Background WavePink WaveYellow Wave

MCKNIGHTS HILL MANAGEMENT COMPANY LIMITED (NI641969)

MCKNIGHTS HILL MANAGEMENT COMPANY LIMITED (NI641969) is an active UK company. incorporated on 4 November 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. MCKNIGHTS HILL MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI641969
Status
active
Type
ltd
Incorporated
4 November 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
M

MCKNIGHTS HILL MANAGEMENT COMPANY LIMITED

MCKNIGHTS HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MCKNIGHTS HILL MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI641969

LTD Company

Age

9 Years

Incorporated 4 November 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 17 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
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: 4 November 2016To: 17 August 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Nov 17
Director Joined
Aug 18
Owner Exit
Aug 18
Funding Round
Nov 18
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 20
Funding Round
Nov 21
Funding Round
Nov 22
Funding Round
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

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

MCALISKEY, Fergal

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born June 1989
Director
Appointed 20 Nov 2019
Resigned 13 Aug 2024

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 04 Nov 2016
Resigned 13 Aug 2024

TUMILTY, Martin

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born July 1982
Director
Appointed 20 Nov 2019
Resigned 13 Aug 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James O'Rourke

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 May 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
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
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
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2016
NEWINCIncorporation