Background WavePink WaveYellow Wave

CLAREFIELD GRANGE MANAGEMENT COMPANY LIMITED (NI639917)

CLAREFIELD GRANGE MANAGEMENT COMPANY LIMITED (NI639917) is an active UK company. incorporated on 1 August 2016. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. CLAREFIELD GRANGE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI639917
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
Suite 1 Dunbarton Court, Gilford, 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

CLAREFIELD GRANGE MANAGEMENT COMPANY LIMITED

CLAREFIELD GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLAREFIELD GRANGE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI639917

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

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

Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982
Director
Appointed 01 Aug 2016

STEWART, Andrew

Resigned
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 05 Mar 2018
Resigned 05 Jun 2020

TURKINGTON, Colin James

Resigned
23-25 Dunbarton Street, GilfordBT63 6HJ
Born August 1968
Director
Appointed 01 Aug 2016
Resigned 01 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Colin James Turkington

Ceased
23-25 Dunbarton Street, GilfordBT63 6HJ
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Incorporation Company
1 August 2016
NEWINCIncorporation