Background WavePink WaveYellow Wave

QUILLYBURN LANE MANAGEMENT LIMITED (NI069157)

QUILLYBURN LANE MANAGEMENT LIMITED (NI069157) is an active UK company. incorporated on 6 May 2008. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. QUILLYBURN LANE MANAGEMENT LIMITED has been registered for 17 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI069157
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 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
Q

QUILLYBURN LANE MANAGEMENT LIMITED

QUILLYBURN LANE MANAGEMENT LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUILLYBURN LANE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI069157

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

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

Previous Addresses

C/O Broadleaf Property Management Ltd 32B Annareagh Road Richhill Armagh BT61 9JT
From: 22 June 2011To: 8 September 2014
the Courtyard, Drumnabreeze House Drumnabreeze Road Magheralin Armagh BT67 0RH
From: 6 May 2008To: 22 June 2011
Timeline

4 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
May 08
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
May 11
1
Funding
2
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 20 Apr 2011

COCKROFT, Joanne

Resigned
The Courtyard, Drumnabreeze, Drumnabreeze RoadBT67 0RH
Secretary
Appointed 06 May 2008
Resigned 14 Nov 2008

MACKLE, Paul Anthony

Resigned
C/O The Courtyard, MagheralinBT67 0RH
Secretary
Appointed 14 Nov 2008
Resigned 16 May 2011

COCKROFT, Joanne

Resigned
The Courtyard, Drumnabreeze, Drumnabreeze RoadBT67 0RH
Born April 1971
Director
Appointed 06 May 2008
Resigned 14 Nov 2008

MACKLE, Paul Anthony

Resigned
C/O The Courtyard, MagheralinBT67 0RH
Born July 1961
Director
Appointed 14 Nov 2008
Resigned 08 May 2009

THOMPSON, William Samuel

Resigned
The Courtyard, Drumnabreeze, Drumnabreeze RoadBT67 0RH
Born March 1962
Director
Appointed 06 May 2008
Resigned 20 Apr 2011
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 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
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Legacy
22 August 2009
98-2(NI)98-2(NI)
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
30 May 2009
296(NI)296(NI)
Legacy
22 May 2009
371S(NI)371S(NI)
Legacy
26 November 2008
296(NI)296(NI)
Incorporation Company
6 May 2008
NEWINCIncorporation