Background WavePink WaveYellow Wave

DEMESNE VIEW MANAGEMENT LIMITED (NI607593)

DEMESNE VIEW MANAGEMENT LIMITED (NI607593) is an active UK company. incorporated on 26 May 2011. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. DEMESNE VIEW MANAGEMENT LIMITED has been registered for 14 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI607593
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 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
D

DEMESNE VIEW MANAGEMENT LIMITED

DEMESNE VIEW MANAGEMENT LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEMESNE VIEW MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI607593

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Armagh BT61 9JT
From: 26 May 2011To: 8 September 2014
Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
May 11
Director Left
Jan 13
Funding Round
Jun 13
Director Joined
Jun 16
Director Left
Dec 16
1
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 27 Jun 2016

GILLANDERS, Richard Matthew

Resigned
Annareagh Road, RichhillBT61 9JT
Secretary
Appointed 26 May 2011
Resigned 08 Jan 2013

GILLANDERS, Richard Matthew

Resigned
Annareagh Road, RichhillBT61 9JT
Born February 1975
Director
Appointed 26 May 2011
Resigned 08 Jan 2013

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 26 May 2011
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 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
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
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
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Incorporation Company
26 May 2011
NEWINCIncorporation