Background WavePink WaveYellow Wave

TARAWOOD MANAGEMENT COMPANY LIMITED (NI054402)

TARAWOOD MANAGEMENT COMPANY LIMITED (NI054402) is an active UK company. incorporated on 22 March 2005. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. TARAWOOD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI054402
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2005
Age
21 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
T

TARAWOOD MANAGEMENT COMPANY LIMITED

TARAWOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TARAWOOD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI054402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry County Down BT35 8QP
From: 22 March 2005To: 14 August 2020
Timeline

14 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MCVEIGH, Patrick James

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

CAMPBELL, Kieran

Resigned
32a Greenan Road, NewryBT34 2PJ
Secretary
Appointed 01 Dec 2006
Resigned 09 May 2007

CANNING, Martin Nicholas

Resigned
3 RiverviewBT49 9WW
Secretary
Appointed 22 Mar 2005
Resigned 01 Dec 2006

CUNNINGHAM, Olivia Susan

Resigned
20 Kilvarragh, NewryBT35 8QP
Secretary
Appointed 05 May 2007
Resigned 01 Jan 2014

BILL, Andrew Kerr

Resigned
23 Downshire Park, County Down
Born July 1966
Director
Appointed 22 Mar 2005
Resigned 15 Feb 2012

CAMPBELL, Kieran

Resigned
32a Greenan Road, NewryBT34 2PJ
Born May 1962
Director
Appointed 01 Dec 2006
Resigned 05 May 2007

CLARKE, John George

Resigned
9 Orken Lane, CraigavonBT67 0ED
Born February 1953
Director
Appointed 22 Mar 2005
Resigned 15 Feb 2012

KAVANAGH, Garret David

Resigned
122b Quarry Lane, NewryBT35 8QP
Born April 1983
Director
Appointed 15 Feb 2012
Resigned 19 Mar 2018

KENNEDY, Matthew James Richard

Resigned
122b Quarry Lane, NewryBT35 8QP
Born June 1979
Director
Appointed 13 Aug 2014
Resigned 28 Mar 2018

MCGINNIS, John Charles

Resigned
68 Tamnaherin Road, LondonderryBT47 3AN
Born March 1952
Director
Appointed 22 Mar 2005
Resigned 15 Feb 2012

MCVEIGH, Jack James

Resigned
122b Quarry Lane, NewryBT35 8QP
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Quarry Lane, NewryBT35 8QP
Born January 1975
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2014

MCVEIGH, Patrick James

Resigned
Quarry House, Dublin RoadBT35 8QP
Born April 1970
Director
Appointed 05 May 2007
Resigned 01 Jan 2013
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
7 April 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
23 May 2007
295(NI)295(NI)
Legacy
19 April 2007
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
6 February 2007
296(NI)296(NI)
Legacy
26 April 2006
371S(NI)371S(NI)
Legacy
8 April 2006
295(NI)295(NI)
Incorporation Company
22 March 2005
NEWINCIncorporation