Background WavePink WaveYellow Wave

MOUNTAIN VIEW MANAGEMENT COMPANY (N.I.) LTD (NI611696)

MOUNTAIN VIEW MANAGEMENT COMPANY (N.I.) LTD (NI611696) is an active UK company. incorporated on 13 March 2012. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNTAIN VIEW MANAGEMENT COMPANY (N.I.) LTD has been registered for 14 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI611696
Status
active
Type
ltd
Incorporated
13 March 2012
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
M

MOUNTAIN VIEW MANAGEMENT COMPANY (N.I.) LTD

MOUNTAIN VIEW MANAGEMENT COMPANY (N.I.) LTD is an active company incorporated on 13 March 2012 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNTAIN VIEW MANAGEMENT COMPANY (N.I.) LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI611696

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry Co. Down BT35 8QP
From: 13 March 2012To: 14 August 2020
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 13
Director Joined
Mar 13
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

5

1 Active
4 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 13 Aug 2020

CUNNINGHAM, Olivia

Resigned
Quarry Lane, NewryBT35 8QP
Secretary
Appointed 13 Mar 2012
Resigned 01 Jan 2014

MCVEIGH, Jack James

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

MCVEIGH, Olivia Susan

Resigned
Quarry Lane, NewryBT35 8QP
Born October 1975
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2014

MCVEIGH, Patrick James

Resigned
Quarry Lane, NewryBT35 8QP
Born April 1970
Director
Appointed 13 Mar 2012
Resigned 01 Jan 2013
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
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 Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 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
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Incorporation Company
13 March 2012
NEWINCIncorporation