Background WavePink WaveYellow Wave

CAMBRIC COURT MANAGEMENT LIMITED (NI071639)

CAMBRIC COURT MANAGEMENT LIMITED (NI071639) is an active UK company. incorporated on 4 February 2009. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMBRIC COURT MANAGEMENT LIMITED has been registered for 17 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI071639
Status
active
Type
ltd
Incorporated
4 February 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
C

CAMBRIC COURT MANAGEMENT LIMITED

CAMBRIC COURT MANAGEMENT LIMITED is an active company incorporated on 4 February 2009 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMBRIC COURT MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI071639

LTD Company

Age

17 Years

Incorporated 4 February 2009

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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
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 Magheralin Bt67 Orh
From: 4 February 2009To: 22 June 2011
Timeline

6 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Dec 09
Director Left
Feb 10
Funding Round
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 20 Apr 2011

MACKLE, Paul Anthony

Resigned
The Courtyard, Drumnabreeze RoadBT67 ORH
Secretary
Appointed 04 Feb 2009
Resigned 12 May 2011

MACKLE, Paul Anthony

Resigned
The Courtyard, Drumnabreeze RoadBT67 ORH
Born July 1961
Director
Appointed 04 Feb 2009
Resigned 04 Feb 2010

THOMPSON, William Samuel

Resigned
The Courtyard, Drumnabreeze RoadBT67 ORH
Born March 1962
Director
Appointed 04 Feb 2009
Resigned 20 Apr 2011
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 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
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
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
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
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Incorporation Company
4 February 2009
NEWINCIncorporation