Background WavePink WaveYellow Wave

THE LODGE GARDENS HILLTOWN LIMITED (NI073646)

THE LODGE GARDENS HILLTOWN LIMITED (NI073646) is an active UK company. incorporated on 28 August 2009. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LODGE GARDENS HILLTOWN LIMITED has been registered for 16 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI073646
Status
active
Type
ltd
Incorporated
28 August 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
T

THE LODGE GARDENS HILLTOWN LIMITED

THE LODGE GARDENS HILLTOWN LIMITED is an active company incorporated on 28 August 2009 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LODGE GARDENS HILLTOWN LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI073646

LTD Company

Age

16 Years

Incorporated 28 August 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 December 2023 - 31 May 2025(19 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

403 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 1 August 2022To: 4 June 2025
147 147 Longfield Road Forkhill Newry Down BT35 9SD United Kingdom
From: 2 May 2018To: 1 August 2022
24 Main Street Hilltown Newry County Down BT34 5UH Northern Ireland
From: 11 April 2016To: 2 May 2018
The Factory 184 Newry Road Banbridge County Down BT32 3NB
From: 24 September 2012To: 11 April 2016
23 Greenbank Industrial Estate Newry BT34 2QU
From: 28 August 2009To: 24 September 2012
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Dec 20
Owner Exit
Feb 21
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
Owner Exit
Apr 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Jun 2025

MCGREEVY, Sean

Resigned
Main Street, NewryBT34 5UH
Secretary
Appointed 11 Apr 2016
Resigned 01 Oct 2020

MURDOCK, Ciaran

Resigned
Main Street, NewryBT34 5UH
Secretary
Appointed 28 Aug 2009
Resigned 11 Apr 2016

BYRNE, Richard Patrick

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

CARBERRY, Max Anson

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1993
Director
Appointed 01 Aug 2022
Resigned 01 Jun 2025

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 28 Aug 2009
Resigned 29 Sept 2015

MCGREEVY, Arthur Gerald

Resigned
Main Street, NewryBT34 5UH
Born May 1961
Director
Appointed 11 Apr 2016
Resigned 01 Oct 2020

MCGREEVY, Sean

Resigned
Main Street, NewryBT34 5UH
Born June 1963
Director
Appointed 11 Apr 2016
Resigned 01 Oct 2020

MURDOCK, Ciaran

Resigned
Main Street, NewryBT34 5UH
Born September 1963
Director
Appointed 28 Aug 2009
Resigned 11 Apr 2016

SHIELDS, Pauline Mary

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

PILLAR BLOCK MANAGEMENT LTD

Resigned
Lisburn Road, BelfastBT9 7EW
Corporate director
Appointed 01 Aug 2022
Resigned 01 Jun 2025

Persons with significant control

6

0 Active
6 Ceased

Mr Max Anson Carberry

Ceased
Kildare Street, NewryBT34 1DQ
Born December 1993

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 Jun 2025

Mr Richard Patrick Byrne

Ceased
Lisburn Road, BelfastBT9 7EW
Born November 1991

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 13 Apr 2023

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 15 Jun 2021
Ceased 01 Aug 2022

Mrs Pauline Mary Shields

Ceased
Longfield Road, NewryBT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Dec 2020
Ceased 08 Feb 2021

Mr Arthur Gerald Mcgreevy

Ceased
Hilltown, NewryBT34 5UY
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2022

Mr Arthur Gerald Mcgreevy

Ceased
Hilltown, NewryBT34 5UY
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
4 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
1 August 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Incorporation Company
28 August 2009
NEWINCIncorporation