Background WavePink WaveYellow Wave

BEECHFIELD MEWS MANAGEMENT LIMITED (NI069925)

BEECHFIELD MEWS MANAGEMENT LIMITED (NI069925) is an active UK company. incorporated on 16 July 2008. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHFIELD MEWS MANAGEMENT LIMITED has been registered for 17 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI069925
Status
active
Type
ltd
Incorporated
16 July 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
B

BEECHFIELD MEWS MANAGEMENT LIMITED

BEECHFIELD MEWS MANAGEMENT LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHFIELD MEWS MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI069925

LTD Company

Age

17 Years

Incorporated 16 July 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 24 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co. Armagh BT61 9JT
From: 23 November 2009To: 8 September 2014
the Courtyard Drumnabreeze House Magheralin Co Armagh BT67 0RH
From: 16 July 2008To: 23 November 2009
Timeline

7 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Dec 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Funding Round
Sept 15
Director Left
Dec 16
2
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 20 Apr 2011

MACKLE, Paul Anthony

Resigned
C/O The Courtyard, MagheralinBT67 0RH
Secretary
Appointed 20 Jul 2009
Resigned 12 May 2011

COCKROFT, Joanne

Resigned
C/O The Courtyard, Drumnabreeze RoadBT67 0RH
Born April 1971
Director
Appointed 16 Jul 2008
Resigned 14 Nov 2008

MACKLE, Paul Anthony

Resigned
C/O The Courtyard, MagheralinBT67 0RH
Born July 1961
Director
Appointed 14 Nov 2008
Resigned 20 Jul 2009

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 01 Aug 2011
Resigned 25 Nov 2016

THOMPSON, William Samuel

Resigned
The Courtyard, Drumnabreeze RoadBT67 0RH
Born March 1962
Director
Appointed 16 Jul 2008
Resigned 20 Apr 2011

Persons with significant control

1

Ross Mccandless

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Replacement Filing Of Confirmation Statement With Made Up Date
20 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
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 Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
13 August 2009
371S(NI)371S(NI)
Legacy
13 August 2009
296(NI)296(NI)
Legacy
22 February 2009
98-2(NI)98-2(NI)
Legacy
26 November 2008
296(NI)296(NI)
Incorporation Company
16 July 2008
NEWINCIncorporation