Background WavePink WaveYellow Wave

MOUNTHALL GRANGE MANAGEMENT LIMITED (NI065094)

MOUNTHALL GRANGE MANAGEMENT LIMITED (NI065094) is an active UK company. incorporated on 7 June 2007. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. MOUNTHALL GRANGE MANAGEMENT LIMITED has been registered for 18 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI065094
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 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, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTHALL GRANGE MANAGEMENT LIMITED

MOUNTHALL GRANGE MANAGEMENT LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. MOUNTHALL GRANGE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

NI065094

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co Armagh BT61 9JJ
From: 7 June 2007To: 8 September 2014
Timeline

5 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEWART, Andrew

Active
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 17 May 2021

MCCANDLESS, Ross James

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

HEWITT, Philip Joseph

Resigned
20 Clantilew RoadBT62 1RE
Secretary
Appointed 07 Jun 2007
Resigned 29 Nov 2012

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LD
Born May 1945
Director
Appointed 07 Jun 2007
Resigned 18 Dec 2015

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 18 Dec 2015
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 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
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Gazette Notice Compulsary
5 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
25 July 2009
98-2(NI)98-2(NI)
Legacy
26 February 2009
AC(NI)AC(NI)
Legacy
22 February 2009
295(NI)295(NI)
Legacy
19 September 2008
98-2(NI)98-2(NI)
Legacy
19 June 2008
371S(NI)371S(NI)
Legacy
15 April 2008
98-2(NI)98-2(NI)
Incorporation Company
7 June 2007
NEWINCIncorporation