Background WavePink WaveYellow Wave

VILLAGE GREEN MANAGEMENT LIMITED (NI033197)

VILLAGE GREEN MANAGEMENT LIMITED (NI033197) is an active UK company. incorporated on 7 November 1997. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLAGE GREEN MANAGEMENT LIMITED has been registered for 28 years. Current directors include BEAMISH, Sean, PARKINSON, Rosie Marie, TUOHY, Simon.

Company Number
NI033197
Status
active
Type
ltd
Incorporated
7 November 1997
Age
28 years
Address
Quaker Buildings High Street, Craigavon, BT66 8BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAMISH, Sean, PARKINSON, Rosie Marie, TUOHY, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE GREEN MANAGEMENT LIMITED

VILLAGE GREEN MANAGEMENT LIMITED is an active company incorporated on 7 November 1997 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLAGE GREEN MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

NI033197

LTD Company

Age

28 Years

Incorporated 7 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Quaker Buildings High Street Lurgan Craigavon, BT66 8BB,

Previous Addresses

23 Hamilton Road Bangor Co Down BT20 4AJ
From: 7 November 1997To: 1 July 2013
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TUOHY, Simon

Active
Village Green, MoiraBT67 0TN
Secretary
Appointed 22 Oct 2020

BEAMISH, Sean

Active
High Street, CraigavonBT66 8BB
Born December 1947
Director
Appointed 11 Dec 2020

PARKINSON, Rosie Marie

Active
High Street, CraigavonBT66 8BB
Born June 1956
Director
Appointed 10 Jan 2025

TUOHY, Simon

Active
Village Green, MoiraBT67 0TN
Born December 1954
Director
Appointed 03 May 2016

ALLEN, William Linden

Resigned
High Street, CraigavonBT66 8BB
Secretary
Appointed 30 Nov 2013
Resigned 04 Oct 2020

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 4AJ
Secretary
Appointed 07 Nov 1997
Resigned 30 Nov 2013

ALLEN, Evelyn Edith

Resigned
62 Old Kilmore Road, Co DownBT67 0LZ
Born January 1950
Director
Appointed 07 May 2001
Resigned 07 Nov 2010

ALLEN, William Linden

Resigned
High Street, CraigavonBT66 8BB
Born December 1946
Director
Appointed 19 Jun 2013
Resigned 04 Oct 2020

BAIRD, Anne Laughlin

Resigned
Village Green, MoiraBT67 0TN
Born July 1943
Director
Appointed 03 May 2016
Resigned 10 Jan 2025

BARTON, Janet Mary

Resigned
12 Village Green, N. IrelandBT67 OTN
Born May 1955
Director
Appointed 28 May 2003
Resigned 01 Nov 2007

LENNOX, Maureen Letitia Annette

Resigned
High Street, CraigavonBT66 8BB
Born August 1946
Director
Appointed 30 Aug 2007
Resigned 03 May 2016

MAIRS, Sarah Eileen

Resigned
20 Village Green Apartments, MoiraBT67 ONT
Born December 1967
Director
Appointed 25 Jan 1999
Resigned 14 Dec 2002

MCCANN, Barbara

Resigned
15 Dromore Road, CraigavonBT66 7JF
Born June 1953
Director
Appointed 07 Nov 1997
Resigned 25 Jan 1999

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 30 Aug 2007
Resigned 19 Jun 2013
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Administrative Restoration Company
6 June 2013
RT01RT01
Gazette Dissolved Compulsary
6 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 May 2010
AR01AR01
Legacy
6 September 2009
AC(NI)AC(NI)
Legacy
13 November 2008
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
14 September 2007
296(NI)296(NI)
Legacy
10 November 2006
371S(NI)371S(NI)
Legacy
15 October 2006
AC(NI)AC(NI)
Legacy
3 February 2006
371S(NI)371S(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
10 November 2004
371S(NI)371S(NI)
Legacy
23 September 2004
AC(NI)AC(NI)
Legacy
24 November 2003
371S(NI)371S(NI)
Legacy
11 September 2003
AC(NI)AC(NI)
Legacy
9 June 2003
295(NI)295(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
26 January 2003
296(NI)296(NI)
Legacy
7 January 2003
AC(NI)AC(NI)
Legacy
2 December 2002
371S(NI)371S(NI)
Legacy
2 December 2002
296(NI)296(NI)
Legacy
17 December 2001
296(NI)296(NI)
Legacy
17 November 2001
371S(NI)371S(NI)
Legacy
4 October 2001
AC(NI)AC(NI)
Legacy
30 August 2001
295(NI)295(NI)
Legacy
30 August 2001
G98-2(NI)G98-2(NI)
Legacy
1 June 2001
AC(NI)AC(NI)
Legacy
25 April 2001
296(NI)296(NI)
Legacy
18 December 2000
371S(NI)371S(NI)
Legacy
18 December 2000
371S(NI)371S(NI)
Legacy
26 May 2000
295(NI)295(NI)
Legacy
26 May 2000
296(NI)296(NI)
Legacy
26 May 2000
296(NI)296(NI)
Legacy
9 March 2000
AC(NI)AC(NI)
Legacy
28 February 2000
296(NI)296(NI)
Legacy
7 January 1999
371S(NI)371S(NI)
Legacy
7 January 1998
295(NI)295(NI)
Incorporation Company
7 November 1997
NEWINCIncorporation
Legacy
7 November 1997
MEM(NI)MEM(NI)
Legacy
7 November 1997
ARTS(NI)ARTS(NI)
Legacy
7 November 1997
G23(NI)G23(NI)
Legacy
7 November 1997
G21(NI)G21(NI)