Background WavePink WaveYellow Wave

THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED (NI048511)

THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED (NI048511) is an active UK company. incorporated on 31 October 2003. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI048511
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
Suite One 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

THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED

THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI048511

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 June 2025 (9 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

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

Previous Addresses

27a Old Bleach Green Banbridge BT32 4JG Northern Ireland
From: 7 January 2019To: 15 April 2022
2 Bannview Road Banbridge BT32 3RL Northern Ireland
From: 14 December 2018To: 7 January 2019
2 Market Place Carrickfergus Antrim BT38 7AW
From: 13 May 2014To: 14 December 2018
27a Old Bleach Green Banbridge County Down BT32 4JG Northern Ireland
From: 30 December 2013To: 13 May 2014
37 Main Street Ballyclare County Antrim BT39 9AA
From: 6 November 2013To: 30 December 2013
12 Mill Road Ballyclare Co. Antrim BT39 9DY
From: 31 October 2003To: 6 November 2013
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982
Director
Appointed 21 Apr 2022

DAVIS, Robert James

Resigned
161 Upper Road, AntrimBT38 8RT
Secretary
Appointed 31 Oct 2003
Resigned 14 May 2007

HIGGINS, Mary Isobel

Resigned
12 Mill Road, Co. AntrimBT39 9DY
Secretary
Appointed 14 May 2007
Resigned 16 Nov 2012

KANE, Geraldine

Resigned
Bannview Road, BanbridgeBT32 3RL
Secretary
Appointed 31 May 2014
Resigned 14 Dec 2018

MCSHANE, Brian

Resigned
Old Bleach Green, BanbridgeBT32 4JG
Secretary
Appointed 14 Dec 2018
Resigned 22 Jan 2019

ALEXANDER, Leslie

Resigned
12 Drumbo RoadBT27 5TX
Born January 1950
Director
Appointed 31 Oct 2003
Resigned 09 Nov 2012

CHICK, David Winston

Resigned
1 Dunadry Manor, DunadryBT41 2HJ
Born September 1941
Director
Appointed 31 Oct 2003
Resigned 09 Nov 2012

DAVIS, Robert James

Resigned
161 Upper Road, AntrimBT38 8RT
Born March 1948
Director
Appointed 31 Oct 2003
Resigned 09 Nov 2012

GILMORE, Christopher

Resigned
Old Bleach Green, BanbridgeBT32 4JG
Born August 1977
Director
Appointed 30 Aug 2012
Resigned 30 Nov 2016

KANE, Geraldine

Resigned
Market Place, CarrickfergusBT38 7AW
Born December 1971
Director
Appointed 30 Nov 2016
Resigned 09 May 2018

MCSHANE, Bernard Joseph

Resigned
Old Bleach Green, BanbridgeBT32 4JG
Born August 1942
Director
Appointed 09 May 2018
Resigned 07 Jan 2019

ROWLAND, Hugh John

Resigned
Market Place, CarrickfergusBT38 7AW
Born December 1945
Director
Appointed 30 Nov 2016
Resigned 09 May 2018

ROWLAND, John Hugh

Resigned
23-25 Dunbarton Street, GilfordBT63 6HJ
Born December 1945
Director
Appointed 22 Apr 2022
Resigned 31 Oct 2024

SCOTT, Leslie

Resigned
Old Bleach Green, BanbridgeBT32 4JG
Born March 1944
Director
Appointed 07 Jan 2019
Resigned 15 Apr 2022

SCOTT, Leslie

Resigned
Old Bleach Green, BanbridgeBT32 4JG
Born March 1944
Director
Appointed 30 Aug 2012
Resigned 24 Mar 2014
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Legacy
27 August 2009
AC(NI)AC(NI)
Legacy
18 November 2008
371S(NI)371S(NI)
Legacy
26 February 2008
371SR(NI)371SR(NI)
Legacy
17 December 2007
AC(NI)AC(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
19 January 2007
295(NI)295(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
17 December 2006
98-2(NI)98-2(NI)
Legacy
22 November 2006
98-2(NI)98-2(NI)
Legacy
22 November 2006
98-2(NI)98-2(NI)
Legacy
22 November 2006
98-2(NI)98-2(NI)
Legacy
22 November 2006
98-2(NI)98-2(NI)
Legacy
22 November 2006
98-2(NI)98-2(NI)
Legacy
22 November 2006
98-2(NI)98-2(NI)
Legacy
20 November 2006
371S(NI)371S(NI)
Legacy
28 October 2006
98-2(NI)98-2(NI)
Legacy
28 October 2006
98-2(NI)98-2(NI)
Legacy
25 October 2006
98-2(NI)98-2(NI)
Legacy
25 October 2006
98-2(NI)98-2(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
2 February 2006
371S(NI)371S(NI)
Legacy
16 January 2006
AC(NI)AC(NI)
Legacy
4 October 2005
98-2(NI)98-2(NI)
Legacy
24 August 2005
98-2(NI)98-2(NI)
Legacy
23 August 2005
98-2(NI)98-2(NI)
Legacy
2 June 2005
98-2(NI)98-2(NI)
Legacy
7 May 2005
98-2(NI)98-2(NI)
Legacy
7 May 2005
98-2(NI)98-2(NI)
Legacy
25 February 2005
98-2(NI)98-2(NI)
Legacy
3 February 2005
98-2(NI)98-2(NI)
Legacy
31 January 2005
98-2(NI)98-2(NI)
Legacy
14 January 2005
98-2(NI)98-2(NI)
Legacy
14 January 2005
98-2(NI)98-2(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
20 December 2004
98-2(NI)98-2(NI)
Incorporation Company
31 October 2003
NEWINCIncorporation
Legacy
31 October 2003
MEM(NI)MEM(NI)
Legacy
31 October 2003
ARTS(NI)ARTS(NI)
Legacy
31 October 2003
G23(NI)G23(NI)
Legacy
31 October 2003
G21(NI)G21(NI)