Background WavePink WaveYellow Wave

ASHTON HALL MANAGEMENT LIMITED (NI072496)

ASHTON HALL MANAGEMENT LIMITED (NI072496) is an active UK company. incorporated on 30 April 2009. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHTON HALL MANAGEMENT LIMITED has been registered for 16 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI072496
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 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
A

ASHTON HALL MANAGEMENT LIMITED

ASHTON HALL MANAGEMENT LIMITED is an active company incorporated on 30 April 2009 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHTON HALL MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI072496

LTD Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 31 January 2025(10 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

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

Previous Addresses

Ashton Hall Management Limited 32B Annareagh Road Richill County Armagh BT61 9JT
From: 15 January 2010To: 8 September 2014
C/0 2 West Street Portadown BT62 3PD
From: 30 April 2009To: 15 January 2010
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jun 11
Director Joined
May 13
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 21
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
May 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 25 Nov 2016

BRANNIGAN, Pat Joseph

Resigned
1 Corrigan Hill RoadBT71 6SL
Born December 1974
Director
Appointed 30 Apr 2009
Resigned 01 Jul 2016

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 24 May 2021
Resigned 14 Apr 2024

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 27 May 2013
Resigned 25 Nov 2016

WALMSLEY, Desmond

Resigned
Rossmore, CultraBT19 0AZ
Born March 1946
Director
Appointed 30 Apr 2009
Resigned 01 Jun 2011
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 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
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Gazette Notice Compulsary
31 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Incorporation Company
30 April 2009
NEWINCIncorporation