Background WavePink WaveYellow Wave

EDENKENNEDY MANAGEMENT LTD (NI049095)

EDENKENNEDY MANAGEMENT LTD (NI049095) is an active UK company. incorporated on 18 December 2003. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. EDENKENNEDY MANAGEMENT LTD has been registered for 22 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI049095
Status
active
Type
ltd
Incorporated
18 December 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
E

EDENKENNEDY MANAGEMENT LTD

EDENKENNEDY MANAGEMENT LTD is an active company incorporated on 18 December 2003 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDENKENNEDY MANAGEMENT LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI049095

LTD Company

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

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

Previous Addresses

32 B Annareagh Road Richhill Co Armagh N.I BT61 9JT
From: 18 December 2003To: 8 September 2014
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 15
Funding Round
Feb 16
Director Left
Dec 16
Funding Round
Jan 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 15 Dec 2014

DOHERTY, Jayne Natasha

Resigned
97 97 Mullalelish Road, Co ArmaghBT61 9LT
Secretary
Appointed 18 Dec 2003
Resigned 17 Dec 2010

HARRISON, Derek George Alexander

Resigned
97 Mullalelish Road, Co ArmaghBT61 9LT
Born May 1945
Director
Appointed 18 Dec 2003
Resigned 09 Jan 2012

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 09 Jan 2012
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
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
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
9 February 2009
295(NI)295(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
24 January 2007
371S(NI)371S(NI)
Legacy
15 September 2006
98-2(NI)98-2(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
23 February 2005
371S(NI)371S(NI)
Legacy
18 December 2003
MEM(NI)MEM(NI)
Legacy
18 December 2003
ARTS(NI)ARTS(NI)
Legacy
18 December 2003
G21(NI)G21(NI)
Legacy
18 December 2003
G23(NI)G23(NI)