Background WavePink WaveYellow Wave

DRUMCREE MEWS MANAGEMENT LIMITED (NI614317)

DRUMCREE MEWS MANAGEMENT LIMITED (NI614317) is an active UK company. incorporated on 4 September 2012. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. DRUMCREE MEWS MANAGEMENT LIMITED has been registered for 13 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI614317
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 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

DRUMCREE MEWS MANAGEMENT LIMITED

DRUMCREE MEWS MANAGEMENT LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRUMCREE MEWS MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

NI614317

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

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

Previous Addresses

C/O Broadleaf Property Management Ltd 32B Annareagh Road Richhill Armagh BT61 9JT Northern Ireland
From: 10 October 2013To: 10 September 2014
97 Mullalelish Road Richhill Craigavon Armagh BT61 9LT
From: 4 September 2012To: 10 October 2013
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Jun 18
Funding Round
Oct 18
Funding Round
Sept 22
2
Funding
4
Officers
1
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 25 Nov 2016

HARRISON, Derek George Alexander

Resigned
Mullalelish Road, CraigavonBT61 9LT
Secretary
Appointed 04 Sept 2012
Resigned 15 Jun 2018

HARRISON, Derek George Alexander

Resigned
Mullalelish Road, CraigavonBT61 9LT
Born May 1945
Director
Appointed 04 Sept 2012
Resigned 22 Jan 2016

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born May 1973
Director
Appointed 22 Jan 2016
Resigned 25 Nov 2016

Persons with significant control

1

Mr Ross Mccandless

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Incorporation Company
4 September 2012
NEWINCIncorporation