Background WavePink WaveYellow Wave

ASHGROVE LODGE PROPERTY MANAGEMENT LTD (NI640554)

ASHGROVE LODGE PROPERTY MANAGEMENT LTD (NI640554) is an active UK company. incorporated on 1 September 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHGROVE LODGE PROPERTY MANAGEMENT LTD has been registered for 9 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI640554
Status
active
Type
ltd
Incorporated
1 September 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
A

ASHGROVE LODGE PROPERTY MANAGEMENT LTD

ASHGROVE LODGE PROPERTY MANAGEMENT LTD is an active company incorporated on 1 September 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHGROVE LODGE PROPERTY MANAGEMENT LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI640554

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

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

Previous Addresses

44C Eglish Road Portadown Armagh BT62 1NL Northern Ireland
From: 1 September 2016To: 10 February 2020
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Jan 18
Funding Round
Dec 18
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Funding Round
Nov 20
3
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 10 Feb 2020

KELLY, Martin

Resigned
Eglish Road, PortadownBT62 1NL
Born October 1981
Director
Appointed 01 Sept 2016
Resigned 10 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Martin Kelly

Ceased
Eglish Road, PortadownBT62 1NL
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 February 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2019
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Administrative Restoration Company
21 December 2018
RT01RT01
Gazette Dissolved Compulsory
16 October 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 September 2016
NEWINCIncorporation