Background WavePink WaveYellow Wave

PIRRIE MANOR MANAGEMENT COMPANY LIMITED (NI660069)

PIRRIE MANOR MANAGEMENT COMPANY LIMITED (NI660069) is an active UK company. incorporated on 26 March 2019. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. PIRRIE MANOR MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI660069
Status
active
Type
ltd
Incorporated
26 March 2019
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
P

PIRRIE MANOR MANAGEMENT COMPANY LIMITED

PIRRIE MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PIRRIE MANOR MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI660069

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 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

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

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

Previous Addresses

The Factory 184 Newry Road Banbridge BT32 3NB Northern Ireland
From: 26 March 2019To: 17 January 2023
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982
Director
Appointed 29 Nov 2021

MCALISKEY, Fergal

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born June 1989
Director
Appointed 20 Nov 2019
Resigned 15 Jan 2023

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 26 Mar 2019
Resigned 15 Jan 2023

TUMILTY, Martin

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born July 1982
Director
Appointed 20 Nov 2019
Resigned 15 Jan 2023

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
Voting rights 75 to 100 percent
Notified 26 Mar 2019
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 April 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Incorporation Company
26 March 2019
NEWINCIncorporation