Background WavePink WaveYellow Wave

THE FORGE BALLYGOWAN MANAGEMENT COMPANY LIMITED (NI603722)

THE FORGE BALLYGOWAN MANAGEMENT COMPANY LIMITED (NI603722) is an active UK company. incorporated on 7 July 2010. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FORGE BALLYGOWAN MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI603722
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
Suite 1 Dunbarton Court 23-25 Dunbarton Street, Craigavon, 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
T

THE FORGE BALLYGOWAN MANAGEMENT COMPANY LIMITED

THE FORGE BALLYGOWAN MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FORGE BALLYGOWAN MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

NI603722

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 277) LIMITED
From: 7 July 2010To: 14 July 2010
Contact
Address

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

Previous Addresses

C/O Hilmark Limited 19 Church Road Portadown Craigavon County Armagh BT63 5HT
From: 20 April 2015To: 18 March 2021
21 Arthur Street Belfast Antrim BT1 4GA
From: 7 July 2010To: 20 April 2015
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 18 Mar 2021

ELLIOTT, Thomas Ashley

Resigned
Arthur Street, BelfastBT1 4GA
Secretary
Appointed 08 Jul 2010
Resigned 18 Mar 2021

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 07 Jul 2010
Resigned 08 Jul 2010

ELLIOT, Thomas Ashley

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born February 1957
Director
Appointed 08 Jul 2010
Resigned 18 Mar 2021

ELLIOTT, Mark Geoffrey

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1985
Director
Appointed 08 Jul 2010
Resigned 18 Mar 2021

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 07 Jul 2010
Resigned 08 Jul 2010

MCCANN, Bill

Resigned
Arthur Street, BelfastBT1 4GA
Born January 1953
Director
Appointed 07 Jul 2010
Resigned 08 Jul 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Ross James Mccandless

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982

Nature of Control

Significant influence or control
Notified 20 Jan 2026

Mr Ashley Elliott

Ceased
Church Road, CraigavonBT63 5HT
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2026
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
7 July 2010
NEWINCIncorporation