Background WavePink WaveYellow Wave

ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED (NI667376)

ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED (NI667376) is an active UK company. incorporated on 30 January 2020. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI667376
Status
active
Type
ltd
Incorporated
30 January 2020
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
A

ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED

ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 January 2020 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI667376

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 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

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

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

Previous Addresses

The Factory 184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 30 January 2020To: 29 July 2024
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 21
Director Joined
Nov 21
Funding Round
Feb 22
Funding Round
Feb 23
Funding Round
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 29 Nov 2021

MCALISKEY, Fergal

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 30 Jan 2020
Resigned 02 Dec 2024

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 30 Jan 2020
Resigned 02 Dec 2024

TUMILTY, Martin Anthony

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 30 Jan 2020
Resigned 02 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ross James Mccandless

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982

Nature of Control

Significant influence or control
Notified 04 Jan 2025

Mr Paul James O'Rourke

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Significant influence or control
Notified 30 Jan 2020
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
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
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Incorporation Company
30 January 2020
NEWINCIncorporation