Background WavePink WaveYellow Wave

SPINNERS COURT MANAGEMENT LIMITED (NI626060)

SPINNERS COURT MANAGEMENT LIMITED (NI626060) is an active UK company. incorporated on 7 August 2014. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. SPINNERS COURT MANAGEMENT LIMITED has been registered for 11 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI626060
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 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
S

SPINNERS COURT MANAGEMENT LIMITED

SPINNERS COURT MANAGEMENT LIMITED is an active company incorporated on 7 August 2014 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPINNERS COURT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

NI626060

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

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

Previous Addresses

19 Church Road Portadown Armagh BT63 5HT
From: 7 August 2014To: 20 September 2017
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Nov 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWART, Andrew

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Secretary
Appointed 25 Oct 2018

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 20 Sept 2017

ELLIOTT, Ashley

Resigned
Chatswood Place, PortadownBT63 5XS
Born February 1957
Director
Appointed 07 Aug 2014
Resigned 20 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ross James Mccandless

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2017

Mr Ashley Elliott

Ceased
Church Road, CraigavonBT63 5HT
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Incorporation Company
7 August 2014
NEWINCIncorporation