Background WavePink WaveYellow Wave

LIMESTONE SQUARE MANAGEMENT LIMITED (NI069924)

LIMESTONE SQUARE MANAGEMENT LIMITED (NI069924) is an active UK company. incorporated on 16 July 2008. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. LIMESTONE SQUARE MANAGEMENT LIMITED has been registered for 17 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI069924
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 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
L

LIMESTONE SQUARE MANAGEMENT LIMITED

LIMESTONE SQUARE MANAGEMENT LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIMESTONE SQUARE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI069924

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry County Down BT35 8QP
From: 11 February 2014To: 13 August 2020
C/O Broadleaf Property Management Ltd 32B Annareagh Road Richhill Armagh BT61 9JT Northern Ireland
From: 22 June 2011To: 11 February 2014
the Courtyard, Drumnabreeze House Magheralin Co Armagh BT67 0RH
From: 16 July 2008To: 22 June 2011
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jul 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 16
Director Joined
Aug 20
Director Left
Aug 20
1
Funding
8
Officers
0
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 13 Aug 2020

MACKLE, Paul Anthony

Resigned
C/O The Courtyard, MagheralinBT67 0RH
Secretary
Appointed 20 Jul 2009
Resigned 12 May 2011

COCKROFT, Joanne

Resigned
C/O The Courtyard, Drumnabreeze RoadBT67 0RH
Born April 1971
Director
Appointed 16 Jul 2008
Resigned 14 Nov 2008

MACKLE, Paul Anthony

Resigned
C/O The Courtyard, MagheralinBT67 0RH
Born July 1961
Director
Appointed 14 Nov 2008
Resigned 20 Jul 2009

MCCANDLESS, Ross James

Resigned
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 20 Apr 2011
Resigned 18 Nov 2016

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Quarry Lane, NewryBT35 8QP
Born October 1975
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2014

THOMPSON, William Samuel

Resigned
The Courtyard,, Drumnabreeze RoadBT67 0RH
Born March 1962
Director
Appointed 16 Jul 2008
Resigned 20 Apr 2011
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Legacy
22 August 2009
98-2(NI)98-2(NI)
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
13 August 2009
371S(NI)371S(NI)
Legacy
13 August 2009
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Incorporation Company
16 July 2008
NEWINCIncorporation