Background WavePink WaveYellow Wave

MOYRAVERTY MANAGEMENT LIMITED (NI043196)

MOYRAVERTY MANAGEMENT LIMITED (NI043196) is an active UK company. incorporated on 14 May 2002. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOYRAVERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include TOTTEN, Maura Roisin.

Company Number
NI043196
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
3rd Floor Cathedral Chambers, Belfast, BT1 1FH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TOTTEN, Maura Roisin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOYRAVERTY MANAGEMENT LIMITED

MOYRAVERTY MANAGEMENT LIMITED is an active company incorporated on 14 May 2002 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOYRAVERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

NI043196

LTD Company

Age

23 Years

Incorporated 14 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

3rd Floor Cathedral Chambers 143 Royal Avenue Belfast, BT1 1FH,

Previous Addresses

C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 4 January 2017To: 14 November 2021
C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland
From: 28 June 2016To: 4 January 2017
C/O Glen Property Management the Long Acre Old Carneal Brae, Gleno Larne, Co Antrim BT40 3AS
From: 14 May 2002To: 28 June 2016
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 10
Director Joined
May 13
Director Left
May 13
Director Left
Jul 22
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TOTTEN, Maura Roisin

Active
143 Royal Avenue, BelfastBT1 1FH
Born April 1979
Director
Appointed 08 Jan 2026

CONLON, Andrea

Resigned
173 Scarva Rd, Co DownBT32 3QL
Secretary
Appointed 14 May 2002
Resigned 22 Sept 2006

KANE, Geraldine

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Secretary
Appointed 03 Mar 2008
Resigned 01 Dec 2009

MCCONNELL, Gillian

Resigned
1 Old Shore Road, CarrickfergusBT38 8PF
Secretary
Appointed 01 Dec 2009
Resigned 13 Nov 2021

WRAY, Arthur Herbert

Resigned
30 Queensway, AntrimBT38 7AL
Secretary
Appointed 22 Sept 2006
Resigned 03 Mar 2008

CONLON, Andrea

Resigned
173 Scarva Road, Co DownBT32 3QL
Born June 1974
Director
Appointed 14 May 2002
Resigned 20 Jul 2022

CONLON, Malachy Edward

Resigned
173 Scarva Road, Co DownBT32 3QL
Born February 1944
Director
Appointed 14 May 2002
Resigned 10 Feb 2006

CONWAY, Donna

Resigned
143 Royal Avenue, BelfastBT1 1FH
Born August 1968
Director
Appointed 05 Mar 2013
Resigned 19 Nov 2025

MCATAMNEY, Gerard

Resigned
2 Deans Grange, CraigavonBT65 5EY
Born October 1969
Director
Appointed 19 Jul 2007
Resigned 14 May 2009

MCKEOWN, Maureen

Resigned
70 Deane Grange, CraigavonBT65 5EU
Born July 1946
Director
Appointed 21 Feb 2009
Resigned 05 Mar 2013

MORGAN, David John

Resigned
79 Deans Grange, CraigavonBT65 5EU
Born May 1945
Director
Appointed 21 Feb 2009
Resigned 23 Sept 2009
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Accounts Amended With Made Up Date
2 April 2010
AAMDAAMD
Annual Return Company With Made Up Date Changes To Shareholders
24 March 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
29 September 2009
296(NI)296(NI)
Legacy
19 September 2009
296(NI)296(NI)
Legacy
19 September 2009
296(NI)296(NI)
Legacy
17 April 2009
AC(NI)AC(NI)
Legacy
30 January 2009
295(NI)295(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Legacy
11 March 2008
233(NI)233(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
24 April 2007
AC(NI)AC(NI)
Legacy
3 October 2006
AC(NI)AC(NI)
Legacy
3 October 2006
295(NI)295(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
31 August 2005
371S(NI)371S(NI)
Legacy
19 July 2005
AC(NI)AC(NI)
Legacy
9 June 2004
371S(NI)371S(NI)
Legacy
28 April 2004
AC(NI)AC(NI)
Legacy
18 June 2003
233(NI)233(NI)
Legacy
13 June 2003
371S(NI)371S(NI)
Incorporation Company
14 May 2002
NEWINCIncorporation
Legacy
14 May 2002
MEM(NI)MEM(NI)
Legacy
14 May 2002
ARTS(NI)ARTS(NI)
Legacy
14 May 2002
G23(NI)G23(NI)
Legacy
14 May 2002
G21(NI)G21(NI)