Background WavePink WaveYellow Wave

CHARLOTTE STREET COURT LIMITED (NI033806)

CHARLOTTE STREET COURT LIMITED (NI033806) is an active UK company. incorporated on 10 March 1998. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLOTTE STREET COURT LIMITED has been registered for 28 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI033806
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE STREET COURT LIMITED

CHARLOTTE STREET COURT LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLOTTE STREET COURT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

NI033806

LTD Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry Down BT35 8QP
From: 11 October 2011To: 13 August 2020
1 Slieve View Close Warrenpoint Co Down BT34 3BU
From: 10 March 1998To: 11 October 2011
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 13 Aug 2020

CUNNINGHAM, Olivia

Resigned
Quarry Lane Dublin Road, NewryBT35 8QP
Secretary
Appointed 01 Sept 2011
Resigned 01 Jan 2014

MCLOUGHLIN, Arthur Martin

Resigned
1 Slieve View Close, Co. DownBT34 3BU
Secretary
Appointed 10 Mar 1998
Resigned 05 Oct 2011

MCLOUGHLIN, Arthur Matrin

Resigned
1 Slieve View Close, Co DownBT34 3BU
Born July 1952
Director
Appointed 10 Mar 1998
Resigned 21 Aug 2012

MCLOUGHLIN, Brian P

Resigned
46 Charlotte Street, Co DownBT34 3LF
Born August 1934
Director
Appointed 10 Mar 1998
Resigned 05 Oct 2011

MCVEIGH, Jack James

Resigned
Dublin Road, NewryBT35 8QP
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Quarry Lane, NewryBT35 8QP
Born October 1975
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2014

MCVEIGH, Patrick James

Resigned
Quarry Lane, NewryBT35 8QP
Born April 1970
Director
Appointed 01 Sept 2011
Resigned 01 Jan 2013
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Change Person Director Company With Change Date
6 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Restoration Order Of Court
25 July 2011
AC92AC92
Legacy
7 September 2009
603AR(NI)603AR(NI)
Legacy
20 March 2009
603A(NI)603A(NI)
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
26 January 2008
AC(NI)AC(NI)
Legacy
20 March 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
20 June 2006
371S(NI)371S(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Legacy
23 June 2004
AC(NI)AC(NI)
Legacy
18 June 2004
371S(NI)371S(NI)
Legacy
5 February 2004
AC(NI)AC(NI)
Legacy
11 July 2003
371S(NI)371S(NI)
Legacy
25 January 2003
AC(NI)AC(NI)
Legacy
20 April 2002
371S(NI)371S(NI)
Legacy
21 January 2002
AC(NI)AC(NI)
Legacy
7 June 2001
371S(NI)371S(NI)
Legacy
27 January 2001
AC(NI)AC(NI)
Legacy
6 April 2000
371S(NI)371S(NI)
Legacy
23 January 2000
AC(NI)AC(NI)
Legacy
29 March 1999
371S(NI)371S(NI)
Legacy
13 March 1998
296(NI)296(NI)
Legacy
10 March 1998
ARTS(NI)ARTS(NI)
Legacy
10 March 1998
MEM(NI)MEM(NI)
Legacy
10 March 1998
G23(NI)G23(NI)
Legacy
10 March 1998
G21(NI)G21(NI)