Background WavePink WaveYellow Wave

SEAFIELDS COURT WARRENPOINT MANAGEMENT COMPANY LIMITED (NI055319)

SEAFIELDS COURT WARRENPOINT MANAGEMENT COMPANY LIMITED (NI055319) is an active UK company. incorporated on 26 May 2005. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. SEAFIELDS COURT WARRENPOINT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI055319
Status
active
Type
ltd
Incorporated
26 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
S

SEAFIELDS COURT WARRENPOINT MANAGEMENT COMPANY LIMITED

SEAFIELDS COURT WARRENPOINT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 2005 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEAFIELDS COURT WARRENPOINT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI055319

LTD Company

Age

20 Years

Incorporated 26 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

9 Longfield Road Newry BT35 9TU
From: 26 May 2005To: 6 April 2024
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Funding Round
Oct 09
Director Joined
May 21
Director Left
May 21
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCVEIGH, Patrick James

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

MCPARLAND, Kieran

Resigned
9 Longfield Road, NewryBT35 9TU
Secretary
Appointed 26 May 2005
Resigned 31 Mar 2024

DOHERTY, Joe

Resigned
9 Longfield Road, NewryBT35 9TU
Born July 1947
Director
Appointed 26 May 2005
Resigned 31 Mar 2024

DOHERTY, John Gerard

Resigned
Kildare Street, NewryBT34 1DQ
Born June 1973
Director
Appointed 26 May 2021
Resigned 31 Mar 2024

DOHERTY, John

Resigned
9 Longfield Road, NewryBT35 9TU
Born March 1953
Director
Appointed 26 May 2005
Resigned 26 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Joe Doherty

Ceased
Longfield Road, NewryBT35 9TU
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 October 2009
AR01AR01
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Legacy
27 April 2009
AC(NI)AC(NI)
Legacy
24 April 2008
AC(NI)AC(NI)
Legacy
21 March 2007
AC(NI)AC(NI)
Legacy
21 March 2007
371S(NI)371S(NI)
Incorporation Company
26 May 2005
NEWINCIncorporation