Background WavePink WaveYellow Wave

NICHOLSON GREEN MANAGEMENT COMPANY LIMITED (NI631430)

NICHOLSON GREEN MANAGEMENT COMPANY LIMITED (NI631430) is an active UK company. incorporated on 21 May 2015. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. NICHOLSON GREEN MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CARLETON, Andrew James, MCCANDLESS, Ross James.

Company Number
NI631430
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
Suite 1 Dunbarton Court 23-25 Dunbarton Street, Craigavon, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARLETON, Andrew James, MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLSON GREEN MANAGEMENT COMPANY LIMITED

NICHOLSON GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NICHOLSON GREEN MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI631430

LTD Company

Age

10 Years

Incorporated 21 May 2015

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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

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

Previous Addresses

Montgomery House 29/33 Montgomery Street Belfast BT1 4NX Northern Ireland
From: 21 May 2015To: 8 March 2017
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARLETON, Andrew James

Active
29/33 Montgomery Street, BelfastBT1 4NX
Born November 1964
Director
Appointed 21 May 2015

MCCANDLESS, Ross James

Active
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Incorporation Company
21 May 2015
NEWINCIncorporation