Background WavePink WaveYellow Wave

CARRICK MEADOWS MANAGEMENT COMPANY LIMITED (NI637238)

CARRICK MEADOWS MANAGEMENT COMPANY LIMITED (NI637238) is an active UK company. incorporated on 21 March 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. CARRICK MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI637238
Status
active
Type
ltd
Incorporated
21 March 2016
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
C

CARRICK MEADOWS MANAGEMENT COMPANY LIMITED

CARRICK MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARRICK MEADOWS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI637238

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

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

Previous Addresses

The Factory 184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 21 March 2016To: 17 August 2018
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 17
Funding Round
Mar 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Jan 19
Funding Round
Mar 19
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWART, Andrew

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Secretary
Appointed 25 Sept 2019

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 17 Aug 2018

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 21 Mar 2016
Resigned 08 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James O'Rourke

Ceased
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born March 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Incorporation Company
21 March 2016
NEWINCIncorporation