Background WavePink WaveYellow Wave

RATHFRILAND COURTYARD LIMITED (NI046891)

RATHFRILAND COURTYARD LIMITED (NI046891) is an active UK company. incorporated on 19 June 2003. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. RATHFRILAND COURTYARD LIMITED has been registered for 22 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI046891
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 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

RATHFRILAND COURTYARD LIMITED

RATHFRILAND COURTYARD LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RATHFRILAND COURTYARD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI046891

LTD Company

Age

22 Years

Incorporated 19 June 2003

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: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

403 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 1 August 2022To: 20 July 2025
147 Longfield Road Forkhill Newry Co. Down BT35 9SD
From: 19 November 2012To: 1 August 2022
122B Quarry Lane Dublin Road Newry County Down BT35 8QP
From: 19 June 2003To: 19 November 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 12
Director Joined
Jul 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 10 Jul 2025

CAMPBELL, Derval

Resigned
32a Greenan Rd, Co DownBT34 2PJ
Secretary
Appointed 28 Apr 2006
Resigned 05 May 2007

CUNNINGHAM, Olivia Susan

Resigned
20 Kilvarragh, NewryBT35 8QP
Secretary
Appointed 05 May 2007
Resigned 31 Oct 2011

MCKEE, David

Resigned
25 Ballymageough RoadBT34
Secretary
Appointed 19 Jun 2003
Resigned 05 May 2009

CAMPBELL, Keiran

Resigned
32a Greenan Rd, Co DownBT34 2PJ
Born May 1962
Director
Appointed 28 Apr 2006
Resigned 05 May 2007

COUSINS, Robert Kenneth

Resigned
211 Newry RoadBT34
Born June 1960
Director
Appointed 19 Jun 2003
Resigned 28 Apr 2006

MCKEE, David

Resigned
25 Ballymageough RoadBT34
Born August 1962
Director
Appointed 19 Jun 2003
Resigned 28 Apr 2006

MCVEIGH, Patrick James

Resigned
Quarry House, Dublin RoadBT35 8QP
Born April 1970
Director
Appointed 05 May 2007
Resigned 31 Oct 2011

SHIELDS, Pauline Mary

Resigned
Longfield Road, NewryBT35 9SD
Born April 1963
Director
Appointed 15 Nov 2012
Resigned 01 Jan 2023

PILLAR BLOCK MANAGEMENT LTD

Resigned
Lisburn Road, BelfastBT9 7EW
Corporate director
Appointed 01 Aug 2022
Resigned 09 Jul 2025

Persons with significant control

2

0 Active
2 Ceased
Lisburn Road, BelfastBT9 7EW

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2022
Ceased 09 Jul 2025

Mrs Pauline Mary Shields

Ceased
Lisburn Road, BelfastBT9 7EW
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
1 August 2022
AP02Appointment of Corporate Director
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 No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2010
AR01AR01
Gazette Filings Brought Up To Date
15 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 November 2009
AAAnnual Accounts
Legacy
6 May 2009
AC(NI)AC(NI)
Legacy
9 July 2008
371SR(NI)371SR(NI)
Legacy
21 April 2008
AC(NI)AC(NI)
Legacy
16 August 2007
371SR(NI)371SR(NI)
Legacy
23 May 2007
295(NI)295(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
4 August 2006
AC(NI)AC(NI)
Legacy
4 August 2006
371S(NI)371S(NI)
Legacy
2 June 2006
295(NI)295(NI)
Legacy
16 January 2006
AC(NI)AC(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
25 August 2004
AC(NI)AC(NI)
Legacy
25 August 2004
371S(NI)371S(NI)
Legacy
19 June 2003
MEM(NI)MEM(NI)
Legacy
19 June 2003
ARTS(NI)ARTS(NI)
Legacy
19 June 2003
G23(NI)G23(NI)
Legacy
19 June 2003
G21(NI)G21(NI)