Background WavePink WaveYellow Wave

FARLOUGH MANOR MANAGEMENT CO LTD (NI636541)

FARLOUGH MANOR MANAGEMENT CO LTD (NI636541) is an active UK company. incorporated on 19 February 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. FARLOUGH MANOR MANAGEMENT CO LTD has been registered for 10 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI636541
Status
active
Type
ltd
Incorporated
19 February 2016
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
F

FARLOUGH MANOR MANAGEMENT CO LTD

FARLOUGH MANOR MANAGEMENT CO LTD is an active company incorporated on 19 February 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARLOUGH MANOR MANAGEMENT CO LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI636541

LTD Company

Age

10 Years

Incorporated 19 February 2016

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 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

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

Previous Addresses

29 Hillhead Road Ballyclare BT39 9DS Northern Ireland
From: 1 December 2020To: 17 May 2023
61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 20 April 2017To: 1 December 2020
C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
From: 8 December 2016To: 20 April 2017
62 Ballynafie Road Ahoghill Ballymena Antrim BT42 1NA
From: 19 February 2016To: 8 December 2016
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jan 17
Director Left
Jun 18
Owner Exit
May 23
Director Left
May 23
New Owner
May 23
Director Joined
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 18 May 2023

GORDON, Christopher

Resigned
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 02 Dec 2016
Resigned 17 May 2023

GORDON, Christopher Herbert

Resigned
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 02 Dec 2016
Resigned 17 May 2023

GORDON, Claire

Resigned
Main Street, BallyclareBT39 9AA
Born October 1978
Director
Appointed 19 Feb 2016
Resigned 01 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ross James Mccandless

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982

Nature of Control

Significant influence or control
Notified 18 May 2023

Mr Christopher Herbert Gordon

Ceased
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 17 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Incorporation Company
19 February 2016
NEWINCIncorporation