
Legacy
29 October 2003
G23(NI)G23(NI)
Legacy
29 October 2003
G21(NI)G21(NI)