Background WavePink WaveYellow Wave

ROSS'S MILL MANAGEMENT COMPANY LIMITED (NI058293)

ROSS'S MILL MANAGEMENT COMPANY LIMITED (NI058293) is an active UK company. incorporated on 27 February 2006. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ROSS'S MILL MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BOWMAN, Richard John, FERRIS, Mary, MALLON, Desmond Anthony and 3 others.

Company Number
NI058293
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
7 Pattons Lane, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWMAN, Richard John, FERRIS, Mary, MALLON, Desmond Anthony, MCIVOR, Neil, MCTEAGUE, Marissa, MCTEAGUE, Raymond
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS'S MILL MANAGEMENT COMPANY LIMITED

ROSS'S MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2006 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ROSS'S MILL MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000, 99999)

Status

active

Active since 20 years ago

Company No

NI058293

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 9 March 2022To: 4 September 2025
C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 21 May 2010To: 9 March 2022
75 Derriaghy Industrial Park Dunmurry Belfast BT17 1XJ
From: 27 February 2006To: 21 May 2010
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
Feb 14
Director Joined
Jul 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Owner Exit
Sept 20
New Owner
Oct 20
Director Left
Oct 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Dec 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BOWMAN, Richard John

Active
Pattons Lane, HolywoodBT18 9FX
Born May 1971
Director
Appointed 03 Jun 2020

FERRIS, Mary

Active
Pattons Lane, HolywoodBT18 9FX
Born January 1966
Director
Appointed 03 Jun 2024

MALLON, Desmond Anthony

Active
Pattons Lane, HolywoodBT18 9FX
Born February 1973
Director
Appointed 20 Dec 2024

MCIVOR, Neil

Active
Pattons Lane, HolywoodBT18 9FX
Born May 1968
Director
Appointed 18 Jun 2015

MCTEAGUE, Marissa

Active
Pattons Lane, HolywoodBT18 9FX
Born August 1981
Director
Appointed 07 Dec 2016

MCTEAGUE, Raymond

Active
Pattons Lane, HolywoodBT18 9FX
Born January 1979
Director
Appointed 09 Sept 2011

CARVILL, Thomas

Resigned
76 Killowen, Old Road, Co DownBT34 3AE
Secretary
Appointed 27 Feb 2006
Resigned 26 May 2009

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 02 Oct 2020
Resigned 04 Sept 2025

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 30 Apr 2009
Resigned 01 Oct 2020

BRENNAN, Martina

Resigned
Lisburn Road, BelfastBT9 6AF
Born September 1968
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2012

BRYSON, Christopher

Resigned
Kingsway, BelfastBT17 9AE
Born July 1971
Director
Appointed 15 Dec 2016
Resigned 06 Feb 2024

CAMPBELL, Jane

Resigned
Lisburn Road, BelfastBT9 6AF
Born May 1978
Director
Appointed 30 Apr 2009
Resigned 01 May 2016

CARVILL, Charles Joseph

Resigned
29 Well Road, Co DownBT34 3RS
Born May 1928
Director
Appointed 27 Feb 2006
Resigned 26 May 2009

CARVILL, Christopher Mark

Resigned
43 Corbet Road, BanbridgeBT32 3SH
Born March 1962
Director
Appointed 27 Feb 2006
Resigned 26 May 2009

CARVILL, Thomas

Resigned
76 Killowen Old Road, Co DownBT34 3AE
Born February 1927
Director
Appointed 27 Feb 2006
Resigned 26 May 2009

HILL, Brian

Resigned
Kingsway, BelfastBT17 9AE
Born September 1967
Director
Appointed 27 Jul 2020
Resigned 08 Nov 2023

MALLON, Annette

Resigned
Kingsway, BelfastBT17 9AE
Born April 1970
Director
Appointed 08 Dec 2016
Resigned 28 Mar 2024

MALLON, James

Resigned
Kingsway, BelfastBT17 9AE
Born April 1970
Director
Appointed 08 Dec 2016
Resigned 28 Mar 2024

MCCOURT, Patricia

Resigned
Lisburn Road, BelfastBT9 6AF
Born February 1958
Director
Appointed 04 Apr 2012
Resigned 21 Dec 2017

MURPHY, Joanne

Resigned
Kingsway, BelfastBT17 9AE
Born October 1987
Director
Appointed 14 Dec 2016
Resigned 12 Dec 2024

NUGENT, Joseph Patrick

Resigned
Pattons Lane, HolywoodBT18 9FX
Born December 1960
Director
Appointed 03 Jun 2020
Resigned 02 Dec 2025

NUGENT, Joseph Patrick

Resigned
Lisburn Road, BelfastBT9 6AF
Born December 1960
Director
Appointed 07 Feb 2014
Resigned 15 Dec 2016

REDMOND, Gerard Anthony

Resigned
8 Glenvale Road, Co DownBT34 2JX
Born May 1954
Director
Appointed 27 Feb 2006
Resigned 26 May 2009

ROCKS, Tom

Resigned
Apt10, Anderson BuildingBT13 2QQ
Born December 1975
Director
Appointed 30 Apr 2009
Resigned 01 Feb 2010

THOMPSON, Alan Peter

Resigned
Apt 10, The Campbell Building, BelfastBT13 2QQ
Born November 1982
Director
Appointed 30 Apr 2009
Resigned 01 Jun 2010

TUMILTY, Martin

Resigned
Kingsway, BelfastBT17 9AE
Born July 1982
Director
Appointed 14 Dec 2016
Resigned 30 Oct 2023

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Significant influence or control
Notified 02 Oct 2020
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

114

Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
11 June 2015
AAMDAAMD
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts Amended With Made Up Date
3 May 2012
AAMDAAMD
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
30 March 2011
AAMDAAMD
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Legacy
16 June 2009
296(NI)296(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
5 June 2009
296(NI)296(NI)
Legacy
5 June 2009
296(NI)296(NI)
Legacy
5 June 2009
296(NI)296(NI)
Legacy
26 March 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
16 June 2008
98-2(NI)98-2(NI)
Legacy
21 May 2008
98-2(NI)98-2(NI)
Legacy
27 March 2008
98-2(NI)98-2(NI)
Legacy
7 March 2008
371S(NI)371S(NI)
Legacy
21 February 2008
98-2(NI)98-2(NI)
Legacy
21 February 2008
SD(NI)SD(NI)
Legacy
21 February 2008
SD(NI)SD(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
2 February 2008
98-2(NI)98-2(NI)
Legacy
20 January 2008
98-2(NI)98-2(NI)
Legacy
30 November 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
11 April 2007
98-2(NI)98-2(NI)
Legacy
14 March 2007
98-2(NI)98-2(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
26 January 2007
233(NI)233(NI)
Incorporation Company
27 February 2006
NEWINCIncorporation