Background WavePink WaveYellow Wave

ANVIL HOUSE MANAGEMENT CO LTD (NI066480)

ANVIL HOUSE MANAGEMENT CO LTD (NI066480) is an active UK company. incorporated on 2 October 2007. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. ANVIL HOUSE MANAGEMENT CO LTD has been registered for 18 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI066480
Status
active
Type
ltd
Incorporated
2 October 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
A

ANVIL HOUSE MANAGEMENT CO LTD

ANVIL HOUSE MANAGEMENT CO LTD is an active company incorporated on 2 October 2007 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANVIL HOUSE MANAGEMENT CO LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI066480

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

403 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 29 September 2022To: 30 September 2025
147 Longfield Road Forkhill Newry BT35 9SD Northern Ireland
From: 28 June 2021To: 29 September 2022
1 Main Street Belleeks Newry BT35 7FG Northern Ireland
From: 22 June 2021To: 28 June 2021
147 Longfield Road Forkhill Newry Co Down BT35 9SD
From: 2 October 2007To: 22 June 2021
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Aug 21
Director Joined
Dec 21
Director Joined
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
8
Officers
7
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 01 Oct 2025

SHIELDS, Damian Peter

Resigned
147 Longfield Road, NewryBT35 9SD
Secretary
Appointed 02 Oct 2007
Resigned 08 Feb 2021

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 02 Oct 2007
Resigned 28 Sept 2007

BYRNE, Richard

Resigned
Lisburn Road, BelfastBT9 7EW
Born November 1991
Director
Appointed 01 Sept 2022
Resigned 01 Apr 2023

SHIELDS, Pauline Mary

Resigned
Longfield Road, NewryBT35 9SD
Born April 1963
Director
Appointed 04 Dec 2021
Resigned 01 Sept 2022

SHIELDS, Pauline Mary

Resigned
147 Longfield Road, NewryBT35 9SD
Born April 1963
Director
Appointed 02 Oct 2007
Resigned 09 Jun 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 02 Oct 2007
Resigned 28 Sept 2007

PILLAR BLOCK MANAGEMENT LTD

Resigned
Lisburn Road, BelfastBT9 7EW
Corporate director
Appointed 19 Sept 2022
Resigned 01 Oct 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Max Carberry

Ceased
Kildare Street, NewryBT34 1DQ
Born December 1992

Nature of Control

Significant influence or control
Notified 01 Jul 2025
Ceased 01 Oct 2025

Mr Richard Patrick Byrne

Ceased
Lisburn Road, BelfastBT9 7EW
Born November 1991

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 01 Apr 2023

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 07 Aug 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 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 September 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 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 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 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
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Legacy
7 November 2008
AC(NI)AC(NI)
Legacy
29 October 2008
371S(NI)371S(NI)
Legacy
29 October 2008
98-2(NI)98-2(NI)
Legacy
19 October 2007
296(NI)296(NI)
Legacy
19 October 2007
296(NI)296(NI)
Incorporation Company
2 October 2007
NEWINCIncorporation