Background WavePink WaveYellow Wave

LAURELVALE MANAGEMENT LIMITED (NI048571)

LAURELVALE MANAGEMENT LIMITED (NI048571) is an active UK company. incorporated on 6 November 2003. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. LAURELVALE MANAGEMENT LIMITED has been registered for 22 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI048571
Status
active
Type
ltd
Incorporated
6 November 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

LAURELVALE MANAGEMENT LIMITED

LAURELVALE MANAGEMENT LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAURELVALE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI048571

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

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

Previous Addresses

C/O Broadleaf Property Management 32B Annareagh Road Richhill Armagh BT61 9JT Northern Ireland
From: 27 March 2014To: 10 September 2014
100 Lisnaree Road Banbridge County Down BT32 4JU Northern Ireland
From: 12 March 2014To: 27 March 2014
the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
From: 14 November 2013To: 12 March 2014
Asm Horwath the Diamond Centre Market St Magherafelt BT45 6ED
From: 6 November 2003To: 14 November 2013
Timeline

6 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 03 Mar 2014

HEWITT, Philip Joseph Mr

Resigned
20 Clantilew Road, Co ArmaghBT62 1RE
Secretary
Appointed 06 Nov 2003
Resigned 25 Feb 2005

SCOTT, Amelia

Resigned
''Mossview'', WaringstownBT66 7SL
Secretary
Appointed 25 Feb 2005
Resigned 03 Mar 2014

HEWITT, James

Resigned
Lissheffield House, LoughgallBT61 8QB
Born December 1955
Director
Appointed 06 Nov 2003
Resigned 25 Feb 2005

HEWITT, Philip Joseph

Resigned
20 Clantilew Road, Co ArmaghBT62 1RE
Born January 1960
Director
Appointed 06 Nov 2003
Resigned 25 Feb 2005

SCOTT, Amelia

Resigned
12 Crowhill Rd, Co ArmaghBT66 7SL
Born June 1960
Director
Appointed 20 Apr 2006
Resigned 03 Mar 2014

SCOTT, William Francis

Resigned
''Mossview'', WaringstownBT66 7SL
Born August 1956
Director
Appointed 25 Feb 2005
Resigned 03 Mar 2014

STEWART, Andrew

Resigned
Annareagh Road, ArmaghBT61 9JT
Born May 1973
Director
Appointed 27 Mar 2014
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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 Dormant
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
23 September 2009
98-2(NI)98-2(NI)
Legacy
23 June 2009
AC(NI)AC(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
11 August 2008
371S(NI)371S(NI)
Legacy
31 March 2008
AC(NI)AC(NI)
Legacy
4 June 2007
AC(NI)AC(NI)
Legacy
20 December 2006
371S(NI)371S(NI)
Legacy
27 September 2006
AC(NI)AC(NI)
Legacy
4 May 2006
295(NI)295(NI)
Legacy
4 May 2006
296(NI)296(NI)
Legacy
10 April 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
7 November 2004
371S(NI)371S(NI)
Incorporation Company
6 November 2003
NEWINCIncorporation
Legacy
6 November 2003
MEM(NI)MEM(NI)
Legacy
6 November 2003
ARTS(NI)ARTS(NI)
Legacy
6 November 2003
G23(NI)G23(NI)
Legacy
6 November 2003
G21(NI)G21(NI)