Background WavePink WaveYellow Wave

CARRICKATEEL MANAGEMENT COMPANY LIMITED (NI066364)

CARRICKATEEL MANAGEMENT COMPANY LIMITED (NI066364) is an active UK company. incorporated on 21 September 2007. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CARRICKATEEL MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI066364
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 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

CARRICKATEEL MANAGEMENT COMPANY LIMITED

CARRICKATEEL MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2007 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARRICKATEEL MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI066364

LTD Company

Age

18 Years

Incorporated 21 September 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 24 September 2025 (7 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

403 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 11 September 2022To: 5 March 2024
147 Longfield Road Forkhill Newry Co Down BT35 9SD
From: 21 September 2007To: 11 September 2022
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
New Owner
Aug 21
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
5
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 Mar 2024

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8QP
Secretary
Appointed 21 Sept 2007
Resigned 18 Feb 2008

MCQUAID, Inga

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

RICE, Declan

Resigned
183 Dublin Road, Co DownBT35 8RN
Secretary
Appointed 18 Mar 2008
Resigned 01 Oct 2020

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 21 Sept 2007
Resigned 21 Sept 2007

BYRNE, Richard Patrick

Resigned
Lisburn Road, BelfastBT9 7EW
Born November 1991
Director
Appointed 01 Aug 2022
Resigned 01 Jul 2023

CARBERRY, Max Anson

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1993
Director
Appointed 01 Aug 2022
Resigned 30 Sept 2024

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8QP
Born April 1970
Director
Appointed 21 Sept 2007
Resigned 13 Mar 2008

QUINN, Brian Charles

Resigned
56 Loughross RoadBT35 9AS
Born May 1954
Director
Appointed 13 Mar 2008
Resigned 01 Oct 2020

SHIELDS, Pauline Mary

Resigned
Lisburn Road, BelfastBT9 7EW
Born April 1963
Director
Appointed 01 Oct 2020
Resigned 01 Aug 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 21 Sept 2007
Resigned 21 Sept 2007

PILLAR BLOCK MANAGEMENT LTD

Resigned
Lisburn Road, BelfastBT9 7EW
Corporate director
Appointed 01 Sept 2022
Resigned 30 Sept 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Richard Patrick Byrne

Ceased
Lisburn Road, BelfastBT9 7EW
Born November 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2022
Ceased 01 Jul 2023

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 19 Jul 2021
Ceased 01 Sept 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

69

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2024
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Extended
5 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 September 2022
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
11 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 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 No Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 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
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 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
15 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
4 November 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
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Gazette Notice Compulsary
18 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Legacy
11 December 2008
AC(NI)AC(NI)
Legacy
11 December 2008
371S(NI)371S(NI)
Legacy
11 December 2008
98-2(NI)98-2(NI)
Legacy
1 April 2008
295(NI)295(NI)
Legacy
1 April 2008
296(NI)296(NI)
Legacy
21 March 2008
295(NI)295(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
27 November 2007
296(NI)296(NI)
Legacy
27 November 2007
296(NI)296(NI)
Incorporation Company
21 September 2007
NEWINCIncorporation