Background WavePink WaveYellow Wave

TULLYNAGARN MANAGEMENT COMPANY LIMITED (NI058175)

TULLYNAGARN MANAGEMENT COMPANY LIMITED (NI058175) is an active UK company. incorporated on 16 February 2006. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. TULLYNAGARN MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI058175
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 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
T

TULLYNAGARN MANAGEMENT COMPANY LIMITED

TULLYNAGARN MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2006 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TULLYNAGARN MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI058175

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 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 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

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

Previous Addresses

29 Hillhead Road Ballyclare BT39 9DS Northern Ireland
From: 2 December 2020To: 1 May 2025
61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 29 January 2020To: 2 December 2020
72-74 Omagh Road Dromore Tyrone BT78 3AJ
From: 21 July 2015To: 29 January 2020
, C/O Gp Williams Ltd, Scottish Provident Buildings, 7 Donegall Square West, Belfast, BT1 6JH
From: 16 February 2006To: 21 July 2015
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Oct 10
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Mar 16
Director Joined
Jun 25
Director Left
Jan 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 01 Jun 2025

GORDON, Christopher

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Secretary
Appointed 28 Jan 2020
Resigned 01 Jun 2025

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 16 Feb 2006
Resigned 16 Feb 2006

WILLIAMS, Gerard

Resigned
C/O Gp Williams Ltd, 7 Donegall Square WestBT1 6JH
Secretary
Appointed 13 Feb 2006
Resigned 06 Jul 2015

CUNNANE, Declan

Resigned
C/O Gp Williams Ltd, 7 Donegall Square WestBT1 6JH
Born May 1962
Director
Appointed 16 Feb 2006
Resigned 06 Jul 2015

KEYS, Lynden David

Resigned
Omagh Road, DromoreBT78 3AJ
Born February 1974
Director
Appointed 02 Feb 2015
Resigned 13 Jan 2026

WILLIAMS, Gerard Patrick

Resigned
C/O Gp Williams Ltd, 7 Donegall Square WestBT1 6JH
Born March 1958
Director
Appointed 16 Feb 2006
Resigned 06 Jul 2015

Persons with significant control

1

Mr Lynden David Keys

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Administrative Restoration Company
6 July 2015
RT01RT01
Gazette Dissolved Compulsary
12 October 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
10 March 2009
AC(NI)AC(NI)
Legacy
10 March 2009
371S(NI)371S(NI)
Legacy
10 March 2009
98-2(NI)98-2(NI)
Legacy
4 April 2008
AC(NI)AC(NI)
Legacy
21 March 2008
371S(NI)371S(NI)
Legacy
27 June 2007
AC(NI)AC(NI)
Legacy
16 February 2007
371S(NI)371S(NI)
Legacy
13 March 2006
296(NI)296(NI)
Incorporation Company
16 February 2006
NEWINCIncorporation