Background WavePink WaveYellow Wave

CEDAR HILL MANAGEMENT COMPANY (NI) LIMITED (NI065163)

CEDAR HILL MANAGEMENT COMPANY (NI) LIMITED (NI065163) is an active UK company. incorporated on 12 June 2007. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR HILL MANAGEMENT COMPANY (NI) LIMITED has been registered for 18 years. Current directors include GIORDANO, Antonino, MCCANDLESS, Ross James.

Company Number
NI065163
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Suite 1 Dunbarton Court Dunbarton Street, Craigavon, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIORDANO, Antonino, MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR HILL MANAGEMENT COMPANY (NI) LIMITED

CEDAR HILL MANAGEMENT COMPANY (NI) LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR HILL MANAGEMENT COMPANY (NI) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI065163

LTD Company

Age

18 Years

Incorporated 12 June 2007

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

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MOYNE SHELF COMPANY (NO 245) LIMITED
From: 12 June 2007To: 28 August 2007
Contact
Address

Suite 1 Dunbarton Court Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

39 University Road Belfast BT7 1ND
From: 12 June 2007To: 11 March 2015
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIORDANO, Antonino

Active
192 Upper Malone Road, BelfastNT17 9JZ
Born December 1958
Director
Appointed 28 Aug 2007

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 01 Mar 2015

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 12 Jun 2007
Resigned 28 Aug 2007

GIORDANO, Desiree Mrs

Resigned
192 Upper Malone RoadBT17 9JZ
Born September 1967
Director
Appointed 28 Aug 2007
Resigned 01 Mar 2015

MOYNE NOMINEES LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate director
Appointed 12 Jun 2007
Resigned 28 Aug 2007
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 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
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
15 July 2009
371S(NI)371S(NI)
Legacy
6 April 2009
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
11 October 2007
133(NI)133(NI)
Legacy
11 October 2007
UDM+A(NI)UDM+A(NI)
Legacy
11 October 2007
296(NI)296(NI)
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
UDM+A(NI)UDM+A(NI)
Legacy
28 August 2007
CNR-D(NI)CNR-D(NI)
Legacy
28 August 2007
CERTC(NI)CERTC(NI)
Legacy
8 August 2007
295(NI)295(NI)
Incorporation Company
12 June 2007
NEWINCIncorporation