Background WavePink WaveYellow Wave

MEETING STREET MANAGEMENT COMPANY LIMITED (NI687561)

MEETING STREET MANAGEMENT COMPANY LIMITED (NI687561) is an active UK company. incorporated on 20 April 2022. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. MEETING STREET MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include MCCANDLESS, Ross James.

Company Number
NI687561
Status
active
Type
ltd
Incorporated
20 April 2022
Age
3 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
M

MEETING STREET MANAGEMENT COMPANY LIMITED

MEETING STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2022 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEETING STREET MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

NI687561

LTD Company

Age

3 Years

Incorporated 20 April 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

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

Previous Addresses

15 Dromore Road Lurgan Craigavon County Armagh BT66 7JF Northern Ireland
From: 20 April 2022To: 7 November 2023
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
New Owner
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
May 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 11 Mar 2024

MCCANDLESS, Ross James

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 07 Nov 2023
Resigned 11 Mar 2024

MCCANN, Stephen Edward

Resigned
Dromore Road, CraigavonBT66 7JF
Born February 1953
Director
Appointed 20 Apr 2022
Resigned 07 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Ross James Mccandless

Ceased
Dunbarton Court, GilfordBT63 6HJ
Born January 1982

Nature of Control

Significant influence or control
Notified 07 Nov 2023
Ceased 11 Mar 2024

Mr Stephen Edward Mccann

Ceased
Dromore Road, CraigavonBT66 7JF
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2022
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Incorporation Company
20 April 2022
NEWINCIncorporation