Background WavePink WaveYellow Wave

OTTER LODGE DROMORE LTD (NI655446)

OTTER LODGE DROMORE LTD (NI655446) is an active UK company. incorporated on 3 September 2018. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. OTTER LODGE DROMORE LTD has been registered for 7 years. Current directors include HUTCHINSON, Michael, MCCANDLESS, Ross James.

Company Number
NI655446
Status
active
Type
ltd
Incorporated
3 September 2018
Age
7 years
Address
Suite One Dunbarton Court, Gilford, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUTCHINSON, Michael, MCCANDLESS, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTER LODGE DROMORE LTD

OTTER LODGE DROMORE LTD is an active company incorporated on 3 September 2018 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OTTER LODGE DROMORE LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI655446

LTD Company

Age

7 Years

Incorporated 3 September 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

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

Previous Addresses

238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 9 March 2022To: 1 July 2022
60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 3 September 2018To: 9 March 2022
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jun 22
Owner Exit
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GLENNON, Lisa, Dr.

Active
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 29 Mar 2022

HUTCHINSON, Michael

Active
Dunbarton Court, GilfordBT63 6HJ
Born July 1984
Director
Appointed 01 Jul 2020

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 01 Jul 2022

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 03 Sept 2018
Resigned 01 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mrs Catherine Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2018
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 July 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Incorporation Company
3 September 2018
NEWINCIncorporation