Background WavePink WaveYellow Wave

WOODVALE MEWS MANAGEMENT LIMITED (NI051374)

WOODVALE MEWS MANAGEMENT LIMITED (NI051374) is an active UK company. incorporated on 4 August 2004. with registered office in Limavady. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODVALE MEWS MANAGEMENT LIMITED has been registered for 21 years. Current directors include KYTE, Ciaran, O'HARA, George Anthony.

Company Number
NI051374
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
11 Irish Green Street, Limavady, BT49 9AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KYTE, Ciaran, O'HARA, George Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVALE MEWS MANAGEMENT LIMITED

WOODVALE MEWS MANAGEMENT LIMITED is an active company incorporated on 4 August 2004 with the registered office located in Limavady. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODVALE MEWS MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI051374

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

11 Irish Green Street Limavady, BT49 9AA,

Previous Addresses

C/O Jswap Property Management Ltd 33 Main Street Limavady BT49 0EP Northern Ireland
From: 9 January 2017To: 2 August 2018
28 Woodvale Mews Eglinton Londonderry BT47 3FE Northern Ireland
From: 10 May 2016To: 9 January 2017
72 Tamnaherin Road Eglinton Co Derry BT47 3AN
From: 21 January 2015To: 10 May 2016
C/O Cm Property Management Ltd 12 Little James Street Derry Derry BT48 7FB
From: 19 November 2012To: 21 January 2015
8 Society Street Coleraine C/O Brackenwood Estate Management BT52 1LA
From: 4 August 2004To: 19 November 2012
Timeline

9 key events • 2011 - 2016

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Oct 13
Director Joined
Aug 15
Director Left
May 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CLARKE, Laura

Active
Woodvale Mews, LondonderryBT47 3FE
Secretary
Appointed 09 May 2016

PATTON, Julie

Active
Irish Green Street, LimavadyBT49 9AA
Secretary
Appointed 01 Sept 2016

KYTE, Ciaran

Active
Woodvale Mews, EglintonBT47 3FE
Born March 1977
Director
Appointed 02 Jun 2011

O'HARA, George Anthony

Active
Clooney Road, LimavadyBT49 9JE
Born December 1968
Director
Appointed 02 Jun 2011

DOLAN, Martin

Resigned
Tamnaherin Road, EglintonBT47 3AN
Secretary
Appointed 10 Feb 2015
Resigned 09 May 2016

HIGGINS, Mary Isobel

Resigned
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008
Resigned 26 Jun 2013

MCCRACKEN, Marie Patricia

Resigned
16 Point Road, LimavadyBT49 OLP
Secretary
Appointed 04 Aug 2004
Resigned 03 Jan 2008

CM PROPERTY MANAGEMENT LTD

Resigned
Little James Street, DerryBT48 7FB
Corporate secretary
Appointed 02 Nov 2012
Resigned 10 Feb 2015

DOLAN, Martin Patrick

Resigned
Tamnaherin Road, EglintonBT47 3AN
Born April 1946
Director
Appointed 11 Aug 2015
Resigned 09 May 2016

DOLAN, Martin Patrick

Resigned
Tamnaherin Road, LondonderryBT47 3AN
Born April 1946
Director
Appointed 02 Jun 2011
Resigned 22 Nov 2011

MCCRACKEN, Brian Martin

Resigned
16 Point Road, LimiavadyBT49 OLP
Born April 1961
Director
Appointed 04 Aug 2004
Resigned 27 Jun 2011

MCLOUGHLIN, Grace Michelle Petra

Resigned
Woodvale Mews, EglintonBT47 3FE
Born May 1972
Director
Appointed 02 Jun 2011
Resigned 08 Oct 2013
Fundings
Financials
Latest Activities

Filing History

71

Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Account Reference Date Company Previous Extended
27 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 September 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 August 2010
AR01AR01
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
6 August 2009
371S(NI)371S(NI)
Legacy
18 September 2008
371SR(NI)371SR(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
15 September 2008
AC(NI)AC(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
22 August 2007
371S(NI)371S(NI)
Legacy
20 October 2006
AC(NI)AC(NI)
Legacy
20 October 2006
371S(NI)371S(NI)
Legacy
28 June 2006
AC(NI)AC(NI)
Legacy
31 March 2006
371S(NI)371S(NI)
Legacy
4 August 2004
ARTS(NI)ARTS(NI)
Legacy
4 August 2004
MEM(NI)MEM(NI)
Legacy
4 August 2004
G23(NI)G23(NI)
Legacy
4 August 2004
G21(NI)G21(NI)