Background WavePink WaveYellow Wave

BAYVIEW APARTMENTS LIMITED (NI034362)

BAYVIEW APARTMENTS LIMITED (NI034362) is an active UK company. incorporated on 15 June 1998. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. BAYVIEW APARTMENTS LIMITED has been registered for 27 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI034362
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 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
B

BAYVIEW APARTMENTS LIMITED

BAYVIEW APARTMENTS LIMITED is an active company incorporated on 15 June 1998 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAYVIEW APARTMENTS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

NI034362

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry Down BT35 8QP
From: 16 October 2017To: 13 August 2020
Causeway Tower 9 James Street South Belfast Co Antrim BT2 8DN
From: 30 May 2014To: 16 October 2017
Ferguson & Co Solicitors Scottish Amicable House 11 Donegall Sq South Belfast BT1 5JE
From: 15 June 1998To: 30 May 2014
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCVEIGH, Patrick James

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

MCEVOY, John

Resigned
Burnside Farm, Carryduff
Secretary
Appointed 15 Jun 1998
Resigned 15 Mar 2014

MCEVOY, John Gerard

Resigned
Burnside Farm, CarryduffBT8 8AA
Born February 1953
Director
Appointed 15 Jun 1998
Resigned 15 Mar 2014

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1995
Director
Appointed 11 May 2018
Resigned 13 Aug 2020

MCVEIGH, Patrick James

Resigned
Quarry Lane Dublin Road, NewryBT35 8QP
Born April 1970
Director
Appointed 15 Mar 2014
Resigned 04 May 2018

SCOTT, Robert

Resigned
10 Manse Road, Co DownBT8 8DA
Born June 1950
Director
Appointed 15 Jun 1998
Resigned 15 Mar 2014
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
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
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2017
AR01AR01
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Administrative Restoration Company
16 October 2017
RT01RT01
Gazette Dissolved Compulsory
2 February 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Made Up Date
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Made Up Date
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Made Up Date
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Made Up Date
16 March 2010
AAAnnual Accounts
Legacy
12 June 2009
371S(NI)371S(NI)
Legacy
21 April 2009
AC(NI)AC(NI)
Legacy
17 June 2008
371S(NI)371S(NI)
Legacy
30 April 2008
AC(NI)AC(NI)
Legacy
26 July 2007
371S(NI)371S(NI)
Legacy
15 May 2007
AC(NI)AC(NI)
Legacy
17 July 2006
371S(NI)371S(NI)
Legacy
5 June 2006
AC(NI)AC(NI)
Legacy
30 July 2005
371S(NI)371S(NI)
Legacy
16 April 2005
AC(NI)AC(NI)
Legacy
17 September 2004
371S(NI)371S(NI)
Legacy
20 May 2004
AC(NI)AC(NI)
Legacy
1 October 2003
371S(NI)371S(NI)
Legacy
1 October 2003
371S(NI)371S(NI)
Legacy
1 October 2003
371S(NI)371S(NI)
Legacy
1 October 2003
371S(NI)371S(NI)
Legacy
2 May 2003
AC(NI)AC(NI)
Legacy
20 September 2002
AC(NI)AC(NI)
Legacy
20 September 2002
AC(NI)AC(NI)
Legacy
19 October 2000
AC(NI)AC(NI)
Legacy
8 January 2000
295(NI)295(NI)
Legacy
7 November 1999
371S(NI)371S(NI)
Legacy
15 June 1998
MEM(NI)MEM(NI)
Legacy
15 June 1998
ARTS(NI)ARTS(NI)
Legacy
15 June 1998
G23(NI)G23(NI)
Legacy
15 June 1998
G21(NI)G21(NI)