Background WavePink WaveYellow Wave

CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED (NI061771)

CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED (NI061771) is an active UK company. incorporated on 13 November 2006. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED has been registered for 19 years. Current directors include BELL, Ciara.

Company Number
NI061771
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
14 Cranfield Grange, Newtownards, BT22 1GR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Ciara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED

CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061771

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

14 Cranfield Grange Kircubbin Newtownards, BT22 1GR,

Previous Addresses

C/O John Mckee & Son the Linenhall 32-38 Linenhall Street Belfast BT2 8BG
From: 10 May 2013To: 28 November 2025
, C/O G.P. Williams Ltd, Scottish Provident Buildings, 7 Donegall Square West, Belfast, Co Antrim, BT1 6JH
From: 13 November 2006To: 10 May 2013
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 09
Funding Round
May 10
Funding Round
Oct 10
Director Left
Jun 13
Funding Round
Dec 13
Director Joined
Apr 22
Director Left
Apr 22
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BELL, Ciara

Active
Cranfield Grange, KircubbinBT22 1GR
Born February 1980
Director
Appointed 30 Nov 2014

CUNNANE, Declan

Resigned
Cranfield Grange, NewtownardsBT22 1GR
Secretary
Appointed 13 Nov 2006
Resigned 28 Nov 2025

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

CUNNANE, Declan

Resigned
32-38 Linenhall Street, BelfastBT2 8BG
Born May 1962
Director
Appointed 13 Nov 2006
Resigned 30 Nov 2014

WILLIAMS, Gerard Patrick

Resigned
32-38 Linenhall Street, BelfastBT2 8BG
Born March 1958
Director
Appointed 13 Nov 2006
Resigned 12 Jun 2013
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Annual Return Company With Made Up Date
7 April 2022
AR01AR01
Administrative Restoration Company
7 April 2022
RT01RT01
Gazette Dissolved Compulsory
8 March 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Move Registers To Registered Office Company
5 December 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
18 January 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 June 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
9 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
8 March 2009
371SR(NI)371SR(NI)
Legacy
28 February 2009
98-2(NI)98-2(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
10 January 2008
371S(NI)371S(NI)
Legacy
20 November 2006
296(NI)296(NI)
Incorporation Company
13 November 2006
NEWINCIncorporation