Background WavePink WaveYellow Wave

OLD MILL COURT MANAGEMENT TANDRAGEE NO.2 LIMITED (NI677167)

OLD MILL COURT MANAGEMENT TANDRAGEE NO.2 LIMITED (NI677167) is an active UK company. incorporated on 5 March 2021. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD MILL COURT MANAGEMENT TANDRAGEE NO.2 LIMITED has been registered for 5 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI677167
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Suite 1 Dunbarton Court 23-25 Dunbarton Street, Craigavon, 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
O

OLD MILL COURT MANAGEMENT TANDRAGEE NO.2 LIMITED

OLD MILL COURT MANAGEMENT TANDRAGEE NO.2 LIMITED is an active company incorporated on 5 March 2021 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD MILL COURT MANAGEMENT TANDRAGEE NO.2 LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

NI677167

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

C/O Hewitt and Gilpin Solicitors 73 Holywood Road Belfast Antrim BT4 3BA United Kingdom
From: 5 March 2021To: 20 April 2022
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCCANDLESS, Ross James

Active
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 01 May 2024

KENNEDY, Philip

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Secretary
Appointed 11 Mar 2021
Resigned 01 May 2024

DUNBARTON PROPERTIES (CO. DOWN) LIMITED

Resigned
Riverview, CraigavonBT63 5WP
Corporate secretary
Appointed 05 Mar 2021
Resigned 11 Mar 2021

ACHESON, Richard David

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born April 1956
Director
Appointed 31 Jan 2022
Resigned 01 May 2024

ADAIR, Melvyn Robert

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born March 1963
Director
Appointed 05 Mar 2021
Resigned 11 Mar 2021

JENNETT, Craig Wesley

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born March 1984
Director
Appointed 31 Jan 2022
Resigned 01 May 2024

JENNETT, Laura Diane

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born May 1982
Director
Appointed 31 Jan 2022
Resigned 01 May 2024

KENNEDY, Philip

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born July 1990
Director
Appointed 11 Mar 2021
Resigned 01 May 2024

UPRICHARD, Kathy Louise

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1980
Director
Appointed 31 Jan 2022
Resigned 01 May 2024

Persons with significant control

1

0 Active
1 Ceased
Riverview, CraigavonBT63 5WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Incorporation Company
5 March 2021
NEWINCIncorporation