Background WavePink WaveYellow Wave

BANNVIEW MEWS MANAGEMENT COMPANY LIMITED (NI049347)

BANNVIEW MEWS MANAGEMENT COMPANY LIMITED (NI049347) is an active UK company. incorporated on 19 January 2004. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. BANNVIEW MEWS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DODDS, Mark William, MCCANDLESS, Ross James.

Company Number
NI049347
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
Suite One Dunbarton Court, Gilford, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DODDS, Mark William, MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNVIEW MEWS MANAGEMENT COMPANY LIMITED

BANNVIEW MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BANNVIEW MEWS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI049347

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

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

Previous Addresses

11 Drumreany Road Dungannon BT70 3NY Northern Ireland
From: 4 November 2025To: 25 November 2025
2 Market Place Carrickfergus BT38 7AW Northern Ireland
From: 21 January 2019To: 4 November 2025
2-6 Edward Street Portadown County Armagh BT62 3LX
From: 29 October 2010To: 21 January 2019
20 Bannview Mews Bannview Road Banbridge Co Down BT2 3PZ
From: 19 January 2004To: 29 October 2010
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DODDS, Mark William

Active
Drumreany Road, DungannonBT70 3NY
Born July 1979
Director
Appointed 19 Feb 2021

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 24 Nov 2025

DODDS, Mark William

Resigned
67 Lurgan Road, Co DownBT32 4LY
Secretary
Appointed 17 Apr 2007
Resigned 19 Feb 2021

STEVENSON, Broangh

Resigned
Parkstown Lane, GilfordBT63 6AR
Secretary
Appointed 19 Jan 2004
Resigned 17 Apr 2007

HUDSON, Mark

Resigned
26 Bannview Mews, BanbridgeBT32 3PZ
Born October 1975
Director
Appointed 17 Apr 2007
Resigned 27 Oct 2011

OLIVER, Martyn Kenneth

Resigned
2 Airfreann Court, NewryBT34 2BT
Born April 1965
Director
Appointed 08 Aug 2007
Resigned 24 Jan 2009

REDMOND, Samuel

Resigned
114 Barronstown RoadBT32 3SA
Born February 1963
Director
Appointed 24 Jan 2009
Resigned 27 Oct 2011

STEVENSON, James

Resigned
Parkstown Lane, GilfordBT63 6AR
Born January 1949
Director
Appointed 19 Jan 2004
Resigned 17 Apr 2007

STEVENSON, Wendy Elizabeth

Resigned
20 Bannview Road, Co DownBT32 3PZ
Born April 1974
Director
Appointed 17 Apr 2007
Resigned 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 November 2009
AAAnnual Accounts
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
2 December 2008
AC(NI)AC(NI)
Legacy
7 February 2008
371S(NI)371S(NI)
Legacy
31 December 2007
AC(NI)AC(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
27 June 2007
295(NI)295(NI)
Legacy
9 February 2007
371S(NI)371S(NI)
Legacy
6 December 2006
AC(NI)AC(NI)
Legacy
2 May 2006
371S(NI)371S(NI)
Legacy
7 April 2006
295(NI)295(NI)
Legacy
7 April 2006
98-2(NI)98-2(NI)
Legacy
6 January 2006
295(NI)295(NI)
Legacy
4 July 2005
AC(NI)AC(NI)
Legacy
15 February 2005
371S(NI)371S(NI)
Legacy
19 January 2004
MEM(NI)MEM(NI)
Legacy
19 January 2004
ARTS(NI)ARTS(NI)
Miscellaneous
19 January 2004
MISCMISC
Legacy
19 January 2004
G23(NI)G23(NI)
Legacy
19 January 2004
G21(NI)G21(NI)