Background WavePink WaveYellow Wave

CARLINN'S COVE MANAGEMENT COMPANY LIMITED (NI039160)

CARLINN'S COVE MANAGEMENT COMPANY LIMITED (NI039160) is an active UK company. incorporated on 18 August 2000. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLINN'S COVE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include FITZPATRICK, Seamus, MCVEIGH, Patrick James.

Company Number
NI039160
Status
active
Type
ltd
Incorporated
18 August 2000
Age
25 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FITZPATRICK, Seamus, MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLINN'S COVE MANAGEMENT COMPANY LIMITED

CARLINN'S COVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2000 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLINN'S COVE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

NI039160

LTD Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

403 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 1 August 2022To: 6 June 2024
147 Longfield Road Forkhill Newry Co Down BT35 9SD
From: 18 August 2000To: 1 August 2022
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Director Left
May 15
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
New Owner
Jul 21
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FITZPATRICK, Seamus

Active
Hilltown Lodge, Bellewstown
Born October 1957
Director
Appointed 08 Feb 2021

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Jun 2024

CUNNINGHAM, Olivia Susan

Resigned
20 Kilvarragh, NewryBT35 8QP
Secretary
Appointed 05 May 2007
Resigned 18 Jun 2007

GEORGE, Caroline Elizabeth

Resigned
71 Lisnabreen CrescentBT20 4XE
Secretary
Appointed 18 Aug 2000
Resigned 10 Aug 2005

SHIELDS, Pauline Mary

Resigned
147 Longfield Road, NewryBT35 9SD
Secretary
Appointed 18 Jun 2007
Resigned 08 Feb 2021

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3LG
Corporate secretary
Appointed 10 Aug 2005
Resigned 14 Nov 2005

BURNS, Brian

Resigned
2 Carlinns Cove, Co DownBT34 8GJ
Born November 1943
Director
Appointed 07 Mar 2008
Resigned 04 Dec 2018

CAMPBELL, Derval Dr, Dr

Resigned
32a Greenan RoadBT34 2PJ
Born May 1962
Director
Appointed 01 Sept 2005
Resigned 05 May 2007

CAMPBELL, Kieran

Resigned
32a Greenan RoadBT34 2PJ
Born May 1962
Director
Appointed 23 May 2005
Resigned 05 May 2007

CAMPBELL CONWAY, Peter Michael

Resigned
147 Longfield Road, NewryBT35 9SD
Born August 1953
Director
Appointed 04 Dec 2018
Resigned 16 Nov 2019

GEORGE, Caroline Elizabeth

Resigned
71 Lisnabreen CrescentBT20 4XE
Born April 1984
Director
Appointed 31 Aug 2001
Resigned 01 Sept 2005

GEORGE, David Robert

Resigned
29 Eastleigh DriveBT4 3DX
Born September 1960
Director
Appointed 30 Aug 2001
Resigned 10 Aug 2005

KEARNS, Brendan, Fr

Resigned
147 Longfield Road, NewryBT35 9SD
Born September 1968
Director
Appointed 16 Nov 2019
Resigned 01 Dec 2020

MCVEIGH, Patrick James

Resigned
Quarry Lane, Dublin RoadBT35 8QP
Born April 1970
Director
Appointed 05 May 2007
Resigned 18 Jun 2007

NURSE, Alan George

Resigned
16 Castlehill RoadBT4 3GL
Born June 1946
Director
Appointed 18 Aug 2000
Resigned 30 Aug 2001

O'HARE, John C

Resigned
18 Carlinns Cove, Co DownBT34 3GJ
Born February 1923
Director
Appointed 07 Mar 2008
Resigned 05 Apr 2014

SHIELDS, Pauline Mary

Resigned
147 Longfield Road, NewryBT35 9SD
Born April 1963
Director
Appointed 01 Dec 2020
Resigned 08 Feb 2021

SMYTH, Helen Thomson

Resigned
28 Leven ParkBT5 7JA
Born March 1943
Director
Appointed 18 Aug 2000
Resigned 10 Aug 2004

WELSH, Robert John

Resigned
17 Carlinns Cove, NewryBT34 3GJ
Born February 1937
Director
Appointed 18 Jun 2007
Resigned 07 Mar 2008

DIRECTOR MANAGEMENT LTD

Resigned
Number One, BelfastBT1 3LG
Corporate director
Appointed 10 Aug 2005
Resigned 14 Nov 2005

PILLAR BLOCK MANAGEMENT LTD

Resigned
Lisburn Road, BelfastBT9 7EW
Corporate director
Appointed 01 Aug 2022
Resigned 31 May 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 15 Jun 2021
Ceased 01 Aug 2022

Mrs Pauline Mary Shields

Ceased
147 Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Apr 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
1 August 2022
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
8 September 2008
371S(NI)371S(NI)
Legacy
7 April 2008
296(NI)296(NI)
Legacy
7 April 2008
296(NI)296(NI)
Legacy
2 October 2007
371SR(NI)371SR(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
26 July 2007
295(NI)295(NI)
Legacy
26 July 2007
296(NI)296(NI)
Legacy
26 July 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
18 May 2007
295(NI)295(NI)
Legacy
18 May 2007
296(NI)296(NI)
Legacy
21 September 2006
AC(NI)AC(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
21 August 2006
AC(NI)AC(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
9 October 2005
371S(NI)371S(NI)
Legacy
9 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
29 June 2005
295(NI)295(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
22 June 2005
AC(NI)AC(NI)
Legacy
12 September 2004
371S(NI)371S(NI)
Legacy
12 September 2004
296(NI)296(NI)
Legacy
1 July 2004
295(NI)295(NI)
Legacy
22 June 2004
G98-2(NI)G98-2(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
9 June 2004
AC(NI)AC(NI)
Legacy
9 June 2004
AC(NI)AC(NI)
Legacy
9 June 2004
AC(NI)AC(NI)
Legacy
9 June 2004
295(NI)295(NI)
Legacy
18 August 2000
MEM(NI)MEM(NI)
Legacy
18 August 2000
ARTS(NI)ARTS(NI)
Legacy
18 August 2000
G23(NI)G23(NI)
Legacy
18 August 2000
G21(NI)G21(NI)