Background WavePink WaveYellow Wave

SAWHILL PARK MANAGEMENT CO LTD (NI607715)

SAWHILL PARK MANAGEMENT CO LTD (NI607715) is an active UK company. incorporated on 3 June 2011. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. SAWHILL PARK MANAGEMENT CO LTD has been registered for 14 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI607715
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 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
S

SAWHILL PARK MANAGEMENT CO LTD

SAWHILL PARK MANAGEMENT CO LTD is an active company incorporated on 3 June 2011 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAWHILL PARK MANAGEMENT CO LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI607715

LTD Company

Age

14 Years

Incorporated 3 June 2011

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 30 March 2026 (1 month ago)
Period: 1 July 2024 - 31 July 2025(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

C/O J H Mcshane & Co. Ulster Bank House 9 Irish Street Downpatrick County Down BT30 6BN Northern Ireland
From: 24 March 2016To: 19 August 2024
147 Longford Road Forkhill Newry Co. Down BT35 9SD
From: 3 June 2011To: 24 March 2016
Timeline

50 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
May 16
Funding Round
Oct 16
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Aug 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
45
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCVEIGH, Patrick James

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

ROGERS, Damien

Resigned
9 Irish Street, DownpatrickBT30 6BN
Born May 1989
Director
Appointed 24 Mar 2016
Resigned 22 Aug 2024

SHIELDS, Pauline Mary

Resigned
Longford Road, NewryBT35 9SD
Born April 1963
Director
Appointed 03 Jun 2011
Resigned 24 Mar 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Gazette Notice Compulsory
9 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Incorporation Company
3 June 2011
NEWINCIncorporation