Background WavePink WaveYellow Wave

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE (NI053140)

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE (NI053140) is an active UK company. incorporated on 2 December 2004. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE has been registered for 21 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI053140
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
Suite One 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
C

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE is an active company incorporated on 2 December 2004 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI053140

LTD Company

Age

21 Years

Incorporated 2 December 2004

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 16 September 2025 (7 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 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

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

Previous Addresses

1 Kildare Street Newry BT34 1DQ Northern Ireland
From: 21 July 2024To: 16 October 2024
116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland
From: 29 June 2022To: 21 July 2024
1 Kildare Street Newry BT34 1DQ Northern Ireland
From: 14 August 2020To: 29 June 2022
Mcveigh Cunningham Property Block Management 122B Quarry Lane, Dublin Road Newry, Co Down BT35 6QP
From: 2 December 2004To: 14 August 2020
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 09
Director Joined
Oct 10
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 14 Oct 2024

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 26 May 2008
Resigned 01 Jan 2014

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow Mews, Co. DownBT23 5XT
Secretary
Appointed 03 Dec 2005
Resigned 27 May 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 02 Dec 2004
Resigned 02 Dec 2004

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3LG
Corporate secretary
Appointed 10 Aug 2005
Resigned 04 Dec 2006

BASSETT, Andrew Knox

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1993
Director
Appointed 28 Jun 2022
Resigned 21 Jul 2024

FRANCIS, Lorna Jane

Resigned
8 The Close, Co ArmaghBT66 7TT
Born June 1971
Director
Appointed 19 Nov 2007
Resigned 16 Nov 2009

GEORGE, Caroline

Resigned
71 Lisnabreen AvenueBT20 3XE
Born April 1984
Director
Appointed 02 Dec 2004
Resigned 10 Aug 2005

GEORGE, David Robert

Resigned
29 Eastleigh DriveBT4 3DX
Born September 1960
Director
Appointed 02 Dec 2004
Resigned 10 Aug 2005

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Mcveigh Cunningham Property, 122b Quarry Lane, Dublin RoadBT35 6QP
Born October 1975
Director
Appointed 31 Oct 2012
Resigned 01 Jan 2014

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Sept 2024
Resigned 14 Oct 2024

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 13 Aug 2020
Resigned 28 Jun 2022

MCVEIGH, Patrick James

Resigned
Quarry Lane, NewryBT35 6RP
Born April 1970
Director
Appointed 24 Aug 2010
Resigned 31 Oct 2012

MENARY, John

Resigned
7 Kinnegar Avenue, Co. DownBT18 9JR
Born July 1975
Director
Appointed 18 Nov 2005
Resigned 18 Nov 2007

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 02 Dec 2004
Resigned 02 Dec 2004

DIRECTOR MANAGEMENT LTD

Resigned
Number One, BelfastBT1 3LG
Corporate director
Appointed 10 Aug 2005
Resigned 04 Dec 2006
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Gazette Notice Compulsary
1 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
20 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
27 March 2009
AC(NI)AC(NI)
Legacy
12 December 2008
AC(NI)AC(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
19 June 2008
296(NI)296(NI)
Legacy
16 June 2008
295(NI)295(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
11 June 2008
98-2(NI)98-2(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
13 December 2007
371S(NI)371S(NI)
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
26 September 2006
AC(NI)AC(NI)
Legacy
5 April 2006
295(NI)295(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
14 January 2005
295(NI)295(NI)
Legacy
14 January 2005
296(NI)296(NI)
Legacy
14 January 2005
296(NI)296(NI)
Incorporation Company
2 December 2004
NEWINCIncorporation