Background WavePink WaveYellow Wave

LAGAN VIEW MANOR MANAGEMENT LIMITED (NI058874)

LAGAN VIEW MANOR MANAGEMENT LIMITED (NI058874) is an active UK company. incorporated on 6 April 2006. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. LAGAN VIEW MANOR MANAGEMENT LIMITED has been registered for 20 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI058874
Status
active
Type
ltd
Incorporated
6 April 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
L

LAGAN VIEW MANOR MANAGEMENT LIMITED

LAGAN VIEW MANOR MANAGEMENT LIMITED is an active company incorporated on 6 April 2006 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAGAN VIEW MANOR MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI058874

LTD Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

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

Previous Addresses

Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ Northern Ireland
From: 8 September 2014To: 8 September 2014
Broadleaf Property Management Ltd 32B Annareagh Road Richhill Co Armagh BT61 9JT
From: 6 April 2006To: 8 September 2014
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 16
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCANDLESS, Ross James

Active
100 Lisnaree Road, Co. DownBT32 4JU
Secretary
Appointed 13 Jul 2009

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 25 Nov 2016

TURKINGTON, Jo

Resigned
22 Ballynargan Road, CookstownBT80 0DT
Secretary
Appointed 06 Apr 2006
Resigned 12 Jul 2009

STEWART, Andrew

Resigned
32b Annareagh Road, Co. ArmaghBT61 9JT
Born May 1973
Director
Appointed 13 Jul 2009
Resigned 16 Apr 2018

TURKINGTON, Colin James

Resigned
22 Ballynargan Road, CookstownBT80 0DT
Born August 1968
Director
Appointed 06 Apr 2006
Resigned 12 Jul 2009
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
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
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
25 September 2009
371SR(NI)371SR(NI)
Legacy
11 August 2009
296(NI)296(NI)
Legacy
11 August 2009
296(NI)296(NI)
Legacy
30 July 2009
295(NI)295(NI)
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
AC(NI)AC(NI)
Legacy
25 September 2008
98-2(NI)98-2(NI)
Legacy
26 June 2008
98-2(NI)98-2(NI)
Legacy
24 April 2008
371S(NI)371S(NI)
Legacy
24 August 2007
AC(NI)AC(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
1 May 2007
233(NI)233(NI)
Legacy
28 March 2007
98-2(NI)98-2(NI)
Incorporation Company
6 April 2006
NEWINCIncorporation