Background WavePink WaveYellow Wave

CARNEYHAUGH COURT MANAGEMENT COMPANY LIMITED (NI070653)

CARNEYHAUGH COURT MANAGEMENT COMPANY LIMITED (NI070653) is an active UK company. incorporated on 30 September 2008. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CARNEYHAUGH COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI070653
Status
active
Type
ltd
Incorporated
30 September 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
C

CARNEYHAUGH COURT MANAGEMENT COMPANY LIMITED

CARNEYHAUGH COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2008 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARNEYHAUGH COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI070653

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

1 1 Kildare Street Newry County Down BT34 1DQ Northern Ireland
From: 21 July 2024To: 17 October 2024
116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland
From: 24 December 2022To: 21 July 2024
147 147 Longfield Road Forkhill Newry Down BT35 9SD United Kingdom
From: 2 May 2018To: 24 December 2022
24 Main Street Hilltown Newry BT34 5UH United Kingdom
From: 19 December 2016To: 2 May 2018
24 Main Street Hilltown BT34 5UH
From: 30 September 2008To: 19 December 2016
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCVEIGH, Patrick James

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

MCGREEVY, Gerry

Resigned
Main Street, NewryBT34 5UH
Secretary
Appointed 30 Sept 2008
Resigned 10 Mar 2020

BASSETT, Andrew Knox

Resigned
Tandragee Road, ArmaghBT60 1TT
Born April 1993
Director
Appointed 23 Dec 2022
Resigned 21 Jul 2024

MCGREEVY, Gerry

Resigned
Main Street, NewryBT34 5UH
Born May 1961
Director
Appointed 30 Sept 2008
Resigned 10 Mar 2020

MCGREEVY, Sean

Resigned
Main Street, NewryBT34 5UH
Born June 1963
Director
Appointed 30 Sept 2008
Resigned 10 Mar 2020

SHIELDS, Pauline Mary

Resigned
Tandragee Road, ArmaghBT60 1TT
Born April 1963
Director
Appointed 10 Mar 2020
Resigned 09 Jan 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Sean Mcgreevy

Ceased
HilltownBT34 5UH
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 January 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Resolution
22 October 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Legacy
27 September 2009
371S(NI)371S(NI)
Incorporation Company
30 September 2008
NEWINCIncorporation