Background WavePink WaveYellow Wave

THE LODGE MANAGEMENT COMPANY (WARINGSTOWN) LIMITED (NI067375)

THE LODGE MANAGEMENT COMPANY (WARINGSTOWN) LIMITED (NI067375) is an active UK company. incorporated on 4 December 2007. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LODGE MANAGEMENT COMPANY (WARINGSTOWN) LIMITED has been registered for 18 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI067375
Status
active
Type
ltd
Incorporated
4 December 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
MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LODGE MANAGEMENT COMPANY (WARINGSTOWN) LIMITED

THE LODGE MANAGEMENT COMPANY (WARINGSTOWN) LIMITED is an active company incorporated on 4 December 2007 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LODGE MANAGEMENT COMPANY (WARINGSTOWN) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI067375

LTD Company

Age

18 Years

Incorporated 4 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Armagh BT61 9JT
From: 11 April 2011To: 8 September 2014
11 Royal Park Avenue Hillsborough Co Down BT26 6SL
From: 4 December 2007To: 11 April 2011
Timeline

6 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Dec 13
Director Left
Dec 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 05 Apr 2011

GILMORE, Ann

Resigned
11 Royal Park AvenueBT26 6SL
Secretary
Appointed 04 Dec 2007
Resigned 04 Dec 2011

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 04 Dec 2007
Resigned 04 Dec 2007

GILMORE, David

Resigned
11 Royal Park AvenueBT26 6SL
Born April 1957
Director
Appointed 04 Dec 2007
Resigned 05 Apr 2011

STEWART, Andrew

Resigned
Annareagh Rd, RichhillBT61 9JT
Born May 1973
Director
Appointed 04 Apr 2011
Resigned 25 Nov 2016

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 04 Dec 2007
Resigned 04 Dec 2007
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Legacy
23 March 2009
371SR(NI)371SR(NI)
Legacy
13 January 2008
295(NI)295(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Incorporation Company
4 December 2007
NEWINCIncorporation