Background WavePink WaveYellow Wave

MENARY MOFFITT PROPERTY MANAGEMENT LIMITED (NI056287)

MENARY MOFFITT PROPERTY MANAGEMENT LIMITED (NI056287) is an active UK company. incorporated on 23 August 2005. with registered office in Newry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MENARY MOFFITT PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI056287
Status
active
Type
ltd
Incorporated
23 August 2005
Age
20 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCVEIGH, Patrick James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENARY MOFFITT PROPERTY MANAGEMENT LIMITED

MENARY MOFFITT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 August 2005 with the registered office located in Newry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MENARY MOFFITT PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

NI056287

LTD Company

Age

20 Years

Incorporated 23 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry Co Down BT35 8QP
From: 23 August 2005To: 27 January 2021
Timeline

16 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 16
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
9
Officers
6
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 01 Jan 2023

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 30 Apr 2008
Resigned 23 Aug 2021

MENARY, Alexander John

Resigned
7 Kinnegar Avenue, Co DownBT18 9JR
Secretary
Appointed 23 Aug 2005
Resigned 18 Jun 2007

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow MewsBT23 5XT
Secretary
Appointed 23 Aug 2005
Resigned 30 Apr 2008

C.S. SECRETARIAL SERVICES LTD

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

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born October 1975
Director
Appointed 30 Apr 2008
Resigned 13 Dec 2013

MCVEIGH, Conor Cathal

Resigned
Kildare Street, NewryBT34 1DQ
Born August 2001
Director
Appointed 17 Jun 2021
Resigned 01 Jan 2023

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1995
Director
Appointed 13 Dec 2013
Resigned 30 Sept 2020

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 15 Mar 2016
Resigned 17 Jun 2021

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 30 Apr 2008
Resigned 20 Oct 2012

MENARY, Alexander John

Resigned
7 Kinnegar Avenue, Co DownBT18 9JR
Born July 1975
Director
Appointed 23 Aug 2005
Resigned 30 Apr 2008

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow MewsBT23 5XT
Born October 1960
Director
Appointed 23 Aug 2005
Resigned 30 Apr 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 23 Aug 2005
Resigned 23 Aug 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Patrick James Mcveigh

Active
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Conor Cathal Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2021
Ceased 01 Jan 2023

Mr Patrick James Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2020
Ceased 17 Jun 2021

Mr Jack James Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Legacy
11 November 2008
233(NI)233(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
20 August 2008
371S(NI)371S(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
24 June 2008
295(NI)295(NI)
Legacy
9 October 2007
371S(NI)371S(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
21 June 2007
AC(NI)AC(NI)
Legacy
8 December 2006
233(NI)233(NI)
Legacy
13 September 2006
371S(NI)371S(NI)
Legacy
18 September 2005
295(NI)295(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Incorporation Company
23 August 2005
NEWINCIncorporation