Background WavePink WaveYellow Wave

ASHGROVE LODGE MANAGEMENT LIMITED (NI065440)

ASHGROVE LODGE MANAGEMENT LIMITED (NI065440) is an active UK company. incorporated on 27 June 2007. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHGROVE LODGE MANAGEMENT LIMITED has been registered for 18 years. Current directors include STEWART, Andrew.

Company Number
NI065440
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
Suite 1 Dunbarton Court 23-25 Dunbarton Street, Craigavon, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEWART, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGROVE LODGE MANAGEMENT LIMITED

ASHGROVE LODGE MANAGEMENT LIMITED is an active company incorporated on 27 June 2007 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHGROVE LODGE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI065440

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

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

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 20 April 2017To: 8 January 2019
C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
From: 8 December 2016To: 20 April 2017
C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 8 December 2016
C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP
From: 31 January 2014To: 6 December 2016
C/O Derek Harrison 97 Mullalelish Road Richhill Armagh BT61 9LT Northern Ireland
From: 1 February 2012To: 31 January 2014
, C/O Pearl Hayes, Union Square 10-12 Church Street, Portadown, Craigavon, County Armagh, BT62 3LQ, Northern Ireland
From: 27 January 2012To: 1 February 2012
, 32 B Annareagh Road, Richhill, Co Armagh, BT61 9JT
From: 27 June 2007To: 27 January 2012
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Oct 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

STEWART, Andrew

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born May 1973
Director
Appointed 01 Dec 2025

DALZELL, Terry

Resigned
Woodstock Link, BelfastBT6 8DD
Secretary
Appointed 02 Dec 2016
Resigned 06 Dec 2016

GORDON, Christopher

Resigned
Main Street, BallyclareBT39 9AA
Secretary
Appointed 06 Dec 2016
Resigned 10 Oct 2018

GORDON, Christopher

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Secretary
Appointed 17 Oct 2013
Resigned 02 Dec 2016

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LT
Secretary
Appointed 27 Jun 2007
Resigned 01 Jul 2014

DALZELL, Terence

Resigned
Woodstock Link, BelfastBT6 8DD
Born January 1963
Director
Appointed 17 Oct 2013
Resigned 06 Dec 2016

GORDON, Christopher Herbert

Resigned
Main Street, BallyclareBT39 9AA
Born July 1975
Director
Appointed 06 Dec 2016
Resigned 10 Oct 2018

GORDON, Christopher Hebert

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born July 1975
Director
Appointed 17 Oct 2013
Resigned 02 Dec 2016

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LT
Born May 1945
Director
Appointed 27 Jun 2007
Resigned 01 Jul 2014

MCCANDLESS, Ross James

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 27 Dec 2018
Resigned 01 Dec 2025

RUSSELL, Walter

Resigned
10-12 Church StreetBT62 3LQ
Born June 1966
Director
Appointed 27 Jun 2007
Resigned 01 Feb 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Herbert Gordon

Ceased
Main Street, BallyclareBT39 9AA
Born July 1975

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Administrative Restoration Company
31 January 2014
RT01RT01
Gazette Dissolved Compulsary
15 February 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
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
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Legacy
21 August 2009
AC(NI)AC(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
30 March 2009
98-2(NI)98-2(NI)
Legacy
24 February 2009
AC(NI)AC(NI)
Legacy
4 February 2009
295(NI)295(NI)
Legacy
13 August 2008
98-2(NI)98-2(NI)
Legacy
16 July 2008
371S(NI)371S(NI)
Incorporation Company
27 June 2007
NEWINCIncorporation