Background WavePink WaveYellow Wave

FOUNDARY COURT LTD (NI055271)

FOUNDARY COURT LTD (NI055271) is an active UK company. incorporated on 23 May 2005. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. FOUNDARY COURT LTD has been registered for 20 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI055271
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 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
F

FOUNDARY COURT LTD

FOUNDARY COURT LTD is an active company incorporated on 23 May 2005 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOUNDARY COURT LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI055271

LTD Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry County Down BT35 8QP
From: 23 May 2005To: 13 August 2020
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCVEIGH, Patrick James

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

CAMPBELL, Derval

Resigned
32a Greenan Road, Co Down
Secretary
Appointed 23 May 2005
Resigned 05 May 2007

CUNNINGHAM, Olivia Susan

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

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 23 May 2005
Resigned 23 May 2005

CAMPBELL, Kieran

Resigned
32a Greenan Road
Born May 1962
Director
Appointed 23 May 2005
Resigned 05 May 2007

MC VEIGH, Patrick James

Resigned
Quarry House, Dublin RoadBT35 8QP
Born April 1970
Director
Appointed 05 May 2007
Resigned 01 Jan 2014

MCVEIGH, Jack James

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

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 23 May 2005
Resigned 23 May 2005
Fundings
Financials
Latest Activities

Filing History

53

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