Background WavePink WaveYellow Wave

LOTUS MANAGEMENT BANBRIDGE LIMITED (NI605388)

LOTUS MANAGEMENT BANBRIDGE LIMITED (NI605388) is an active UK company. incorporated on 3 December 2010. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. LOTUS MANAGEMENT BANBRIDGE LIMITED has been registered for 15 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI605388
Status
active
Type
ltd
Incorporated
3 December 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
L

LOTUS MANAGEMENT BANBRIDGE LIMITED

LOTUS MANAGEMENT BANBRIDGE LIMITED is an active company incorporated on 3 December 2010 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOTUS MANAGEMENT BANBRIDGE LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

NI605388

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

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

Previous Addresses

The Factory 184 Newry Road Banbridge County Down BT32 3NB
From: 3 October 2014To: 17 August 2018
Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ Northern Ireland
From: 10 September 2014To: 3 October 2014
32B Annareagh Road Richhill Armagh BT61 9JT
From: 3 December 2010To: 10 September 2014
Timeline

19 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Jan 15
Funding Round
Aug 15
Director Left
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Dec 16
Funding Round
Dec 17
Director Joined
Aug 18
Owner Exit
Aug 18
Funding Round
Dec 18
Director Left
Sept 22
12
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 17 Aug 2018

MCCANDLESS, Ross James

Resigned
Annareagh Road, Rich HillBT61 9JT
Born January 1982
Director
Appointed 03 Dec 2010
Resigned 03 Oct 2014

MURDOCK, Ciaran

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 03 Dec 2010
Resigned 05 Oct 2015

O'ROURKE, Paul James

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born March 1959
Director
Appointed 03 Oct 2014
Resigned 13 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James O'Rourke

Ceased
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born March 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
30 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
20 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Incorporation Company
3 December 2010
NEWINCIncorporation