Background WavePink WaveYellow Wave

BALLYNADRONE MEADOWS MANAGEMENT COMPANY LIMITED (NI065727)

BALLYNADRONE MEADOWS MANAGEMENT COMPANY LIMITED (NI065727) is an active UK company. incorporated on 25 July 2007. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. BALLYNADRONE MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI065727
Status
active
Type
ltd
Incorporated
25 July 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
B

BALLYNADRONE MEADOWS MANAGEMENT COMPANY LIMITED

BALLYNADRONE MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALLYNADRONE MEADOWS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI065727

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

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

Previous Addresses

C/O Broadleaf Property Managment Limited 32B Annareagh Road, Richhill County Armagh BT61 9JT
From: 25 July 2007To: 10 September 2014
Timeline

10 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Feb 10
Capital Reduction
Sept 10
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Aug 14
Director Joined
Dec 16
Director Left
Dec 16
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEWART, Andrew

Active
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 07 Mar 2018

MCCANDLESS, Ross James

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

RUSSELL, Walter James

Resigned
45 Barrack HillBT32 4HE
Secretary
Appointed 25 Jul 2007
Resigned 05 Nov 2012

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LT
Born May 1945
Director
Appointed 25 Jul 2007
Resigned 16 Oct 2012

RUSSELL, Walter James

Resigned
45 Barrack HillBT32 4HE
Born June 1966
Director
Appointed 25 Jul 2007
Resigned 05 Nov 2012

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 05 Nov 2012
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 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
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Capital Cancellation Shares
20 September 2010
SH06Cancellation of Shares
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2009
AA01Change of Accounting Reference Date
Legacy
19 September 2009
98-2(NI)98-2(NI)
Legacy
24 August 2009
295(NI)295(NI)
Legacy
24 August 2009
371S(NI)371S(NI)
Legacy
22 June 2009
98-2(NI)98-2(NI)
Legacy
24 February 2009
AC(NI)AC(NI)
Legacy
25 September 2008
98-2(NI)98-2(NI)
Legacy
6 February 2008
98-2(NI)98-2(NI)
Legacy
30 January 2008
98-2(NI)98-2(NI)
Incorporation Company
25 July 2007
NEWINCIncorporation
Miscellaneous
25 July 2007
MISCMISC