Background WavePink WaveYellow Wave

OLD FORT LODGE MOYRAVERTY LTD (NI605786)

OLD FORT LODGE MOYRAVERTY LTD (NI605786) is an active UK company. incorporated on 18 January 2011. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD FORT LODGE MOYRAVERTY LTD has been registered for 15 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI605786
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 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
O

OLD FORT LODGE MOYRAVERTY LTD

OLD FORT LODGE MOYRAVERTY LTD is an active company incorporated on 18 January 2011 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD FORT LODGE MOYRAVERTY LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

NI605786

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

C/O Mcveigh Cunningham Quarry House 122B Quarry Lane Dublin Road Newry Co. Down BT35 8QP
From: 3 December 2012To: 14 August 2020
21 Gallows Street Dromore Down BT25 1BG United Kingdom
From: 18 January 2011To: 3 December 2012
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
6
Officers
0
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 13 Aug 2020

CORBETT, Jonathan Samuel

Resigned
Bellisle Road, DromoreBT25 1EG
Born March 1972
Director
Appointed 18 Jan 2011
Resigned 31 Oct 2012

MCVEIGH, Jack James

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

MCVEIGH, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8QP
Born October 1975
Director
Appointed 31 Oct 2012
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2012
AR01AR01
Incorporation Company
18 January 2011
NEWINCIncorporation