Background WavePink WaveYellow Wave

ASHGROVE HALL (NEWRY) LIMITED (NI041080)

ASHGROVE HALL (NEWRY) LIMITED (NI041080) is an active UK company. incorporated on 27 June 2001. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHGROVE HALL (NEWRY) LIMITED has been registered for 24 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI041080
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 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
A

ASHGROVE HALL (NEWRY) LIMITED

ASHGROVE HALL (NEWRY) LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHGROVE HALL (NEWRY) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

NI041080

LTD Company

Age

24 Years

Incorporated 27 June 2001

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 19 February 2026 (2 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry N. Ireland BT35 8QP
From: 27 June 2001To: 13 August 2020
Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Director Left
May 10
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
5
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 Susan

Resigned
122b Quarry Lane, NewryBT35 8GP
Secretary
Appointed 01 Sept 2006
Resigned 01 Jan 2014

MAGINN, Eamon Henry

Resigned
15 Hilltown Road, NewcastleBT33 0PX
Secretary
Appointed 27 Jun 2001
Resigned 17 Jun 2008

MAGINN, Eamon Henry

Resigned
15 Hiltown Road, NewcastleBT33 0PX
Born October 1964
Director
Appointed 27 Jun 2001
Resigned 17 Jun 2008

MAGINN, Helen

Resigned
15 Hilltown Road, NewcastleBT33 0PX
Born August 1963
Director
Appointed 27 Jun 2001
Resigned 17 Jun 2008

MCVEIGH, Jack James

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

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 17 Jun 2008
Resigned 15 Apr 2010

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8GP
Born April 1970
Director
Appointed 17 Jun 2008
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Legacy
27 March 2009
AC(NI)AC(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
12 December 2008
371SR(NI)371SR(NI)
Legacy
24 October 2008
296(NI)296(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
5 March 2008
133(NI)133(NI)
Legacy
5 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
3 October 2006
295(NI)295(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
7 June 2006
AC(NI)AC(NI)
Legacy
28 April 2005
AC(NI)AC(NI)
Legacy
10 September 2003
AC(NI)AC(NI)
Legacy
10 September 2003
295(NI)295(NI)
Legacy
10 September 2003
371S(NI)371S(NI)
Legacy
26 August 2003
AC(NI)AC(NI)
Legacy
26 August 2003
371S(NI)371S(NI)
Legacy
27 June 2001
ARTS(NI)ARTS(NI)
Legacy
27 June 2001
MEM(NI)MEM(NI)
Legacy
27 June 2001
G21(NI)G21(NI)
Legacy
27 June 2001
G23(NI)G23(NI)