Background WavePink WaveYellow Wave

CHARLES BARON LODGE MANAGEMENT COMPANY LIMITED (NI616524)

CHARLES BARON LODGE MANAGEMENT COMPANY LIMITED (NI616524) is an active UK company. incorporated on 29 January 2013. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLES BARON LODGE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI616524
Status
active
Type
ltd
Incorporated
29 January 2013
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
C

CHARLES BARON LODGE MANAGEMENT COMPANY LIMITED

CHARLES BARON LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 2013 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLES BARON LODGE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

NI616524

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Previous Addresses

32B Annareagh Road Richhill Co Armagh BT61 9JT
From: 29 January 2013To: 8 September 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Jun 22
Funding Round
Jul 23
Funding Round
Jul 24
Funding Round
Jul 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 25 Nov 2016

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 17 Mar 2020
Resigned 14 Jun 2022

STEWART, Andrew

Resigned
Annareagh Road, RichhillBT61 9JT
Born May 1973
Director
Appointed 29 Jan 2013
Resigned 25 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Stewart

Ceased
Dunbarton Court, GilfordBT63 6HJ
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2016
Ceased 14 Jun 2022

Mr Ross James Mccandless

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Incorporation Company
29 January 2013
NEWINCIncorporation