Background WavePink WaveYellow Wave

MARINA HOUSE WARRENPOINT MANAGEMENT LIMITED (NI048218)

MARINA HOUSE WARRENPOINT MANAGEMENT LIMITED (NI048218) is an active UK company. incorporated on 13 October 2003. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINA HOUSE WARRENPOINT MANAGEMENT LIMITED has been registered for 22 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI048218
Status
active
Type
ltd
Incorporated
13 October 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
M

MARINA HOUSE WARRENPOINT MANAGEMENT LIMITED

MARINA HOUSE WARRENPOINT MANAGEMENT LIMITED is an active company incorporated on 13 October 2003 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINA HOUSE WARRENPOINT MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI048218

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 October 2025 (6 months ago)
Period: 1 November 2024 - 31 July 2025(10 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

403 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 13 January 2023To: 6 August 2025
147 Longfield Road Forkhill Newry County Down BT35 9SD
From: 29 July 2010To: 13 January 2023
147 Longfield Road Forkhill Newry Co Down BT35 9SD
From: 8 June 2010To: 29 July 2010
6 Rathmore Warrenpoint Newry Co Down BT34 3SF
From: 13 October 2003To: 8 June 2010
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Owner Exit
Feb 21
New Owner
Jun 21
Director Joined
Dec 23
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Aug 2025

BYRNE, Brigid

Resigned
6 Rathmore, Co. DownBT34 3SF
Secretary
Appointed 13 Oct 2003
Resigned 01 Jun 2020

BYRNE, Kieran

Resigned
3 Marina House, County Down
Born July 1967
Director
Appointed 13 Oct 2003
Resigned 31 Jul 2025

CARBERRY, Max Anson

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1993
Director
Appointed 12 Oct 2023
Resigned 31 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 10 Jun 2021
Ceased 31 Jul 2025

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
19 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
7 August 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
24 October 2008
371S(NI)371S(NI)
Legacy
7 May 2008
295(NI)295(NI)
Legacy
7 March 2008
AC(NI)AC(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
23 March 2007
AC(NI)AC(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
24 April 2006
98-2(NI)98-2(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
5 January 2006
371S(NI)371S(NI)
Legacy
11 August 2005
AC(NI)AC(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
8 December 2004
98-2(NI)98-2(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
22 October 2003
296(NI)296(NI)
Legacy
13 October 2003
MEM(NI)MEM(NI)
Legacy
13 October 2003
ARTS(NI)ARTS(NI)
Incorporation Company
13 October 2003
NEWINCIncorporation
Legacy
13 October 2003
G21(NI)G21(NI)
Legacy
13 October 2003
G23(NI)G23(NI)