Background WavePink WaveYellow Wave

WINDSORMANOR MANAGEMENT CO. LIMITED (NI057820)

WINDSORMANOR MANAGEMENT CO. LIMITED (NI057820) is an active UK company. incorporated on 17 January 2006. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDSORMANOR MANAGEMENT CO. LIMITED has been registered for 20 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI057820
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 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
W

WINDSORMANOR MANAGEMENT CO. LIMITED

WINDSORMANOR MANAGEMENT CO. LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDSORMANOR MANAGEMENT CO. LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI057820

LTD Company

Age

20 Years

Incorporated 17 January 2006

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

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

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

Previous Addresses

C/O Broadleaf Property Management Ltd 32B Annareagh Road Richhill Co Armagh BT61 9JT
From: 9 February 2010To: 8 September 2014
32B Annareagh Road Richhill BT61 9JJ
From: 17 January 2006To: 9 February 2010
Timeline

6 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 14
Funding Round
Feb 14
Director Left
Dec 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 13 Feb 2014

STEWART, Andrew

Resigned
32b Annareagh Road, Co ArmaghBT61 9JT
Secretary
Appointed 02 Feb 2009
Resigned 17 Jan 2011

WALMSLEY, Desmond

Resigned
Rossmore, CultraBT18 0AT
Secretary
Appointed 17 Jan 2006
Resigned 02 Feb 2009

HARRISON, Derek George Alexander

Resigned
97 Mullaleish Road, Co ArmaghBT61 9LT
Born May 1945
Director
Appointed 17 Jan 2006
Resigned 28 Jan 2013

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 28 Jan 2013
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 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
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
22 August 2009
371SR(NI)371SR(NI)
Legacy
1 August 2009
296(NI)296(NI)
Legacy
24 February 2009
AC(NI)AC(NI)
Legacy
24 February 2009
AC(NI)AC(NI)
Legacy
22 February 2009
295(NI)295(NI)
Legacy
9 July 2008
98-2(NI)98-2(NI)
Legacy
13 March 2008
371S(NI)371S(NI)
Legacy
21 November 2007
AC(NI)AC(NI)
Legacy
11 April 2007
98-2(NI)98-2(NI)
Legacy
25 January 2007
371S(NI)371S(NI)
Incorporation Company
17 January 2006
NEWINCIncorporation