Background WavePink WaveYellow Wave

RIVERSIDE APARTMENTS DROMORE MANAGEMENT LIMITED (NI601528)

RIVERSIDE APARTMENTS DROMORE MANAGEMENT LIMITED (NI601528) is an active UK company. incorporated on 4 December 2009. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE APARTMENTS DROMORE MANAGEMENT LIMITED has been registered for 16 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI601528
Status
active
Type
ltd
Incorporated
4 December 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
R

RIVERSIDE APARTMENTS DROMORE MANAGEMENT LIMITED

RIVERSIDE APARTMENTS DROMORE MANAGEMENT LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE APARTMENTS DROMORE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI601528

LTD Company

Age

16 Years

Incorporated 4 December 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
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 Road Magheralin Armagh BT67 0RH
From: 4 December 2009To: 22 June 2011
Timeline

3 key events • 2009 - 2011

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

Officers

3

1 Active
2 Resigned

MCCANDLESS, Ross James

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

MACKLE, Paul

Resigned
Drumnabreeze Road, MagheralinBT67 0RH
Secretary
Appointed 04 Dec 2009
Resigned 12 May 2011

THOMPSON, William Samuel

Resigned
Drumnabreeze Road, MagheralinBT67 0RH
Born March 1962
Director
Appointed 04 Dec 2009
Resigned 20 Apr 2011
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
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
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 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
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Incorporation Company
4 December 2009
NEWINCIncorporation