Background WavePink WaveYellow Wave

COLLINBRIDGE MANAGEMENT COMPANY LIMITED (NI061242)

COLLINBRIDGE MANAGEMENT COMPANY LIMITED (NI061242) is an active UK company. incorporated on 11 October 2006. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLINBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI061242
Status
active
Type
ltd
Incorporated
11 October 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
C

COLLINBRIDGE MANAGEMENT COMPANY LIMITED

COLLINBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLINBRIDGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061242

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry County Down BT35 8QP
From: 3 December 2014To: 13 August 2020
37 Main Street Ballyclare County Antrim BT39 9AA
From: 1 November 2013To: 3 December 2014
C/O Brackenwood Pms 12 Mill Road Ballyclare County Antrim BT39 9DY Northern Ireland
From: 28 April 2010To: 1 November 2013
M B Wilson 561 Upper Newtownards Road Belfast BT4 3LP
From: 11 October 2006To: 28 April 2010
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 21
0
Funding
8
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

KEARNEY, Robert

Resigned
21 Bristow ParkBT9 6TF
Secretary
Appointed 11 Oct 2006
Resigned 01 Oct 2007

WILSON, Michael Blair

Resigned
39 Perry Road, Co DownBT19 6UA
Secretary
Appointed 01 Oct 2007
Resigned 18 Mar 2010

COMPTON, Victoria Anne

Resigned
5 Colinbridge Manor, Co AntrimBT36 7YR
Born June 1982
Director
Appointed 19 Nov 2007
Resigned 29 Jun 2021

DEVLIN, Orla

Resigned
10 Colinbridge Manor, Co AntrimBT36 7YR
Born May 1981
Director
Appointed 19 Nov 2007
Resigned 08 Dec 2014

KEARNEY, Robert

Resigned
21 Bristow ParkBT9 6TF
Born January 1930
Director
Appointed 11 Oct 2006
Resigned 01 Oct 2007

MCQUAID, Terence

Resigned
10 Springfield LaneBT70 1QX
Born October 1971
Director
Appointed 11 Oct 2006
Resigned 01 Oct 2007

MCVEIGH, Jack James

Resigned
Dublin Road, NewryBT35 8QP
Born December 1995
Director
Appointed 03 Dec 2014
Resigned 13 Aug 2020

WESTON, Brian

Resigned
2 Colinbridge Manor, Co AntrimBT36 7YR
Born February 1963
Director
Appointed 19 Nov 2007
Resigned 09 Mar 2010

WILSON, Alison Sara

Resigned
39 Perry Road, Co DownBT19 6UA
Born August 1960
Director
Appointed 01 Oct 2007
Resigned 19 Nov 2007
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company
3 June 2010
AP01Appointment of Director
Appoint Person Director Company
29 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
11 December 2008
AC(NI)AC(NI)
Legacy
4 December 2008
296(NI)296(NI)
Legacy
4 December 2008
296(NI)296(NI)
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
14 January 2008
98-2(NI)98-2(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
3 December 2007
AC(NI)AC(NI)
Legacy
31 October 2007
295(NI)295(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
19 April 2007
295(NI)295(NI)
Incorporation Company
11 October 2006
NEWINCIncorporation