Background WavePink WaveYellow Wave

CARRAIG MHUIRE MANAGEMENT COMPANY LIMITED (NI057937)

CARRAIG MHUIRE MANAGEMENT COMPANY LIMITED (NI057937) is an active UK company. incorporated on 24 January 2006. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CARRAIG MHUIRE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI057937
Status
active
Type
ltd
Incorporated
24 January 2006
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
C

CARRAIG MHUIRE MANAGEMENT COMPANY LIMITED

CARRAIG MHUIRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 2006 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARRAIG MHUIRE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI057937

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

7 Carraig Mhuire Newry BT34 2GD Northern Ireland
From: 4 June 2025To: 11 December 2025
1 Kildare Street Newry BT34 1DQ Northern Ireland
From: 5 December 2023To: 4 June 2025
4 Woodbrook Park Warrenpoint Co Down BT34 3HL
From: 24 January 2006To: 5 December 2023
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
6
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 Dec 2025

CUNNINGHAM, Padraig

Resigned
Kildare Street, NewryBT34 1DQ
Secretary
Appointed 24 Jan 2006
Resigned 30 Nov 2023

CUNNINGHAM, Brian

Resigned
4 Woodbrook Park, Co DownBT34 3HL
Born February 1950
Director
Appointed 24 Jan 2006
Resigned 07 Feb 2022

CUNNINGHAM, Padraig John

Resigned
Kildare Street, NewryBT34 1DQ
Born June 1976
Director
Appointed 28 Mar 2023
Resigned 30 Nov 2023

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 30 Nov 2023
Resigned 30 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Padraig John Cunningham

Ceased
Kildare Street, NewryBT34 1DQ
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2023
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
22 November 2009
AAAnnual Accounts
Legacy
22 May 2009
371S(NI)371S(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
19 November 2007
AC(NI)AC(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Incorporation Company
24 January 2006
NEWINCIncorporation