Background WavePink WaveYellow Wave

CHERRYMOUNT MANAGEMENT COMPANY LIMITED (NI612171)

CHERRYMOUNT MANAGEMENT COMPANY LIMITED (NI612171) is an active UK company. incorporated on 12 April 2012. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRYMOUNT MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI612171
Status
active
Type
ltd
Incorporated
12 April 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
C

CHERRYMOUNT MANAGEMENT COMPANY LIMITED

CHERRYMOUNT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2012 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRYMOUNT MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI612171

LTD Company

Age

14 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

1 Kildare Street Newry BT34 1DQ Northern Ireland
From: 13 August 2020To: 13 August 2020
122B Quarry Lane Dublin Road Newry Down BT35 8QP
From: 22 May 2013To: 13 August 2020
C/O Harbinson & Mulholland Ibm House 4 Bruce Street Belfast Co. Antrim BT2 7JD Northern Ireland
From: 12 April 2012To: 22 May 2013
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 24
Director Joined
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 10 Apr 2024

FARRELL, Sharon

Resigned
Ibm House, BelfastBT2 7JD
Born December 1965
Director
Appointed 12 Apr 2012
Resigned 01 May 2013

MCVEIGH, Jack James

Resigned
Dublin Road, NewryBT35 8QP
Born December 1995
Director
Appointed 01 Jan 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Dublin Road, NewryBT35 8QP
Born October 1975
Director
Appointed 08 May 2013
Resigned 01 Jan 2014

MCVEIGH, Olivia Susan

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

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 13 Aug 2020
Resigned 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Incorporation Company
12 April 2012
NEWINCIncorporation