Background WavePink WaveYellow Wave

HILLMOUNT MANOR MANAGEMENT COMPANY LIMITED (NI608656)

HILLMOUNT MANOR MANAGEMENT COMPANY LIMITED (NI608656) is an active UK company. incorporated on 18 August 2011. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLMOUNT MANOR MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include KELLY, John Martin, MCCANDLESS, Ross James.

Company Number
NI608656
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Suite One Dunbarton Court Dunbarton Street, Craigavon, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KELLY, John Martin, MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLMOUNT MANOR MANAGEMENT COMPANY LIMITED

HILLMOUNT MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLMOUNT MANOR MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI608656

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Suite One Dunbarton Court Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

Acton House Acton Road Poyntzpass Newry County Down BT35 6TB
From: 15 November 2013To: 22 June 2016
561 Upper Newtownards Road Belfast Down BT4 3LP
From: 18 August 2011To: 15 November 2013
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jun 16
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KELLY, John Martin

Active
Dunbarton Street, CraigavonBT63 6HJ
Born October 1981
Director
Appointed 01 Jun 2025

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 10 Jun 2016

WILSON, Michael Blair

Resigned
Upper Newtownards Road, BelfastBT4 3LP
Secretary
Appointed 18 Aug 2011
Resigned 01 Nov 2013

BEST, Gareth David

Resigned
Dunbarton Street, CraigavonBT63 6HJ
Born March 1958
Director
Appointed 01 Nov 2013
Resigned 02 Feb 2020

BEST, Simon John

Resigned
5 Acton Road, PoyntzpassBT35 6TB
Born February 1978
Director
Appointed 01 Nov 2013
Resigned 02 Feb 2020

BROWNE, Yvonne

Resigned
Upper Newtownards Road, BelfastBT4 3LP
Born May 1953
Director
Appointed 18 Aug 2011
Resigned 01 Nov 2013

WILSON, Michael Blair

Resigned
Upper Newtownards Road, BelfastBT4 3LP
Born November 1960
Director
Appointed 18 Aug 2011
Resigned 01 Nov 2013
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Administrative Restoration Company
3 March 2016
RT01RT01
Gazette Dissolved Compulsory
15 December 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Resolution
19 February 2014
RESOLUTIONSResolutions
Memorandum Articles
3 February 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Incorporation Company
18 August 2011
NEWINCIncorporation