Background WavePink WaveYellow Wave

BISHOPS GREEN (BANBRIDGE) MANAGEMENT COMPANY LIMITED (NI639530)

BISHOPS GREEN (BANBRIDGE) MANAGEMENT COMPANY LIMITED (NI639530) is an active UK company. incorporated on 6 July 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPS GREEN (BANBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI639530
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 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
B

BISHOPS GREEN (BANBRIDGE) MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 9 years ago

Company No

NI639530

LTD Company

Age

9 Years

Incorporated 6 July 2016

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

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

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

Previous Addresses

184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 6 July 2016To: 17 August 2018
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jul 17
Funding Round
Jul 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Sept 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCCANDLESS, Ross James

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

O'ROURKE, Paul James

Resigned
Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 06 Jul 2016
Resigned 22 Sept 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James O'Rourke

Ceased
Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
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
17 July 2018
CS01Confirmation Statement
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2016
NEWINCIncorporation