Background WavePink WaveYellow Wave

DRUMARAN VIEW PROPERTY MANAGEMENT LTD (NI065596)

DRUMARAN VIEW PROPERTY MANAGEMENT LTD (NI065596) is an active UK company. incorporated on 11 July 2007. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. DRUMARAN VIEW PROPERTY MANAGEMENT LTD has been registered for 18 years. Current directors include CONLON, Malachy Edward, MCCANDLESS, Ross James.

Company Number
NI065596
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
Suite 1 Dunbarton Court, Gilford, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONLON, Malachy Edward, MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMARAN VIEW PROPERTY MANAGEMENT LTD

DRUMARAN VIEW PROPERTY MANAGEMENT LTD is an active company incorporated on 11 July 2007 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRUMARAN VIEW PROPERTY MANAGEMENT LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI065596

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 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: 27 May 2010To: 10 September 2014
173 Scarva Road Banbridge Co Down BT32 3OL
From: 11 July 2007To: 27 May 2010
Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MORTON, Andrea

Active
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 24 Feb 2022

CONLON, Malachy Edward

Active
Dunbarton Court, GilfordBT63 6HJ
Born February 1944
Director
Appointed 24 Feb 2022

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 22 Jan 2018

MCEVOY, Mary

Resigned
19 Corcreechy Road, Co DownBT34 1LR
Secretary
Appointed 11 Jul 2007
Resigned 14 Aug 2009

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 22 Jan 2018
Resigned 20 Feb 2018

MCEVOY, Mary

Resigned
19 Corcreechy Road, Co DownBT34 1LR
Born June 1952
Director
Appointed 11 Jul 2007
Resigned 14 Aug 2009

MORTON, Andrea Mary

Resigned
6 Chestnut Brae, Co DownBT63 6FA
Born June 1974
Director
Appointed 11 Jul 2007
Resigned 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
26 September 2009
296(NI)296(NI)
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
29 April 2009
AC(NI)AC(NI)
Legacy
17 July 2008
371S(NI)371S(NI)
Incorporation Company
11 July 2007
NEWINCIncorporation