Background WavePink WaveYellow Wave

ROSEMOUNT PROPERTY (N.I.) LIMITED (NI020404)

ROSEMOUNT PROPERTY (N.I.) LIMITED (NI020404) is an active UK company. incorporated on 15 April 1987. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSEMOUNT PROPERTY (N.I.) LIMITED has been registered for 38 years.

Company Number
NI020404
Status
active
Type
ltd
Incorporated
15 April 1987
Age
38 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT PROPERTY (N.I.) LIMITED

ROSEMOUNT PROPERTY (N.I.) LIMITED is an active company incorporated on 15 April 1987 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSEMOUNT PROPERTY (N.I.) LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

NI020404

LTD Company

Age

38 Years

Incorporated 15 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

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

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

73 Forest Hills Warrenpoint Road Newry County Down BT34 2FL
From: 23 November 2011To: 8 May 2022
17 Well Road Warrenpoint Down BT34 3RS
From: 2 August 2011To: 23 November 2011
Rosemount 8 Well Road Warrenpoint Co Down BT34 3RS
From: 15 April 1987To: 2 August 2011
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Apr 24
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Legacy
28 April 2009
REST(NI)REST(NI)
Legacy
22 April 2009
AFF(NI)AFF(NI)
Legacy
14 January 2009
AFF(NI)AFF(NI)
Legacy
22 December 2008
AFF(NI)AFF(NI)
Legacy
19 December 2008
AFF(NI)AFF(NI)
Legacy
18 December 2008
AFF(NI)AFF(NI)
Legacy
7 April 1997
603A(NI)603A(NI)
Legacy
15 February 1997
AC(NI)AC(NI)
Legacy
6 January 1997
371S(NI)371S(NI)
Legacy
23 May 1996
AC(NI)AC(NI)
Legacy
16 February 1996
G98-2(NI)G98-2(NI)
Legacy
19 January 1996
371S(NI)371S(NI)
Legacy
19 January 1996
296(NI)296(NI)
Legacy
4 August 1995
296(NI)296(NI)
Legacy
4 August 1995
296(NI)296(NI)
Legacy
4 August 1995
296(NI)296(NI)
Legacy
1 August 1995
371S(NI)371S(NI)
Legacy
5 April 1995
AC(NI)AC(NI)
Legacy
1 April 1994
AC(NI)AC(NI)
Legacy
3 February 1994
371S(NI)371S(NI)
Legacy
22 March 1993
371S(NI)371S(NI)
Legacy
2 July 1992
AC(NI)AC(NI)
Legacy
24 April 1992
AC(NI)AC(NI)
Legacy
24 January 1992
371A(NI)371A(NI)
Legacy
22 March 1991
AR(NI)AR(NI)
Legacy
6 March 1991
AC(NI)AC(NI)
Legacy
2 May 1990
AR(NI)AR(NI)
Legacy
12 October 1989
AC(NI)AC(NI)
Legacy
9 October 1989
AC(NI)AC(NI)
Legacy
4 February 1989
AR(NI)AR(NI)
Legacy
15 April 1987
PUC1(NI)PUC1(NI)
Legacy
15 April 1987
MEM(NI)MEM(NI)
Legacy
15 April 1987
ARTS(NI)ARTS(NI)
Miscellaneous
15 April 1987
MISCMISC
Legacy
15 April 1987
G21(NI)G21(NI)
Legacy
15 April 1987
G23(NI)G23(NI)