Background WavePink WaveYellow Wave

BENMORE PROPERTY MANAGEMENT SERVICES LIMITED (NI608259)

BENMORE PROPERTY MANAGEMENT SERVICES LIMITED (NI608259) is an active UK company. incorporated on 19 July 2011. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BENMORE PROPERTY MANAGEMENT SERVICES LIMITED has been registered for 14 years. Current directors include MORGAN, John Patrick.

Company Number
NI608259
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORGAN, John Patrick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENMORE PROPERTY MANAGEMENT SERVICES LIMITED

BENMORE PROPERTY MANAGEMENT SERVICES LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BENMORE PROPERTY MANAGEMENT SERVICES LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

NI608259

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Crobane Enterprise Park 25 Hilltown Road Newry, BT34 2LJ,

Previous Addresses

Rushmere House 46 Cadogan Park Belfast BT9 6HH
From: 14 August 2015To: 7 September 2017
Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
From: 19 July 2011To: 14 August 2015
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 14
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
May 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Aug 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MORGAN, John Patrick

Active
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 01 Jan 2017

BURROWS, David Anthony

Resigned
46 Cadogan Park, BelfastBT9 6HH
Born September 1967
Director
Appointed 19 Jul 2011
Resigned 20 Jul 2022

DONNELLY, William

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born September 1969
Director
Appointed 11 May 2021
Resigned 27 Jun 2025

MANEELY, Cathal

Resigned
46 Cadogan Park, BelfastBT9 6HH
Born August 1960
Director
Appointed 19 Jul 2011
Resigned 29 Jul 2014

MCKAY, Kevin Martin

Resigned
46 Cadogan Park, BelfastBT9 6HH
Born May 1962
Director
Appointed 19 Jul 2011
Resigned 27 Jun 2025

WALPOLE, Ivan William

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 01 Jan 2017
Resigned 27 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Governors Gate, HillsboroughBT26 6FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2025
46 Cadogan Park, BelfastBT9 6HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 27 Jun 2025
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 27 Jun 2025

Mr Kevin Martin Mckay

Ceased
25 Hilltown Road, NewryBT34 2LJ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr David Anthony Burrows

Ceased
25 Hilltown Road, NewryBT34 2LJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
2 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Incorporation Company
19 July 2011
NEWINCIncorporation