Background WavePink WaveYellow Wave

FERRARD GRANGE MANAGEMENT COMPANY LIMITED (NI638306)

FERRARD GRANGE MANAGEMENT COMPANY LIMITED (NI638306) is an active UK company. incorporated on 6 May 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. FERRARD GRANGE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI638306
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Suite One 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
F

FERRARD GRANGE MANAGEMENT COMPANY LIMITED

FERRARD GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERRARD GRANGE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI638306

LTD Company

Age

9 Years

Incorporated 6 May 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 1 December 2025 (5 months ago)
Period: 24 April 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

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

JUNCTION ONE RESIDENTIAL MANAGEMENT CO LIMITED
From: 6 May 2016To: 11 August 2020
Contact
Address

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

Previous Addresses

184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 6 May 2016To: 9 January 2025
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 21
Funding Round
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 29 Nov 2021

COULSON, Alastair

Resigned
Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 06 May 2016
Resigned 11 Aug 2020

MCALISKEY, Fergal

Resigned
Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 11 Aug 2020
Resigned 02 Dec 2024

MCCAMMON, Paul

Resigned
Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 06 May 2016
Resigned 11 Aug 2020

O'ROURKE, Paul James

Resigned
Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 11 Aug 2020
Resigned 02 Dec 2024

TUMILTY, Martin

Resigned
Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 11 Aug 2020
Resigned 02 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ross James Mccandless

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982

Nature of Control

Significant influence or control
Notified 04 Jan 2025

Mr Paul James O'Rourke

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

Nature of Control

Significant influence or control
Notified 11 Aug 2020
Ceased 02 Dec 2024

Mr Alastair Coulson

Ceased
Newry Road, BanbridgeBT32 3NB
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Resolution
11 August 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
6 May 2016
NEWINCIncorporation