Background WavePink WaveYellow Wave

LISNAVALE MANAGEMENT COMPANY LIMITED (NI601669)

LISNAVALE MANAGEMENT COMPANY LIMITED (NI601669) is an active UK company. incorporated on 18 December 2009. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. LISNAVALE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI601669
Status
active
Type
ltd
Incorporated
18 December 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
L

LISNAVALE MANAGEMENT COMPANY LIMITED

LISNAVALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2009 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LISNAVALE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI601669

LTD Company

Age

16 Years

Incorporated 18 December 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

7 Ballymartin Village Kilkeel Newry Co Down BT34 4PA
From: 18 December 2009To: 22 March 2021
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 13
Funding Round
Feb 14
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 22 Mar 2021

CHARLETON, David James

Resigned
Ballymartin Village, NewryBT34 4PA
Secretary
Appointed 18 Dec 2009
Resigned 22 Mar 2021

CHARLETON, Alan Edward

Resigned
Council Road, NewryBT34 4NP
Born December 1963
Director
Appointed 18 Dec 2009
Resigned 22 Mar 2021

CHARLETON, David James

Resigned
Ballymartin Village, NewryBT34 4PA
Born November 1955
Director
Appointed 18 Dec 2009
Resigned 22 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Mr David Charleton

Ceased
Ballymartin Village, NewryBT34 4PA
Born December 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
4 April 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Incorporation Company
18 December 2009
NEWINCIncorporation