Background WavePink WaveYellow Wave

WEAVERS WOOD MANAGEMENT COMPANY LIMITED (NI055561)

WEAVERS WOOD MANAGEMENT COMPANY LIMITED (NI055561) is an active UK company. incorporated on 14 June 2005. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. WEAVERS WOOD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI055561
Status
active
Type
ltd
Incorporated
14 June 2005
Age
20 years
Address
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

WEAVERS WOOD MANAGEMENT COMPANY LIMITED

WEAVERS WOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2005 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEAVERS WOOD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI055561

LTD Company

Age

20 Years

Incorporated 14 June 2005

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

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

23-25 Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

C/O Broadleaf Property Management 32B Annareagh Road Richhill Armagh BT61 9JT
From: 3 April 2014To: 24 November 2016
46 Weavers Wood Newtownabbey County Antrim BT36 5PY Northern Ireland
From: 4 July 2013To: 3 April 2014
C/O Broadleaf Property Management Limited 32B Annareagh Road Richhill Richhill Armagh BT61 9JT Northern Ireland
From: 6 December 2011To: 4 July 2013
14 Downshire Road Holywood BT18 9LX
From: 14 June 2005To: 6 December 2011
Timeline

7 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jul 13
Director Left
Apr 14
Director Joined
May 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 06 May 2014

GILLEN, Graham Alan

Resigned
14 Downshire RoadBT18 9LX
Secretary
Appointed 08 Oct 2007
Resigned 06 Dec 2011

LIVINGSTON, Richard

Resigned
61 Rowantree RoadBT25 1NW
Secretary
Appointed 14 Jun 2005
Resigned 05 Oct 2007

CLULOW, David

Resigned
14 Downshire RoadBT18 9LX
Born October 1960
Director
Appointed 31 May 2008
Resigned 06 Dec 2011

GILLEN, Graham Alan

Resigned
14 Downshire RoadBT18 9LX
Born July 1974
Director
Appointed 08 Oct 2007
Resigned 06 Dec 2011

LIVINGSTON, Richard

Resigned
61 Rowantree RoadBT25 1NW
Born May 1945
Director
Appointed 14 Jun 2005
Resigned 05 Oct 2007

MCCANDLESS, Ross James

Resigned
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 06 Dec 2011
Resigned 04 Jul 2013

MCKEVITT, Francis Adian

Resigned
33 Ardfreelin, NewryBT34 1JE
Born October 1965
Director
Appointed 14 Jun 2005
Resigned 31 May 2008
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 December 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
3 August 2009
371S(NI)371S(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
4 August 2008
371SR(NI)371SR(NI)
Legacy
4 August 2008
98-2(NI)98-2(NI)
Legacy
18 June 2008
296(NI)296(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
11 October 2007
AC(NI)AC(NI)
Legacy
20 June 2007
371S(NI)371S(NI)
Legacy
29 September 2006
AC(NI)AC(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
27 July 2005
233(NI)233(NI)
Incorporation Company
14 June 2005
NEWINCIncorporation