Background WavePink WaveYellow Wave

COOLNACRAN MANAGEMENT COMPANY LIMITED (NI652345)

COOLNACRAN MANAGEMENT COMPANY LIMITED (NI652345) is an active UK company. incorporated on 12 April 2018. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. COOLNACRAN MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI652345
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
Suite One 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

COOLNACRAN MANAGEMENT COMPANY LIMITED

COOLNACRAN MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2018 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOLNACRAN MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI652345

LTD Company

Age

7 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Previous Addresses

238a Kingsway Dunmurry Belfast Antrim BT17 9AE
From: 8 December 2022To: 12 December 2022
147 Longfield Road Forkhill Newry BT35 9SD Northern Ireland
From: 12 April 2018To: 8 December 2022
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Feb 21
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982
Director
Appointed 21 Dec 2022

SHIELDS, Pauline Mary

Resigned
Longfield Road, NewryBT35 9SD
Born April 1963
Director
Appointed 12 Apr 2018
Resigned 22 Dec 2022

Persons with significant control

2

0 Active
2 Ceased

Mr John Rodgers

Ceased
Longfield Road, NewryBT35 9SD
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2018
Ceased 22 Dec 2022

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 January 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Incorporation Company
12 April 2018
NEWINCIncorporation