Background WavePink WaveYellow Wave

RIPLEY MEADOWS MANAGEMENT LIMITED (NI068893)

RIPLEY MEADOWS MANAGEMENT LIMITED (NI068893) is an active UK company. incorporated on 11 April 2008. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIPLEY MEADOWS MANAGEMENT LIMITED has been registered for 18 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI068893
Status
active
Type
ltd
Incorporated
11 April 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPLEY MEADOWS MANAGEMENT LIMITED

RIPLEY MEADOWS MANAGEMENT LIMITED is an active company incorporated on 11 April 2008 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIPLEY MEADOWS MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI068893

LTD Company

Age

18 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co. Armagh N.I BT61 9JT
From: 11 April 2008To: 8 September 2014
Timeline

5 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 12
Director Joined
Dec 13
Funding Round
Jun 14
Director Left
Dec 16
1
Funding
3
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 10 Dec 2013

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LT
Secretary
Appointed 11 Apr 2008
Resigned 08 Jan 2012

HARRISON, Derek George Alexander

Resigned
97 Mullalelish RoadBT61 9LT
Born May 1945
Director
Appointed 11 Apr 2008
Resigned 08 Jan 2012

STEWART, Andrew

Resigned
32b Annareagh Road, Co ArmaghBT61 9JT
Born May 1973
Director
Appointed 30 Apr 2009
Resigned 25 Nov 2016

WALMSLEY, Desmond

Resigned
Rossmore, CultraBT19 OAZ
Born March 1946
Director
Appointed 11 Apr 2008
Resigned 30 Apr 2009
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2015
AA01Change of Accounting Reference Date
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
6 June 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
3 July 2009
371SR(NI)371SR(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
9 February 2009
295(NI)295(NI)
Legacy
14 January 2009
98-2(NI)98-2(NI)
Incorporation Company
11 April 2008
NEWINCIncorporation