Background WavePink WaveYellow Wave

COOLMILLISH MANAGEMENT LIMITED (NI048932)

COOLMILLISH MANAGEMENT LIMITED (NI048932) is an active UK company. incorporated on 2 December 2003. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. COOLMILLISH MANAGEMENT LIMITED has been registered for 22 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI048932
Status
active
Type
ltd
Incorporated
2 December 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
C

COOLMILLISH MANAGEMENT LIMITED

COOLMILLISH MANAGEMENT LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOLMILLISH MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI048932

LTD Company

Age

22 Years

Incorporated 2 December 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 30 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland
From: 21 July 2016To: 21 July 2024
Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ
From: 8 September 2014To: 21 July 2016
32B Annareagh Road Richhill Co Armagh N. Ireland BT61 9JT
From: 2 December 2003To: 8 September 2014
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Aug 2024

BRADLEY, Celine

Resigned
Coolmillish Way, MarkethillBT60 1PZ
Secretary
Appointed 24 Jun 2016
Resigned 31 Oct 2019

DOHERTY, Jayne Natasha

Resigned
97 Mullalelish Road, Co ArmaghBT62 3TQ
Secretary
Appointed 02 Dec 2003
Resigned 02 Dec 2011

BASSETT, Andrew Knox

Resigned
Tandragee Road, ArmaghBT60 1TT
Born April 1993
Director
Appointed 24 Jun 2016
Resigned 21 Jul 2024

HARRISON, Derek George Alexander

Resigned
97 Mullalelish Road, Co ArmaghBT62 3TQ
Born May 1945
Director
Appointed 02 Dec 2003
Resigned 02 Dec 2011

MCCANDLESS, Ross James

Resigned
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 02 Dec 2011
Resigned 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
11 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
9 February 2009
295(NI)295(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
9 April 2008
98-2(NI)98-2(NI)
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
25 January 2007
371S(NI)371S(NI)
Legacy
15 September 2006
98-2(NI)98-2(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
2 December 2003
MEM(NI)MEM(NI)
Legacy
2 December 2003
ARTS(NI)ARTS(NI)
Legacy
2 December 2003
G21(NI)G21(NI)
Legacy
2 December 2003
G23(NI)G23(NI)