Background WavePink WaveYellow Wave

CHURCH GREEN MANAGEMENT COMPANY LIMITED (NI042119)

CHURCH GREEN MANAGEMENT COMPANY LIMITED (NI042119) is an active UK company. incorporated on 12 December 2001. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH GREEN MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI042119
Status
active
Type
ltd
Incorporated
12 December 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
C

CHURCH GREEN MANAGEMENT COMPANY LIMITED

CHURCH GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH GREEN MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

NI042119

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

Mcveigh Cunningham Property Block Management 122B Quarry Lane Dublin Road, Newry BT35 8QP
From: 12 December 2001To: 13 August 2020
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Aug 14
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 17 Dec 2025

CRUMMEY, Mary Margaret Ann

Resigned
14 Downshire Road, Co DownBT18 9LX
Secretary
Appointed 12 Dec 2001
Resigned 20 Oct 2006

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8QP
Secretary
Appointed 03 Dec 2008
Resigned 01 Jan 2014

MC FARLANE, James

Resigned
18 Church Green, DromoreBT25 1LL
Secretary
Appointed 13 Sept 2006
Resigned 23 Feb 2011

ABRAHAM, Robert

Resigned
10 Church Green, DromoreBT25 1LL
Born May 1959
Director
Appointed 09 Dec 2008
Resigned 29 Oct 2025

CRUMMEY, Mary Margaret Ann

Resigned
14 Downshire Road, Co DownBT18 9LX
Born February 1945
Director
Appointed 12 Dec 2001
Resigned 20 Oct 2006

HERRON, Sarah

Resigned
3 Church Green, DromoreBT25 1LL
Born June 1976
Director
Appointed 13 Sept 2006
Resigned 01 Jan 2013

MALCOMSON, Gail

Resigned
Kildare Street, NewryBT34 1DQ
Born February 1970
Director
Appointed 30 Nov 2018
Resigned 17 Dec 2025

MCATEER, Samantha Ann

Resigned
19 Church Green, DromoreBT25 1LL
Born February 1971
Director
Appointed 13 Sept 2006
Resigned 03 Dec 2008

MCKEVITT, Francis Aidan

Resigned
14 Downshire Road, Co DownBT18 9LX
Born October 1965
Director
Appointed 12 Dec 2001
Resigned 20 Oct 2006

MCVEIGH, Jack James

Resigned
Mcveigh Cunningham Property, 122b Quarry LaneBT35 8QP
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 30 Nov 2018

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8QP
Born April 1970
Director
Appointed 03 Dec 2008
Resigned 01 Jan 2013
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
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
25 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 March 2010
AR01AR01
Legacy
27 March 2009
AC(NI)AC(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
14 January 2009
371SR(NI)371SR(NI)
Legacy
17 June 2008
295(NI)295(NI)
Legacy
28 January 2008
371S(NI)371S(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
14 January 2007
AC(NI)AC(NI)
Legacy
14 January 2007
233(NI)233(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
29 October 2006
295(NI)295(NI)
Legacy
29 October 2006
296(NI)296(NI)
Legacy
29 October 2006
296(NI)296(NI)
Legacy
29 September 2006
AC(NI)AC(NI)
Legacy
16 March 2006
AC(NI)AC(NI)
Legacy
29 January 2006
371S(NI)371S(NI)
Legacy
14 January 2005
371S(NI)371S(NI)
Legacy
5 October 2004
AC(NI)AC(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
21 March 2003
233(NI)233(NI)
Legacy
21 March 2003
371S(NI)371S(NI)
Legacy
9 April 2002
UDM+A(NI)UDM+A(NI)
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
12 December 2001
ARTS(NI)ARTS(NI)
Legacy
12 December 2001
MEM(NI)MEM(NI)
Legacy
12 December 2001
G21(NI)G21(NI)
Legacy
12 December 2001
G23(NI)G23(NI)