Background WavePink WaveYellow Wave

ARDRESS MANOR MANAGEMENT LIMITED (NI068135)

ARDRESS MANOR MANAGEMENT LIMITED (NI068135) is an active UK company. incorporated on 20 February 2008. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ARDRESS MANOR MANAGEMENT LIMITED has been registered for 18 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI068135
Status
active
Type
ltd
Incorporated
20 February 2008
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, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDRESS MANOR MANAGEMENT LIMITED

ARDRESS MANOR MANAGEMENT LIMITED is an active company incorporated on 20 February 2008 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ARDRESS MANOR MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

NI068135

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ADDRESS MANOR MANAGEMENT LIMITED
From: 20 February 2008To: 20 February 2008
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co. Armagh N Ireland BT61 9JT
From: 20 February 2008To: 8 September 2014
Timeline

7 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Nov 12
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Dec 16
Director Left
Dec 16
1
Funding
5
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

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LT
Secretary
Appointed 20 Feb 2008
Resigned 07 May 2014

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LT
Born May 1945
Director
Appointed 20 Feb 2008
Resigned 07 May 2014

HEWITT, Philip Joseph

Resigned
20 Clantilew RoadBT62 1RE
Born January 1960
Director
Appointed 20 Feb 2008
Resigned 07 May 2014

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 07 May 2014
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 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
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
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
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
18 May 2009
371S(NI)371S(NI)
Legacy
27 April 2009
AC(NI)AC(NI)
Legacy
9 February 2009
295(NI)295(NI)
Legacy
9 January 2009
98-2(NI)98-2(NI)
Legacy
19 September 2008
98-2(NI)98-2(NI)
Incorporation Company
20 February 2008
NEWINCIncorporation