Background WavePink WaveYellow Wave

CHURCHVIEW MANAGEMENT COMPANY ANNAGHMORE LTD (NI661568)

CHURCHVIEW MANAGEMENT COMPANY ANNAGHMORE LTD (NI661568) is an active UK company. incorporated on 20 May 2019. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHVIEW MANAGEMENT COMPANY ANNAGHMORE LTD has been registered for 6 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI661568
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 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

CHURCHVIEW MANAGEMENT COMPANY ANNAGHMORE LTD

CHURCHVIEW MANAGEMENT COMPANY ANNAGHMORE LTD is an active company incorporated on 20 May 2019 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHVIEW MANAGEMENT COMPANY ANNAGHMORE LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI661568

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

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

Previous Addresses

9 Eglish Road Portadown Co. Armagh BT62 1NL United Kingdom
From: 20 May 2019To: 29 July 2025
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 28 Jul 2025

NEILL, Mark George

Resigned
Dunbarton Court, GilfordBT63 6HJ
Secretary
Appointed 20 May 2019
Resigned 28 Jul 2025

NEILL, Kyle Thomas

Resigned
PortadownBT62 1NL
Born March 1978
Director
Appointed 20 May 2019
Resigned 28 Jul 2025

NEILL, Mark George

Resigned
PortadownBT62 1NL
Born June 1973
Director
Appointed 20 May 2019
Resigned 28 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Ross James Mccandless

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982

Nature of Control

Significant influence or control
Notified 28 Jul 2025

Mr Kyle Thomas Neill

Ceased
PortadownBT62 1NL
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 28 Jul 2025

Mr Mark George Neill

Ceased
Dunbarton Court, GilfordBT63 6HJ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Restoration Order Of Court
11 November 2024
AC92AC92
Gazette Dissolved Voluntary
28 November 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 August 2023
DS01DS01
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Incorporation Company
20 May 2019
NEWINCIncorporation