Background WavePink WaveYellow Wave

SCARVAGH HEIGHTS MANAGEMENT LIMITED (NI602604)

SCARVAGH HEIGHTS MANAGEMENT LIMITED (NI602604) is an active UK company. incorporated on 23 March 2010. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. SCARVAGH HEIGHTS MANAGEMENT LIMITED has been registered for 16 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI602604
Status
active
Type
ltd
Incorporated
23 March 2010
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
S

SCARVAGH HEIGHTS MANAGEMENT LIMITED

SCARVAGH HEIGHTS MANAGEMENT LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCARVAGH HEIGHTS MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI602604

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co. Armagh BT61 9JT
From: 23 March 2010To: 8 September 2014
Timeline

4 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 18 Feb 2014

STEWART, Andrew

Resigned
Annareagh Road, RichhillBT61 9JT
Secretary
Appointed 23 Mar 2010
Resigned 03 Apr 2013

HARRISON, Patricia Ann Smythe

Resigned
Mullalelish Road, RichhillBT61 9LT
Born August 1950
Director
Appointed 23 Mar 2010
Resigned 18 Feb 2014

STEWART, Andrew

Resigned
Annareagh Road, RichhillBT61 9JT
Born May 1973
Director
Appointed 23 Mar 2010
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 March 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
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2014
AA01Change of Accounting Reference Date
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
27 March 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Incorporation Company
23 March 2010
NEWINCIncorporation