Background WavePink WaveYellow Wave

OAK GROVE PROPERTY MANAGEMENT LIMITED (NI056456)

OAK GROVE PROPERTY MANAGEMENT LIMITED (NI056456) is an active UK company. incorporated on 9 September 2005. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK GROVE PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI056456
Status
active
Type
ltd
Incorporated
9 September 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
O

OAK GROVE PROPERTY MANAGEMENT LIMITED

OAK GROVE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 September 2005 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK GROVE PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI056456

LTD Company

Age

20 Years

Incorporated 9 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

OAK GROVE - REJECTION
From: 9 September 2005To: 9 September 2005
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

Mcveigh Cunningham Property Block Management 122B Quarry Lane Dublin Road, Newry BT35 8QP
From: 9 September 2005To: 14 August 2020
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Oct 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCVEIGH, Patrick James

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

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 26 May 2008
Resigned 01 Jan 2014

MENARY, Alexander John

Resigned
7 Kinnegar Avenue, Co DownBT18 9JR
Secretary
Appointed 09 Sept 2005
Resigned 27 May 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 09 Sept 2005
Resigned 09 Sept 2005

MCALINDEN, Fergal

Resigned
19 Millvale Road, BessbrookBT35 7NH
Born March 1957
Director
Appointed 09 Sept 2005
Resigned 01 Oct 2011

MCVEIGH, Jack James

Resigned
Mcveigh Cunningham Property, 122b Quarry LaneBT35 8QP
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 24 Jan 2019

MCVEIGH, Olivia Susan

Resigned
Mcveigh Cunningham Property, 122b Quarry LaneBT35 8QP
Born October 1975
Director
Appointed 24 Jan 2019
Resigned 13 Aug 2020

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewruyBT35 8HQ
Born April 1970
Director
Appointed 26 May 2008
Resigned 01 Jan 2014

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow Mews, Co DownBT23 5XT
Born October 1960
Director
Appointed 09 Sept 2005
Resigned 27 May 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 09 Sept 2005
Resigned 09 Sept 2005
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2010
AR01AR01
Legacy
28 July 2009
AC(NI)AC(NI)
Legacy
11 December 2008
371SR(NI)371SR(NI)
Legacy
18 July 2008
AC(NI)AC(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
17 June 2008
295(NI)295(NI)
Legacy
17 June 2008
296(NI)296(NI)
Legacy
17 June 2008
296(NI)296(NI)
Legacy
22 May 2008
98-2(NI)98-2(NI)
Legacy
10 October 2007
371S(NI)371S(NI)
Legacy
25 June 2007
AC(NI)AC(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
3 October 2005
295(NI)295(NI)
Legacy
3 October 2005
296(NI)296(NI)
Legacy
3 October 2005
296(NI)296(NI)
Incorporation Company
9 September 2005
NEWINCIncorporation