Background WavePink WaveYellow Wave

ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED (NI039952)

ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED (NI039952) is an active UK company. incorporated on 18 January 2001. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED has been registered for 25 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI039952
Status
active
Type
ltd
Incorporated
18 January 2001
Age
25 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
R

ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED

ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED is an active company incorporated on 18 January 2001 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

NI039952

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 January 2026 (2 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry County Down BT35 8QP
From: 29 April 2013To: 14 August 2020
122B Quarry Lane Dublin Road Newry County Down BT35 8QP Northern Ireland
From: 29 April 2013To: 29 April 2013
32a Greenan Road Newry Down BT34 2PJ
From: 22 May 2012To: 29 April 2013
Apartment 8 Rose Court Hospital Road Newry
From: 18 January 2001To: 22 May 2012
Timeline

12 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Apr 12
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MCVEIGH, Patrick James

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

CAMPBELL, Derval

Resigned
32a Greenan RoadBT34 2PJ
Secretary
Appointed 18 Jan 2001
Resigned 19 Nov 2004

PHILLIPS, Peter

Resigned
Dominic House, ChamsPE15 9BA
Secretary
Appointed 01 Aug 2006
Resigned 29 Apr 2013

BOYLAN, Enda

Resigned
17 Derrybeg Cottages, Co DownBT35 7LR
Born July 1972
Director
Appointed 08 Jan 2001
Resigned 10 Mar 2003

BOYLAN, Siobhan

Resigned
17 Derrybeg Cottages, Co DownBT35 7LR
Born October 1968
Director
Appointed 08 Jan 2001
Resigned 10 Mar 2003

CAMPBELL, Kieran

Resigned
Greenan Road, NewryBT34 2PJ
Born May 1962
Director
Appointed 30 Apr 2005
Resigned 29 Apr 2013

CAMPBELL, Kieran

Resigned
32a Greenan Road, Co DownBT34 2PJ
Born May 1962
Director
Appointed 25 Sept 2003
Resigned 19 Nov 2004

MARSH, Nigel

Resigned
The Retreat, LambsPE15 OBA
Born September 1964
Director
Appointed 04 Jul 2006
Resigned 17 May 2012

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
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 29 Apr 2013
Resigned 01 Jan 2014

MENARY, Richard

Resigned
52 Newry RoadBT60 1ER
Born September 1971
Director
Appointed 11 Dec 2002
Resigned 25 Sept 2003
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company
29 April 2013
TM01Termination of Director
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Administrative Restoration Company
27 April 2012
RT01RT01
Gazette Dissolved Compulsary
24 September 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 April 2009
371SR(NI)371SR(NI)
Legacy
20 March 2009
AC(NI)AC(NI)
Legacy
16 February 2007
AC(NI)AC(NI)
Legacy
16 February 2007
371S(NI)371S(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
27 September 2006
AC(NI)AC(NI)
Legacy
5 July 2006
371S(NI)371S(NI)
Legacy
4 July 2006
296(NI)296(NI)
Legacy
28 April 2006
AC(NI)AC(NI)
Legacy
28 April 2006
AC(NI)AC(NI)
Legacy
30 November 2004
295(NI)295(NI)
Legacy
30 November 2004
296(NI)296(NI)
Legacy
30 November 2004
296(NI)296(NI)
Legacy
21 January 2004
296(NI)296(NI)
Legacy
16 January 2004
371S(NI)371S(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
23 October 2003
G98-2(NI)G98-2(NI)
Legacy
15 October 2003
295(NI)295(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
16 April 2003
295(NI)295(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
12 March 2003
296(NI)296(NI)
Legacy
18 January 2001
MEM(NI)MEM(NI)
Legacy
18 January 2001
ARTS(NI)ARTS(NI)
Incorporation Company
18 January 2001
NEWINCIncorporation
Legacy
18 January 2001
G23(NI)G23(NI)
Legacy
18 January 2001
G21(NI)G21(NI)