Background WavePink WaveYellow Wave

NAVAN AT ARMAGH MANAGEMENT LIMITED (NI024728)

NAVAN AT ARMAGH MANAGEMENT LIMITED (NI024728) is an active UK company. incorporated on 7 August 1990. with registered office in Armagh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. NAVAN AT ARMAGH MANAGEMENT LIMITED has been registered for 35 years. Current directors include BRIGGS, William John, SPEERS, Jim Cllr.

Company Number
NI024728
Status
active
Type
ltd
Incorporated
7 August 1990
Age
35 years
Address
Armagh City Banbridge & Craigavon Borough Council, Armagh, BT60 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BRIGGS, William John, SPEERS, Jim Cllr
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVAN AT ARMAGH MANAGEMENT LIMITED

NAVAN AT ARMAGH MANAGEMENT LIMITED is an active company incorporated on 7 August 1990 with the registered office located in Armagh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. NAVAN AT ARMAGH MANAGEMENT LIMITED was registered 35 years ago.(SIC: 91030)

Status

active

Active since 35 years ago

Company No

NI024728

LTD Company

Age

35 Years

Incorporated 7 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Armagh City Banbridge & Craigavon Borough Council The Palace Demesne Armagh, BT60 4EL,

Previous Addresses

Armagh City and District Council the Palace Demesne Armagh BT60 4EL
From: 7 August 1990To: 20 August 2015
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRIGGS, William John

Active
22 Castle Gardens, ArmaghBT61 9QL
Secretary
Appointed 01 Jan 2007

BRIGGS, William John

Active
Council Offices, ArmaghBT60 4EL
Born September 1953
Director
Appointed 06 Dec 2012

SPEERS, Jim Cllr

Active
Drumfergus House, HamiltonsbawnBT60 1LX
Born May 1946
Director
Appointed 30 Aug 2004

BRANNIGAN, Patrick James

Resigned
36 Portadown Road
Secretary
Appointed 07 Aug 1990
Resigned 30 Aug 2004

BROWNLEES, William Victor

Resigned
6 Manooney Road, Co ArmaghBT60 4NH
Secretary
Appointed 30 Aug 2004
Resigned 01 Jan 2007

BEVERIDGE, Gordon Smith Grieve, Sir

Resigned
6 Brompton Road, Co DownBT20 3RE
Born November 1933
Director
Appointed 07 Aug 1990
Resigned 30 Sept 1998

BRANNIGAN, Pat Cllr, Mr.

Resigned
48 Glen Macha, ArmaghBT61 8AF
Born March 1933
Director
Appointed 27 Aug 2004
Resigned 06 Dec 2012

BRANNIGAN, Patrick James

Resigned
36 Portadown Road, Co.Armagh
Born March 1933
Director
Appointed 07 Aug 1990
Resigned 20 Sept 2002

BROWNE, Alastair Wallace

Resigned
24 Castlehill ParkBT4 3GU
Born August 1952
Director
Appointed 07 Aug 1990
Resigned 10 Dec 1998

DAVIDSON, Sheila

Resigned
Bamford House, BelfastBT8 7HR
Born February 1961
Director
Appointed 29 Jun 1999
Resigned 20 Sept 2002

GILLESPIE, William Fulton

Resigned
Ballymore Lodge, Co ArmaghBT62 2JY
Born September 1931
Director
Appointed 07 Aug 1990
Resigned 24 Jun 1999

HAMLIN, Ann Elizabeth

Resigned
23 Cromwell RoadBT7 1JW
Born July 1940
Director
Appointed 07 Aug 1990
Resigned 31 Dec 1998

HUNT, James Oliver

Resigned
41 New Forge LaneBT9 5NW
Born July 1946
Director
Appointed 25 Apr 1999
Resigned 20 Sept 2002

KELLY, James Gerard

Resigned
65 Rock RoadBT60 3NP
Born August 1934
Director
Appointed 07 Aug 1990
Resigned 23 Sept 1999

MUSGRAVE, Brian Wilfred

Resigned
40 Broadway, Co DownBT20 4RG
Born October 1935
Director
Appointed 07 Aug 1990
Resigned 20 Sept 2002

PRIESTLEY, George

Resigned
49 Bangor Road, NewtownardsBT23 7PY
Born August 1936
Director
Appointed 07 Aug 1990
Resigned 28 Aug 2004

ROULSTON, Helen Elizabeth

Resigned
41 Danesfort, Co DownBT67 0SG
Born May 1955
Director
Appointed 07 Aug 1990
Resigned 20 Sept 2002

SPEERS, James Alexander, Alderman

Resigned
Drumfergus House, HamiltonsbawnBT60 1LX
Born May 1946
Director
Appointed 07 Aug 1990
Resigned 20 Sept 2002

Persons with significant control

1

Mr William John Briggs

Active
The Palace Demesne, ArmaghBT60 4EL
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
19 September 2007
371SR(NI)371SR(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
24 August 2006
371S(NI)371S(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
16 September 2005
371S(NI)371S(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
19 January 2005
295(NI)295(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2004
371S(NI)371S(NI)
Legacy
19 January 2004
371S(NI)371S(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
12 April 2002
AC(NI)AC(NI)
Legacy
28 August 2001
371S(NI)371S(NI)
Legacy
26 October 2000
371S(NI)371S(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
18 November 1999
296(NI)296(NI)
Legacy
18 November 1999
296(NI)296(NI)
Legacy
12 November 1999
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
3 November 1999
296(NI)296(NI)
Legacy
14 October 1999
UDM+A(NI)UDM+A(NI)
Resolution
14 October 1999
RESOLUTIONSResolutions
Legacy
1 December 1998
AC(NI)AC(NI)
Legacy
12 October 1998
296(NI)296(NI)
Legacy
15 September 1998
AURES(NI)AURES(NI)
Legacy
19 August 1998
UDM+A(NI)UDM+A(NI)
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
18 August 1998
371S(NI)371S(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
28 January 1998
AC(NI)AC(NI)
Legacy
7 August 1997
371S(NI)371S(NI)
Legacy
30 December 1996
296(NI)296(NI)
Legacy
13 November 1996
AC(NI)AC(NI)
Legacy
26 September 1996
371S(NI)371S(NI)
Legacy
16 March 1996
296(NI)296(NI)
Legacy
19 September 1995
AC(NI)AC(NI)
Legacy
8 August 1995
371S(NI)371S(NI)
Legacy
1 August 1995
296(NI)296(NI)
Legacy
27 June 1995
296(NI)296(NI)
Legacy
27 June 1995
296(NI)296(NI)
Legacy
27 June 1995
296(NI)296(NI)
Legacy
26 November 1994
AC(NI)AC(NI)
Legacy
3 August 1994
371S(NI)371S(NI)
Legacy
8 March 1994
AC(NI)AC(NI)
Legacy
18 February 1994
295(NI)295(NI)
Legacy
15 October 1993
371S(NI)371S(NI)
Legacy
16 November 1992
AC(NI)AC(NI)
Legacy
26 October 1992
371A(NI)371A(NI)
Legacy
26 October 1992
371A(NI)371A(NI)
Legacy
1 October 1992
296(NI)296(NI)
Legacy
24 October 1991
AC(NI)AC(NI)
Legacy
24 October 1991
296(NI)296(NI)
Legacy
9 February 1991
296(NI)296(NI)
Legacy
25 October 1990
296(NI)296(NI)
Legacy
11 October 1990
296(NI)296(NI)
Legacy
27 September 1990
232(NI)232(NI)
Legacy
18 September 1990
296(NI)296(NI)
Legacy
7 August 1990
ARTS(NI)ARTS(NI)
Legacy
7 August 1990
MEM(NI)MEM(NI)
Legacy
7 August 1990
G23(NI)G23(NI)
Legacy
7 August 1990
G21(NI)G21(NI)