Background WavePink WaveYellow Wave

SEAGOE MEWS MANAGEMENT COMPANY LIMITED (NI071417)

SEAGOE MEWS MANAGEMENT COMPANY LIMITED (NI071417) is an active UK company. incorporated on 5 January 2009. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. SEAGOE MEWS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI071417
Status
active
Type
ltd
Incorporated
5 January 2009
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
S

SEAGOE MEWS MANAGEMENT COMPANY LIMITED

SEAGOE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 January 2009 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEAGOE MEWS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI071417

LTD Company

Age

17 Years

Incorporated 5 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

MOYNE SHELF COMPANY (NO. 261) LIMITED
From: 5 January 2009To: 9 June 2009
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co. Armagh BT61 9JT
From: 18 January 2012To: 8 September 2014
21 Arthur Street Belfast Co Antrim BT1 4GA
From: 5 January 2009To: 18 January 2012
Timeline

14 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 14
Director Left
Dec 16
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STEWART, Andrew

Active
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 20 May 2019

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 08 Jan 2012

ELLIOTT, Thomas Ashley

Resigned
10 Chatswood PlaceBT63 5X3
Secretary
Appointed 03 Jun 2009
Resigned 24 May 2011

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Corporate secretary
Appointed 05 Jan 2009
Resigned 03 Jun 2009

CROFT, William

Resigned
Seagoe Mews, CraigavonBT63 5GW
Born May 1957
Director
Appointed 04 Jun 2010
Resigned 09 Jan 2012

ELLIOTT, Robert Geoffrey

Resigned
Killuney Park Road, ArmaghBT61 9HG
Born January 1952
Director
Appointed 03 Jun 2009
Resigned 04 Jun 2010

ELLIOTT, Thomas Ashley

Resigned
10 Chatswood PlaceBT63 5X3
Born February 1957
Director
Appointed 03 Jun 2009
Resigned 04 Jun 2010

FOWLER, Victoria

Resigned
Seagoe Mews, CraigavonBT63 5GW
Born October 1986
Director
Appointed 04 Jun 2010
Resigned 09 Jan 2012

FULTON, Richard

Resigned
15 Coastguard Road, GroomsportBT19 6LR
Born November 1953
Director
Appointed 05 Jan 2009
Resigned 03 Jun 2009

KEARNS, John Joseph

Resigned
The Old Tannery, NewryBT34 2NB
Born July 1968
Director
Appointed 05 Jan 2009
Resigned 03 Jun 2009

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 03 Jun 2014
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
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
3 June 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
22 June 2009
UDM+A(NI)UDM+A(NI)
Legacy
15 June 2009
296(NI)296(NI)
Legacy
15 June 2009
296(NI)296(NI)
Legacy
9 June 2009
CERTC(NI)CERTC(NI)
Legacy
9 June 2009
CNRES(NI)CNRES(NI)
Incorporation Company
5 January 2009
NEWINCIncorporation