Background WavePink WaveYellow Wave

GLENCORR MANAGEMENT COMPANY LIMITED (NI613886)

GLENCORR MANAGEMENT COMPANY LIMITED (NI613886) is an active UK company. incorporated on 6 August 2012. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENCORR MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI613886
Status
active
Type
ltd
Incorporated
6 August 2012
Age
13 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
G

GLENCORR MANAGEMENT COMPANY LIMITED

GLENCORR MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2012 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENCORR MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

NI613886

LTD Company

Age

13 Years

Incorporated 6 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry Down BT35 8QP
From: 26 April 2013To: 13 August 2020
Harbinson Mulholland Ibm House 4 Bruce Street Belfast Co. Antrim BT2 7JD Northern Ireland
From: 6 August 2012To: 26 April 2013
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Aug 14
Director Left
Aug 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

FARRELL, Sharon

Resigned
Ibm House, BelfastBT2 7JD
Born December 1965
Director
Appointed 06 Aug 2012
Resigned 21 Apr 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 22 Apr 2013
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Incorporation Company
6 August 2012
NEWINCIncorporation