Background WavePink WaveYellow Wave

SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED (NI026534)

SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED (NI026534) is an active UK company. incorporated on 23 April 1992. with registered office in Newry. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED has been registered for 33 years. Current directors include MARMION, Kathleen Elizabeth Ann, MARTIN, Mary Geraldine Brigid, MCGUINESS, Colette and 2 others.

Company Number
NI026534
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 1992
Age
33 years
Address
89 Dromintee Road, Newry, BT35 8SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MARMION, Kathleen Elizabeth Ann, MARTIN, Mary Geraldine Brigid, MCGUINESS, Colette, MCNULTY, Mary Margaret, MOLEY, Patrick Oliver
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED

SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED is an active company incorporated on 23 April 1992 with the registered office located in Newry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

NI026534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 23 April 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

89 Dromintee Road Killeavy Newry, BT35 8SW,

Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Director Left
May 17
Director Left
Sept 18
Loan Cleared
May 19
Director Left
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

MCNULTY, Mary Margaret

Active
17 Amakane Road, Co ArmaghBT34
Secretary
Appointed 21 Jan 2008

MARMION, Kathleen Elizabeth Ann

Active
23 St. Moninna Park, NewryBT35 8SL
Born September 1950
Director
Appointed 29 Jun 1998

MARTIN, Mary Geraldine Brigid

Active
Ochre House, ForkhillBT35 9RL
Born January 1962
Director
Appointed 23 Apr 1992

MCGUINESS, Colette

Active
24 Cullentragh Road, NewryBT35 6SD
Born August 1961
Director
Appointed 01 Mar 1999

MCNULTY, Mary Margaret

Active
17 Amakane Road, NewryBT35 7HY
Born October 1947
Director
Appointed 23 Apr 1992

MOLEY, Patrick Oliver

Active
81 Roes Green, CraigavonBT63 6EX
Born November 1975
Director
Appointed 05 Feb 2007

DEVINE, Liam

Resigned
17 Retreat Heights, Co TyroneBT79 0HH
Secretary
Appointed 23 Apr 1992
Resigned 21 Jan 2008

AGNEW, Mary

Resigned
34 Annagad, CrossmaglenBT35 9JG
Born April 1972
Director
Appointed 01 Mar 1999
Resigned 17 Jun 2002

BEGLEY, Declan

Resigned
27 Forest Park, NewryBT35 8GT
Born September 1964
Director
Appointed 29 Jun 1998
Resigned 29 Jul 1998

DEVINE, Liam Thomas

Resigned
17 Retreat HeightsBT79 0HH
Born May 1966
Director
Appointed 01 Mar 1999
Resigned 02 Jul 2018

MCGEENEY, Ann Marie

Resigned
Moygannon Lodge, WarrenpointBT34 9ZZ
Born June 1962
Director
Appointed 23 Apr 1992
Resigned 01 Mar 1999

MCKAY, Tom

Resigned
46 Rathview Park, NewryBT35 9HJ
Born October 1935
Director
Appointed 01 Mar 1999
Resigned 02 Aug 2002

MULLEN, Jerome Patrick

Resigned
55 Seafields
Born October 1942
Director
Appointed 01 Mar 1999
Resigned 03 Oct 2018

MURPHY, Mary

Resigned
Lisavanney, ForkhillBT35 9SE
Born September 1949
Director
Appointed 23 Apr 1992
Resigned 07 Apr 2003

O'HANLON, Rory

Resigned
Mullinary, Monaghan
Born February 1934
Director
Appointed 01 Mar 1999
Resigned 17 Jun 2002

O'NEILL, Maura

Resigned
34 Church Road, NewryBT35 9SX
Born October 1933
Director
Appointed 29 Jun 1998
Resigned 01 Mar 1999

RAFFERTY, Ciaran

Resigned
34 Greenan RoadBT34 2DJ
Born October 1960
Director
Appointed 01 Mar 1999
Resigned 22 Apr 2017

TORLEY, Brian

Resigned
22 The Woodlands, Warrenpoint
Born July 1945
Director
Appointed 01 Mar 1999
Resigned 17 Sept 2003
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Mortgage Alter Charge With Charge Number Charge Creation Date
30 October 2014
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
30 October 2014
MR07MR07
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
4 August 2009
371S(NI)371S(NI)
Legacy
4 August 2009
371S(NI)371S(NI)
Legacy
4 August 2009
371S(NI)371S(NI)
Legacy
4 June 2009
AC(NI)AC(NI)
Legacy
26 May 2009
296(NI)296(NI)
Legacy
27 February 2008
AC(NI)AC(NI)
Legacy
16 August 2007
296(NI)296(NI)
Legacy
1 March 2007
AC(NI)AC(NI)
Legacy
20 June 2006
296(NI)296(NI)
Legacy
13 June 2006
371S(NI)371S(NI)
Legacy
1 June 2006
AC(NI)AC(NI)
Legacy
7 September 2005
371S(NI)371S(NI)
Legacy
7 September 2005
371S(NI)371S(NI)
Legacy
20 May 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 August 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 August 2004
402(NI)402(NI)
Legacy
23 March 2004
AC(NI)AC(NI)
Legacy
30 January 2004
371S(NI)371S(NI)
Legacy
30 January 2004
371S(NI)371S(NI)
Legacy
30 January 2004
371S(NI)371S(NI)
Legacy
8 May 2003
AC(NI)AC(NI)
Legacy
24 July 2002
AC(NI)AC(NI)
Legacy
28 June 2001
AC(NI)AC(NI)
Legacy
4 July 2000
AC(NI)AC(NI)
Legacy
21 May 2000
371S(NI)371S(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
28 May 1999
371S(NI)371S(NI)
Legacy
28 May 1999
296(NI)296(NI)
Legacy
28 May 1999
296(NI)296(NI)
Legacy
13 April 1999
AC(NI)AC(NI)
Legacy
2 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
1 April 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 October 1998
402DF(NI)402DF(NI)
Legacy
27 May 1998
371S(NI)371S(NI)
Legacy
4 February 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 February 1998
402(NI)402(NI)
Legacy
5 June 1997
AC(NI)AC(NI)
Legacy
3 June 1997
371S(NI)371S(NI)
Legacy
22 July 1996
AC(NI)AC(NI)
Legacy
19 June 1996
AC(NI)AC(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
21 April 1995
371S(NI)371S(NI)
Legacy
10 February 1995
296(NI)296(NI)
Legacy
30 January 1995
AC(NI)AC(NI)
Legacy
1 August 1994
371S(NI)371S(NI)
Legacy
31 March 1994
295(NI)295(NI)
Legacy
10 February 1994
AC(NI)AC(NI)
Legacy
8 September 1993
233-1(NI)233-1(NI)
Legacy
30 June 1993
371S(NI)371S(NI)
Legacy
23 April 1992
MEM(NI)MEM(NI)
Legacy
23 April 1992
ARTS(NI)ARTS(NI)
Legacy
23 April 1992
G23(NI)G23(NI)
Legacy
23 April 1992
G21(NI)G21(NI)