Background WavePink WaveYellow Wave

MILL MEADOWS MANAGEMENT COMPANY (N.I.) LTD (NI634278)

MILL MEADOWS MANAGEMENT COMPANY (N.I.) LTD (NI634278) is an active UK company. incorporated on 16 October 2015. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL MEADOWS MANAGEMENT COMPANY (N.I.) LTD has been registered for 10 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI634278
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
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
M

MILL MEADOWS MANAGEMENT COMPANY (N.I.) LTD

MILL MEADOWS MANAGEMENT COMPANY (N.I.) LTD is an active company incorporated on 16 October 2015 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL MEADOWS MANAGEMENT COMPANY (N.I.) LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI634278

LTD Company

Age

10 Years

Incorporated 16 October 2015

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 21 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

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

23-25 Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

The Factory 184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 16 October 2015To: 11 May 2018
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 16
Funding Round
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 10 May 2018

MCCAMMON, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 16 Oct 2015
Resigned 10 May 2018

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 16 Oct 2015
Resigned 10 May 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Mccammon

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born June 1984

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 May 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Incorporation Company
16 October 2015
NEWINCIncorporation