Background WavePink WaveYellow Wave

PISTE PROPERTY LTD (NI623659)

PISTE PROPERTY LTD (NI623659) is an active UK company. incorporated on 26 March 2014. with registered office in Craigavon. The company operates in the Construction sector, engaged in other building completion and finishing. PISTE PROPERTY LTD has been registered for 12 years. Current directors include MCCANDLESS, Kirsty Patricia, MCCANDLESS, Ross James, MCCOLLUM, Nicholas Ross.

Company Number
NI623659
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Quaker Buildings High Street, Craigavon, BT66 8BB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MCCANDLESS, Kirsty Patricia, MCCANDLESS, Ross James, MCCOLLUM, Nicholas Ross
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PISTE PROPERTY LTD

PISTE PROPERTY LTD is an active company incorporated on 26 March 2014 with the registered office located in Craigavon. The company operates in the Construction sector, specifically engaged in other building completion and finishing. PISTE PROPERTY LTD was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

NI623659

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Quaker Buildings High Street Lurgan Craigavon, BT66 8BB,

Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 15
Director Left
Apr 16
Loan Cleared
Nov 19
New Owner
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCCANDLESS, Kirsty Patricia

Active
High Street, CraigavonBT66 8BB
Born April 1985
Director
Appointed 26 Mar 2014

MCCANDLESS, Ross James

Active
High Street, CraigavonBT66 8BB
Born January 1982
Director
Appointed 26 Mar 2014

MCCOLLUM, Nicholas Ross

Active
High Street, CraigavonBT66 8BB
Born May 1988
Director
Appointed 26 Mar 2014

MCCOLLUM, Deborah Anne

Resigned
High Street, CraigavonBT66 8BB
Born March 1960
Director
Appointed 26 Mar 2014
Resigned 04 Apr 2016

Persons with significant control

2

Mrs Kirsty Patricia Mccandless

Active
High Street, CraigavonBT66 8BB
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022

Mr Nicholas Ross Mccollum

Active
High Street, CraigavonBT66 8BB
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2014
NEWINCIncorporation