Background WavePink WaveYellow Wave

109-111 CLIFTONVILLE ROAD MANAGEMENT LIMITED (NI065729)

109-111 CLIFTONVILLE ROAD MANAGEMENT LIMITED (NI065729) is an active UK company. incorporated on 26 July 2007. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 109-111 CLIFTONVILLE ROAD MANAGEMENT LIMITED has been registered for 18 years. Current directors include CANAVAN, Denis, MCVEIGH, Patrick James.

Company Number
NI065729
Status
active
Type
ltd
Incorporated
26 July 2007
Age
18 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CANAVAN, Denis, MCVEIGH, Patrick James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

109-111 CLIFTONVILLE ROAD MANAGEMENT LIMITED

109-111 CLIFTONVILLE ROAD MANAGEMENT LIMITED is an active company incorporated on 26 July 2007 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 109-111 CLIFTONVILLE ROAD MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

NI065729

LTD Company

Age

18 Years

Incorporated 26 July 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 10 February 2022To: 28 February 2024
60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 23 March 2021To: 10 February 2022
C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 24 August 2015To: 23 March 2021
C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH
From: 14 November 2011To: 24 August 2015
515 - 517 Ormeau Road Belfast Bt7 - 3Gu
From: 3 June 2010To: 14 November 2011
133a Ballyronan Road Magherafelt County Londonderry BT45 6JA
From: 31 March 2010To: 3 June 2010
C/O Morris Estate Agents Cliftonville Circus 2 Westland Road Belfast BT4 6NH
From: 26 July 2007To: 31 March 2010
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Apr 15
Director Left
Jul 15
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Feb 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CANAVAN, Denis

Active
123a Ballyronan RoadBT45 6HP
Born October 1970
Director
Appointed 26 Jul 2007

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 28 Feb 2024

CANAVAN, Denis Augustine

Resigned
123a Ballyronan RoadBT45 6HP
Secretary
Appointed 26 Jul 2007
Resigned 01 Oct 2007

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 23 Jun 2021
Resigned 28 Feb 2024

HILL, Frank

Resigned
107 East Main Street, AyrshireKA17 OJQ
Secretary
Appointed 01 Oct 2007
Resigned 06 Oct 2009

JACK, Andrew Robert

Resigned
Ballygowan Road, HillsboroughBT26 - 6EJ
Secretary
Appointed 31 May 2010
Resigned 14 Nov 2011

CHARLES WHITE LTD

Resigned
7 Donegal Square West, BelfastBT1 6JH
Corporate secretary
Appointed 14 Nov 2011
Resigned 23 Jun 2021

CANAVAN, Michelle Noreen

Resigned
123a Ballyronan RoadBT45 6HP
Born June 1974
Director
Appointed 26 Jul 2007
Resigned 01 Jun 2013

JOHNSTON, Deirdre

Resigned
7 Donegal Square West, BelfastBT1 6JH
Born February 1951
Director
Appointed 01 Aug 2013
Resigned 15 Apr 2015

JOHNSTON, Patrick Gerald

Resigned
Royal Avenue, BelfastBT1 1FH
Born February 1953
Director
Appointed 14 Apr 2015
Resigned 15 Mar 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Patrick Gerald Johnston

Ceased
Royal Avenue, BelfastBT1 1FH
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
23 June 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
16 August 2009
371S(NI)371S(NI)
Legacy
28 July 2008
371S(NI)371S(NI)
Legacy
16 October 2007
295(NI)295(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
16 October 2007
296(NI)296(NI)
Incorporation Company
26 July 2007
NEWINCIncorporation