Background WavePink WaveYellow Wave

WOODVILLE GATE MANAGEMENT LTD (NI610483)

WOODVILLE GATE MANAGEMENT LTD (NI610483) is an active UK company. incorporated on 22 December 2011. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODVILLE GATE MANAGEMENT LTD has been registered for 14 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI610483
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 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
W

WOODVILLE GATE MANAGEMENT LTD

WOODVILLE GATE MANAGEMENT LTD is an active company incorporated on 22 December 2011 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODVILLE GATE MANAGEMENT LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI610483

LTD Company

Age

14 Years

Incorporated 22 December 2011

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

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

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

Previous Addresses

The Mill Kilmaine Street Lurgan Armagh BT67 9AL
From: 22 December 2011To: 15 February 2017
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Apr 20
Funding Round
Apr 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEWART, Andrew

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Secretary
Appointed 05 Dec 2017

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 15 Feb 2017

LAVERY, Conor Peter

Resigned
Kilmaine Street, LurganBT67 9AL
Secretary
Appointed 22 Dec 2011
Resigned 15 Feb 2017

LAVERY, Anthony Desmond

Resigned
Kilmaine Street, LurganBT67 9AL
Born November 1948
Director
Appointed 22 Dec 2011
Resigned 15 Feb 2017

LAVERY, Conor Peter

Resigned
Kilmaine Street, LurganBT67 9AL
Born December 1962
Director
Appointed 22 Dec 2011
Resigned 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Incorporation Company
22 December 2011
NEWINCIncorporation