Background WavePink WaveYellow Wave

WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED (NI061406)

WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED (NI061406) is an active UK company. incorporated on 20 October 2006. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI061406
Status
active
Type
ltd
Incorporated
20 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
W

WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED

WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2006 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061406

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland
From: 2 May 2022To: 21 July 2024
7 Willowtree Manor Lurgan Craigavon BT66 7FY Northern Ireland
From: 29 November 2021To: 2 May 2022
2 Market Place Carrickfergus BT38 7AW Northern Ireland
From: 4 November 2021To: 29 November 2021
37 the Granary the Granary Waringstown Craigavon BT66 7TG Northern Ireland
From: 29 October 2021To: 4 November 2021
2 Market Place Carrickfergus BT38 7AW Northern Ireland
From: 30 October 2020To: 29 October 2021
C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW
From: 1 November 2013To: 30 October 2020
C/O Oak Property Management (N.I.) Ltd 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland
From: 28 February 2013To: 1 November 2013
Gmk Property Management 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
From: 20 October 2006To: 28 February 2013
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
May 11
Director Left
May 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Sept 2024

KANE, Geraldine

Resigned
The Granary, CraigavonBT66 7TG
Secretary
Appointed 01 Dec 2008
Resigned 29 Oct 2021

MOORE, Claire

Resigned
6 Saintfield Road, Co AntrimBT27 5BD
Secretary
Appointed 20 Oct 2006
Resigned 01 Dec 2008

ARMSTRONG, Derek

Resigned
Willowtree Manor, CraigavonBT66 7FY
Born April 1979
Director
Appointed 22 Oct 2021
Resigned 15 Dec 2022

BASSETT, Andrew Knox

Resigned
Tandragee Road, MarkethillBT60 1TT
Born April 1993
Director
Appointed 10 Dec 2021
Resigned 21 Jul 2024

KANE, Geraldine

Resigned
20 Broadlands DriveBT38 7DJ
Born December 1971
Director
Appointed 01 Dec 2008
Resigned 01 Jan 2012

KANE, Michael Joseph

Resigned
Market Place, CarrickfergusBT38 7AW
Born May 1969
Director
Appointed 22 Apr 2009
Resigned 07 Oct 2021

MATCHETT, James

Resigned
Willowtree Manor, CraigavonBT66 7FY
Born December 1964
Director
Appointed 22 Oct 2021
Resigned 15 Dec 2022

MILLAR, Thomas Ronald

Resigned
Gmk Property Management, 2 Market PlaceBT38 7AW
Born November 1974
Director
Appointed 03 Jul 2010
Resigned 14 Aug 2010

SCOTT, Gary Richard

Resigned
6 Saintfield Road, Co AntrimBT27 5BD
Born December 1965
Director
Appointed 20 Oct 2006
Resigned 03 Jul 2010

THOMPSON, Mark

Resigned
Gmk Property Management, 2 Market PlaceBT38 7AW
Born February 1978
Director
Appointed 13 May 2011
Resigned 01 Jan 2012

TROTTER, Barbara

Resigned
Gmk Property Management, 2 Market PlaceBT38 7AW
Born April 1963
Director
Appointed 03 Jul 2010
Resigned 13 May 2011
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
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
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Legacy
27 May 2009
296(NI)296(NI)
Legacy
25 March 2009
295(NI)295(NI)
Legacy
20 March 2009
295(NI)295(NI)
Legacy
23 February 2009
AC(NI)AC(NI)
Legacy
16 January 2009
296(NI)296(NI)
Legacy
22 December 2008
296(NI)296(NI)
Legacy
9 December 2008
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
2 September 2008
233(NI)233(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
13 November 2007
371S(NI)371S(NI)
Incorporation Company
20 October 2006
NEWINCIncorporation