Background WavePink WaveYellow Wave

MILL STREET PROPERTY MANAGEMENT LIMITED (NI057442)

MILL STREET PROPERTY MANAGEMENT LIMITED (NI057442) is an active UK company. incorporated on 5 December 2005. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL STREET PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI057442
Status
active
Type
ltd
Incorporated
5 December 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
M

MILL STREET PROPERTY MANAGEMENT LIMITED

MILL STREET PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 December 2005 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL STREET PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI057442

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

Mcveigh Cunningham Property Block Management 122B Quarry Lane Dublin Road, Newry BT35 8QP
From: 5 December 2005To: 14 August 2020
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 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

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow Mews, Co Down
Secretary
Appointed 05 Dec 2005
Resigned 27 May 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 05 Dec 2005
Resigned 05 Dec 2005

MCVEIGH, Jack James

Resigned
Mcveigh Cunningham Property, 122b Quarry LaneBT35 8QP
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Mcveigh Cunningham Property, 122b Quarry LaneBT35 8QP
Born October 1975
Director
Appointed 31 Oct 2012
Resigned 01 Jan 2014

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 26 May 2008
Resigned 31 Oct 2012

MENARY, John

Resigned
7 Kinegar AvenueBT18 9JR
Born July 1975
Director
Appointed 05 Dec 2005
Resigned 27 May 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 05 Dec 2005
Resigned 05 Dec 2005
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 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
12 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Annual Return Company With Made Up Date
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
19 June 2008
296(NI)296(NI)
Legacy
19 June 2008
296(NI)296(NI)
Legacy
17 June 2008
295(NI)295(NI)
Legacy
17 June 2008
296(NI)296(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
13 December 2007
371S(NI)371S(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Legacy
11 August 2006
233(NI)233(NI)
Legacy
4 August 2006
98-2(NI)98-2(NI)
Legacy
4 May 2006
295(NI)295(NI)
Legacy
16 January 2006
295(NI)295(NI)
Legacy
16 January 2006
296(NI)296(NI)
Legacy
16 January 2006
296(NI)296(NI)
Incorporation Company
5 December 2005
NEWINCIncorporation