Background WavePink WaveYellow Wave

GREENWELL MEWS (186) MANAGEMENT COMPANY LIMITED (NI073222)

GREENWELL MEWS (186) MANAGEMENT COMPANY LIMITED (NI073222) is an active UK company. incorporated on 17 July 2009. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENWELL MEWS (186) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI073222
Status
active
Type
ltd
Incorporated
17 July 2009
Age
16 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
G

GREENWELL MEWS (186) MANAGEMENT COMPANY LIMITED

GREENWELL MEWS (186) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2009 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENWELL MEWS (186) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI073222

LTD Company

Age

16 Years

Incorporated 17 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

C/O Mcveigh Group 122B Quarry Lane Dublin Road Newry BT35 8QP
From: 17 July 2009To: 19 August 2020
Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 19 Aug 2020

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8QP
Secretary
Appointed 17 Jul 2009
Resigned 01 Jan 2014

MCVEIGH, Jack James

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 19 Aug 2020

MCVEIGH, Olivia Susan

Resigned
C/O Mcveigh Group, Dublin RoadBT35 8QP
Born October 1975
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2014

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8QP
Born April 1970
Director
Appointed 17 Jul 2009
Resigned 01 Jan 2013

PALMER, Desmond Robert

Resigned
31 Kilmaine RoadBT19 6DT
Born March 1941
Director
Appointed 17 Jul 2009
Resigned 17 Jul 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 17 Jul 2009
Resigned 17 Jul 2009
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
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
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2010
AR01AR01
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Legacy
7 August 2009
296(NI)296(NI)
Legacy
7 August 2009
296(NI)296(NI)
Legacy
7 August 2009
296(NI)296(NI)
Incorporation Company
17 July 2009
NEWINCIncorporation