Background WavePink WaveYellow Wave

FORGE HILL CLOSE MANAGEMENT LIMITED (NI067747)

FORGE HILL CLOSE MANAGEMENT LIMITED (NI067747) is an active UK company. incorporated on 16 January 2008. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. FORGE HILL CLOSE MANAGEMENT LIMITED has been registered for 18 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI067747
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
Suite One 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
F

FORGE HILL CLOSE MANAGEMENT LIMITED

FORGE HILL CLOSE MANAGEMENT LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORGE HILL CLOSE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI067747

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

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

Previous Addresses

118 Killynure Road Carryduff Belfast BT8 8EB
From: 16 January 2008To: 28 April 2015
Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Apr 15
Director Left
Apr 18
Director Left
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 28 Apr 2015

CRAWFORD, Barbara

Resigned
Killynure Road, BelfastBT8 8EB
Secretary
Appointed 16 Jan 2008
Resigned 09 Mar 2010

CRAWFORD, Laurence James

Resigned
Killynure Road, BelfastBT8 8EB
Secretary
Appointed 09 Mar 2010
Resigned 28 Apr 2015

CRAWFORD, Laurence James

Resigned
Killynure Road, BelfastBT8 8EB
Born December 1969
Director
Appointed 16 Jan 2008
Resigned 10 Apr 2018

CRAWFORD, Wilfred

Resigned
Killynure Road, BelfastBT8 8EB
Born May 1945
Director
Appointed 16 Jan 2008
Resigned 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
13 March 2009
371S(NI)371S(NI)
Incorporation Company
16 January 2008
NEWINCIncorporation