Background WavePink WaveYellow Wave

BROADLEAF PROPERTY MANAGEMENT LIMITED (NI070467)

BROADLEAF PROPERTY MANAGEMENT LIMITED (NI070467) is an active UK company. incorporated on 15 September 2008. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. BROADLEAF PROPERTY MANAGEMENT LIMITED has been registered for 17 years. Current directors include MCCANDLESS, Ross James, STEWART, Andrew.

Company Number
NI070467
Status
active
Type
ltd
Incorporated
15 September 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, STEWART, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLEAF PROPERTY MANAGEMENT LIMITED

BROADLEAF PROPERTY MANAGEMENT LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROADLEAF PROPERTY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI070467

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 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: 15 September 2008To: 5 September 2014
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Feb 16
Director Joined
Apr 21
Owner Exit
Feb 23
New Owner
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCANDLESS, Ross James

Active
100 Lisnaree Road, Co DownBT32 4JU
Born January 1982
Director
Appointed 15 Sept 2008

STEWART, Andrew

Active
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 20 Apr 2021

STEWART, Andrew

Resigned
32b Annareagh Road, Co ArmaghBT61 9JT
Born May 1973
Director
Appointed 15 Sept 2008
Resigned 29 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Ross James Mccandless

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2023

Mr Ross James Mccandless

Ceased
Dunbarton Court, GilfordBT63 6HJ
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Resolution
28 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
25 September 2009
371S(NI)371S(NI)
Legacy
24 September 2009
295(NI)295(NI)
Incorporation Company
15 September 2008
NEWINCIncorporation