Background WavePink WaveYellow Wave

EDENMORE MANAGEMENT BANBRIDGE LIMITED (NI647998)

EDENMORE MANAGEMENT BANBRIDGE LIMITED (NI647998) is an active UK company. incorporated on 13 September 2017. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. EDENMORE MANAGEMENT BANBRIDGE LIMITED has been registered for 8 years. Current directors include CONLON, Malachy Edward, MCCANDLESS, Ross James, MORTON, Andrea.

Company Number
NI647998
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
Suite 1 Dunbarton Court, Gilford, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONLON, Malachy Edward, MCCANDLESS, Ross James, MORTON, Andrea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENMORE MANAGEMENT BANBRIDGE LIMITED

EDENMORE MANAGEMENT BANBRIDGE LIMITED is an active company incorporated on 13 September 2017 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDENMORE MANAGEMENT BANBRIDGE LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI647998

LTD Company

Age

8 Years

Incorporated 13 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

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

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Mar 18
Owner Exit
Sept 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CONLON, Malachy Edward

Active
Scarva Road, BanbridgeBT32 3QL
Born February 1944
Director
Appointed 05 Oct 2017

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982
Director
Appointed 13 Sept 2017

MORTON, Andrea

Active
Scarva Road, BanbridgeBT32 3QL
Born June 1974
Director
Appointed 05 Oct 2017

STEWART, Andrew

Resigned
23-25 Dunbarton Street, GilfordBT63 6HJ
Secretary
Appointed 13 Sept 2017
Resigned 20 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Malachy Conlon

Ceased
Scarva Road, BanbridgeBT32 3QL
Born February 2017

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2017
Ceased 10 Sept 2025

Mr Ross James Mccandless

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

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2017
Ceased 05 Oct 2017

Mr Malachy Conlon

Active
Scarva Road, BanbridgeBT32 3QL
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

24

Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Incorporation Company
13 September 2017
NEWINCIncorporation