Background WavePink WaveYellow Wave

BIRCH LANE (SAINTFIELD) MANAGEMENT CO LTD (NI072666)

BIRCH LANE (SAINTFIELD) MANAGEMENT CO LTD (NI072666) is an active UK company. incorporated on 20 May 2009. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. BIRCH LANE (SAINTFIELD) MANAGEMENT CO LTD has been registered for 16 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI072666
Status
active
Type
ltd
Incorporated
20 May 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
B

BIRCH LANE (SAINTFIELD) MANAGEMENT CO LTD

BIRCH LANE (SAINTFIELD) MANAGEMENT CO LTD is an active company incorporated on 20 May 2009 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BIRCH LANE (SAINTFIELD) MANAGEMENT CO LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI072666

LTD Company

Age

16 Years

Incorporated 20 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Previous Addresses

C/O Broadleaf Property Management Company Limited 32B Annareagh Road Richhill Armagh BT61 9JT
From: 3 December 2012To: 10 September 2014
57 Carsonstown Road Saintfield Ballynahinch BT24 7EB
From: 20 May 2009To: 3 December 2012
Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Funding Round
Feb 14
Director Left
Apr 18
3
Funding
4
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 23 Jul 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 20 May 2009
Resigned 20 May 2009

CROSBY, William

Resigned
70 Carsonstown Road, BallynahinchBT24 7EB
Born March 1952
Director
Appointed 20 May 2009
Resigned 23 Jul 2012

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 30 Oct 2013
Resigned 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
5 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Memorandum Articles
17 February 2010
MEM/ARTSMEM/ARTS
Legacy
30 May 2009
296(NI)296(NI)
Incorporation Company
20 May 2009
NEWINCIncorporation