Background WavePink WaveYellow Wave

MEADOWVIEW COURT RICHHILL MGT LTD (NI635298)

MEADOWVIEW COURT RICHHILL MGT LTD (NI635298) is an active UK company. incorporated on 9 December 2015. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOWVIEW COURT RICHHILL MGT LTD has been registered for 10 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI635298
Status
active
Type
ltd
Incorporated
9 December 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
MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWVIEW COURT RICHHILL MGT LTD

MEADOWVIEW COURT RICHHILL MGT LTD is an active company incorporated on 9 December 2015 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOWVIEW COURT RICHHILL MGT LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI635298

LTD Company

Age

10 Years

Incorporated 9 December 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

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

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

Previous Addresses

27 Canary Road Dungannon Co Tyrone BT71 6SU
From: 9 December 2015To: 23 February 2017
Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEWART, Andrew

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Secretary
Appointed 20 Feb 2018

MCCANDLESS, Ross James

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

ANDERSON, John Joseph

Resigned
Canary Road, DungannonBT71 6SU
Born January 1940
Director
Appointed 09 Dec 2015
Resigned 28 Nov 2016

BENTLEY, Ivor William

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born June 1972
Director
Appointed 09 Dec 2015
Resigned 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Memorandum Articles
29 April 2016
MAMA
Resolution
29 April 2016
RESOLUTIONSResolutions
Incorporation Company
9 December 2015
NEWINCIncorporation