Background WavePink WaveYellow Wave

WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD (NI052221)

WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD (NI052221) is an active UK company. incorporated on 27 October 2004. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD has been registered for 21 years. Current directors include BRENNAN, Paul, IRWIN, Susan Mary, MCVEIGH, Patrick James.

Company Number
NI052221
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRENNAN, Paul, IRWIN, Susan Mary, MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD

WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD is an active company incorporated on 27 October 2004 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI052221

LTD Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry County Down BT35 8QP
From: 27 October 2004To: 14 August 2020
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Director Left
May 14
Director Joined
Aug 14
Director Joined
May 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRENNAN, Paul

Active
Kildare Street, NewryBT34 1DQ
Born April 1948
Director
Appointed 16 Feb 2022

IRWIN, Susan Mary

Active
Kildare Street, NewryBT34 1DQ
Born October 1954
Director
Appointed 29 Mar 2022

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 13 Aug 2020

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8QP
Secretary
Appointed 27 May 2008
Resigned 01 Jan 2014

KANE, Clare

Resigned
29 Ardmoyle Park, BallymenaBT44 0QL
Secretary
Appointed 03 Nov 2005
Resigned 07 Jul 2006

MENARY, Alexander John

Resigned
7 Kinnigar Avenue, O DownBT18 9TR
Secretary
Appointed 01 Feb 2007
Resigned 27 May 2008

WILSON, Michael Blair

Resigned
39 Perry RoadBT19 6UA
Secretary
Appointed 27 Oct 2004
Resigned 31 Oct 2005

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3LG
Corporate secretary
Appointed 07 Jul 2006
Resigned 01 Feb 2007

DUNLOP, David Henry

Resigned
Apt 5 The Waterfront, NewtownardsBT22 1GW
Born September 1939
Director
Appointed 01 Aug 2007
Resigned 29 Mar 2022

HOSFORD, William Henry

Resigned
Kildare Street, NewryBT34 1DQ
Born March 1946
Director
Appointed 24 May 2017
Resigned 29 Mar 2022

MCERLAINE, Michael Gerard

Resigned
92 Earlswood Road, Co AntrimBT4 3DZ
Born May 1955
Director
Appointed 01 Aug 2007
Resigned 31 Jan 2013

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MLADEK, Alison Ludmila

Resigned
42 Ballymiscaw Road, Co DownBT18 9RR
Born September 1960
Director
Appointed 27 Oct 2004
Resigned 01 Aug 2007

ROBINSON, John

Resigned
1 Morstan Park, Co DownBT23 8LL
Born January 1963
Director
Appointed 27 Oct 2004
Resigned 01 Aug 2007
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
27 March 2009
AC(NI)AC(NI)
Legacy
23 October 2008
371S(NI)371S(NI)
Legacy
23 June 2008
295(NI)295(NI)
Legacy
23 June 2008
296(NI)296(NI)
Legacy
8 April 2008
AC(NI)AC(NI)
Legacy
18 March 2008
233(NI)233(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
9 November 2007
371S(NI)371S(NI)
Legacy
21 August 2007
296(NI)296(NI)
Legacy
21 August 2007
296(NI)296(NI)
Legacy
13 March 2007
295(NI)295(NI)
Legacy
13 March 2007
296(NI)296(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
25 January 2007
98-2(NI)98-2(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
28 September 2006
98-2(NI)98-2(NI)
Legacy
14 August 2006
296(NI)296(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
5 January 2006
371S(NI)371S(NI)
Legacy
30 November 2005
AC(NI)AC(NI)
Legacy
5 November 2004
296(NI)296(NI)
Miscellaneous
27 October 2004
MISCMISC
Legacy
27 October 2004
MEM(NI)MEM(NI)
Legacy
27 October 2004
ARTS(NI)ARTS(NI)
Legacy
27 October 2004
G21(NI)G21(NI)
Legacy
27 October 2004
G23(NI)G23(NI)