Background WavePink WaveYellow Wave

CLAREFIELD MANAGEMENT LIMITED (NI065443)

CLAREFIELD MANAGEMENT LIMITED (NI065443) is an active UK company. incorporated on 27 June 2007. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. CLAREFIELD MANAGEMENT LIMITED has been registered for 18 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI065443
Status
active
Type
ltd
Incorporated
27 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREFIELD MANAGEMENT LIMITED

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

Status

active

Active since 18 years ago

Company No

NI065443

LTD Company

Age

18 Years

Incorporated 27 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co.Armagh BT61 9JT
From: 23 November 2009To: 8 September 2014
14 Tullylagan Road Cookstown BT80 9AZ
From: 27 June 2007To: 23 November 2009
Timeline

10 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Feb 10
Director Joined
Feb 11
Funding Round
Aug 13
Funding Round
Aug 14
Funding Round
Aug 15
Funding Round
Sept 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 19
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCANDLESS, Ross James

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

TURKINGTON, Colin

Resigned
14 Tullylagan RoadBT80 9AZ
Secretary
Appointed 27 Jun 2007
Resigned 31 Mar 2020

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 08 Feb 2011
Resigned 25 Nov 2016

TURKINGTON, Colin

Resigned
14 Tullylagan RoadBT80 9AZ
Born August 1966
Director
Appointed 27 Jun 2007
Resigned 06 Aug 2019

TURKINGTON, Robin

Resigned
14 Tullylagan RoadBT80 9AZ
Born July 1965
Director
Appointed 27 Jun 2007
Resigned 13 Aug 2008
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 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
12 August 2014
AR01AR01
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
21 February 2009
98-2(NI)98-2(NI)
Legacy
13 January 2009
233(NI)233(NI)
Legacy
13 January 2009
AC(NI)AC(NI)
Legacy
2 July 2008
371S(NI)371S(NI)
Legacy
14 May 2008
98-2(NI)98-2(NI)
Incorporation Company
27 June 2007
NEWINCIncorporation