Background WavePink WaveYellow Wave

OLD CHURCH MANAGEMENT LIMITED (NI642503)

OLD CHURCH MANAGEMENT LIMITED (NI642503) is an active UK company. incorporated on 2 December 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD CHURCH MANAGEMENT LIMITED has been registered for 9 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI642503
Status
active
Type
ltd
Incorporated
2 December 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
O

OLD CHURCH MANAGEMENT LIMITED

OLD CHURCH MANAGEMENT LIMITED is an active company incorporated on 2 December 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD CHURCH MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI642503

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

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

Previous Addresses

41-43 Bachelors Walk Lisburn Antrim BT28 1XN
From: 2 December 2016To: 6 February 2023
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Apr 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 06 Feb 2023

GARRETT, Kyle William

Resigned
Lurganville Road, MoiraBT67 0PJ
Born August 1977
Director
Appointed 02 Dec 2016
Resigned 06 Feb 2023

THOMPSON, Philip

Resigned
Bachelors Walk, LisburnBT28 1XN
Born September 1986
Director
Appointed 02 Dec 2016
Resigned 06 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Ross Mccandless

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982

Nature of Control

Significant influence or control
Notified 20 Apr 2023

Mr Kyle William Garrett

Ceased
Lurganville Road, MoiraBT67 0PJ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Dec 2016
Ceased 06 Feb 2023

Philip Thompson

Ceased
Bachelors Walk, LisburnBT28 1XN
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
5 August 2025
RP04PSC01RP04PSC01
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Incorporation Company
2 December 2016
NEWINCIncorporation