Background WavePink WaveYellow Wave

RIVERVIEW HEIGHTS MANAGEMENT COMPANY (NI) LIMITED (NI061930)

RIVERVIEW HEIGHTS MANAGEMENT COMPANY (NI) LIMITED (NI061930) is an active UK company. incorporated on 27 November 2006. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERVIEW HEIGHTS MANAGEMENT COMPANY (NI) LIMITED has been registered for 19 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI061930
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 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
R

RIVERVIEW HEIGHTS MANAGEMENT COMPANY (NI) LIMITED

RIVERVIEW HEIGHTS MANAGEMENT COMPANY (NI) LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERVIEW HEIGHTS MANAGEMENT COMPANY (NI) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061930

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

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

Previous Addresses

C/O Broadleaf Property Management Ltd 32B Annareagh Road Richhill Armagh BT61 9JT Northern Ireland
From: 6 May 2014To: 10 September 2014
103 Culcavey Road Hillsborough BT26 6HH
From: 27 November 2006To: 6 May 2014
Timeline

8 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Feb 10
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Dec 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 07 May 2014

CURRIE, Denis Gordon

Resigned
Annareagh Road, ArmaghBT61 9JT
Secretary
Appointed 27 Nov 2006
Resigned 07 May 2014

CURRIE, Denis Gordon

Resigned
Saintfield Road, LisburnBT27 6YN
Born July 1954
Director
Appointed 27 Nov 2006
Resigned 07 May 2014

LILBURN, Andrew Clifford

Resigned
103 Culcavey RoadBT26 6HH
Born June 1965
Director
Appointed 27 Nov 2006
Resigned 07 May 2014

LILBURN, Thomas Clifford

Resigned
103 Culcavey RoadBT26 6HH
Born September 1941
Director
Appointed 27 Nov 2006
Resigned 07 May 2014

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 07 May 2014
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
17 September 2009
AC(NI)AC(NI)
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
17 December 2007
371S(NI)371S(NI)
Incorporation Company
27 November 2006
NEWINCIncorporation