Background WavePink WaveYellow Wave

AURORA NA MARA MANAGEMENT COMPANY LIMITED (NI060868)

AURORA NA MARA MANAGEMENT COMPANY LIMITED (NI060868) is an active UK company. incorporated on 19 September 2006. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. AURORA NA MARA MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI060868
Status
active
Type
ltd
Incorporated
19 September 2006
Age
19 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
A

AURORA NA MARA MANAGEMENT COMPANY LIMITED

AURORA NA MARA MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2006 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AURORA NA MARA MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI060868

LTD Company

Age

19 Years

Incorporated 19 September 2006

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 19 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

147 Longfield Road Forkhill Newry Co Down BT35 9SD
From: 19 September 2006To: 25 July 2022
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Owner Exit
Feb 21
New Owner
Jun 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 22 Jul 2022

MCQUAID, Inga

Resigned
Kilbroney Road, NewryBT34 3BJ
Secretary
Appointed 22 Apr 2021
Resigned 12 Apr 2022

TINNELLY, Miceal

Resigned
37 Cahirr Linn, Co DownBT34 3EQ
Secretary
Appointed 19 Sept 2006
Resigned 16 Nov 2010

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 19 Sept 2006
Resigned 19 Sept 2006

SHIELDS, Pauline Mary

Resigned
Longfield Road, NewryBT35 9SD
Born April 1963
Director
Appointed 16 Nov 2010
Resigned 22 Jul 2022

TINNELLY, Hugh

Resigned
21 Shore Road, Co DownBT34 3EQ
Born September 1948
Director
Appointed 19 Sept 2006
Resigned 16 Nov 2010

TINNELLY, Miceal

Resigned
37 Cahirr Linn, Co DownBT34 3EQ
Born November 1952
Director
Appointed 19 Sept 2006
Resigned 16 Nov 2010

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 19 Sept 2006
Resigned 19 Sept 2006

Persons with significant control

2

0 Active
2 Ceased

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 07 Jun 2021
Ceased 22 Jul 2022

Mrs Pauline Mary Shields

Ceased
147 Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
6 July 2009
371SR(NI)371SR(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
17 October 2008
371SR(NI)371SR(NI)
Legacy
17 October 2008
98-2(NI)98-2(NI)
Legacy
20 November 2007
AC(NI)AC(NI)
Legacy
18 July 2007
295(NI)295(NI)
Legacy
23 May 2007
295(NI)295(NI)
Legacy
22 May 2007
295(NI)295(NI)
Legacy
27 September 2006
296(NI)296(NI)
Legacy
27 September 2006
296(NI)296(NI)
Incorporation Company
19 September 2006
NEWINCIncorporation