Background WavePink WaveYellow Wave

WOODVILLE MEWS MANAGEMENT COMPANY LIMITED (NI051875)

WOODVILLE MEWS MANAGEMENT COMPANY LIMITED (NI051875) is an active UK company. incorporated on 25 September 2004. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODVILLE MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI051875
Status
active
Type
ltd
Incorporated
25 September 2004
Age
21 years
Address
Suite 1 Dunbarton Court 23-25 Dunbarton Street, Craigavon, 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
W

WOODVILLE MEWS MANAGEMENT COMPANY LIMITED

WOODVILLE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2004 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODVILLE MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI051875

LTD Company

Age

21 Years

Incorporated 25 September 2004

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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

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

Previous Addresses

The Mill Kilmaine Street Lurgan Craigavon County Armagh BT67 9AL Northern Ireland
From: 20 April 2016To: 3 November 2016
196 Upper Malone Road Belfast BT17 9JZ
From: 25 September 2004To: 20 April 2016
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 03 Nov 2016

LAVERY, Conor Peter

Resigned
196 Upper Malone RoadBT17 9JZ
Secretary
Appointed 25 Sept 2004
Resigned 01 Apr 2015

LAVERY, Anthony Desmond

Resigned
4 College Walk, CraigavonBT66 6JN
Born November 1948
Director
Appointed 25 Sept 2004
Resigned 16 Apr 2021

LAVERY, Conor Peter

Resigned
196 Upper Malone RoadBT17 9JZ
Born December 1962
Director
Appointed 25 Sept 2004
Resigned 01 Apr 2015
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
31 May 2009
371SR(NI)371SR(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
19 June 2008
371S(NI)371S(NI)
Legacy
19 May 2008
371S(NI)371S(NI)
Legacy
16 October 2007
371S(NI)371S(NI)
Legacy
8 August 2007
98-2(NI)98-2(NI)
Legacy
23 July 2007
AC(NI)AC(NI)
Legacy
18 July 2007
233(NI)233(NI)
Legacy
18 June 2007
AC(NI)AC(NI)
Legacy
14 November 2006
371S(NI)371S(NI)
Legacy
10 August 2006
AC(NI)AC(NI)
Legacy
25 September 2004
MEM(NI)MEM(NI)
Legacy
25 September 2004
ARTS(NI)ARTS(NI)
Legacy
25 September 2004
G21(NI)G21(NI)
Legacy
25 September 2004
G23(NI)G23(NI)