Background WavePink WaveYellow Wave

DROMORE RIDGE MANAGEMENT COMPANY LIMITED (NI632192)

DROMORE RIDGE MANAGEMENT COMPANY LIMITED (NI632192) is an active UK company. incorporated on 29 June 2015. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. DROMORE RIDGE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI632192
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
Suite One Dunbarton Court Suite One 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

DROMORE RIDGE MANAGEMENT COMPANY LIMITED

DROMORE RIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2015 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DROMORE RIDGE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI632192

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

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

Previous Addresses

The Factory 184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 29 June 2015To: 24 January 2018
Timeline

8 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
May 16
Funding Round
Aug 16
New Owner
Jul 17
Funding Round
Jul 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCANDLESS, Ross James

Active
Suite One Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 24 Jan 2018

STEWART, Andrew

Resigned
Suite One Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 24 Jan 2018
Resigned 20 Feb 2018

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 29 Jun 2015
Resigned 24 Jan 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James O'Rourke

Ceased
Suite One Dunbarton Court, GilfordBT63 6HJ
Born March 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
15 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Capital Allotment Shares
30 May 2016
SH01Allotment of Shares
Incorporation Company
29 June 2015
NEWINCIncorporation