Background WavePink WaveYellow Wave

FOX'S GLEN MANAGEMENT LTD (NI058771)

FOX'S GLEN MANAGEMENT LTD (NI058771) is an active UK company. incorporated on 30 March 2006. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. FOX'S GLEN MANAGEMENT LTD has been registered for 20 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI058771
Status
active
Type
ltd
Incorporated
30 March 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
F

FOX'S GLEN MANAGEMENT LTD

FOX'S GLEN MANAGEMENT LTD is an active company incorporated on 30 March 2006 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOX'S GLEN MANAGEMENT LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI058771

LTD Company

Age

20 Years

Incorporated 30 March 2006

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 9 August 2025 (8 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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Armagh BT61 9JT
From: 19 January 2012To: 8 September 2014
'the Mill' Kilmaine Street Lurgan Co Armagh BT67 9AL
From: 30 March 2006To: 19 January 2012
Timeline

5 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEWART, Andrew

Active
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 16 Apr 2019

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 19 Jan 2012

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 30 Mar 2006
Resigned 30 Mar 2006

LAVERY, Conor

Resigned
The Cinders, BelfastBT17 9JZ
Secretary
Appointed 30 Mar 2006
Resigned 19 Jan 2012

LAVERY, Conor Peter

Resigned
'The Cinders', BelfastBT17 9JZ
Born December 1962
Director
Appointed 30 Mar 2006
Resigned 19 Jan 2012

LAVERY, Desmond

Resigned
4 College Walk, ArmaghBT66 6JN
Born November 1948
Director
Appointed 30 Mar 2006
Resigned 19 Jan 2012
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
11 May 2009
371S(NI)371S(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
11 June 2008
98-2(NI)98-2(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
8 April 2006
296(NI)296(NI)
Incorporation Company
30 March 2006
NEWINCIncorporation