Background WavePink WaveYellow Wave

BLOCK MANAGEMENT (N.I.) LTD (NI615238)

BLOCK MANAGEMENT (N.I.) LTD (NI615238) is an active UK company. incorporated on 31 October 2012. 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. BLOCK MANAGEMENT (N.I.) LTD has been registered for 13 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI615238
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCVEIGH, Patrick James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK MANAGEMENT (N.I.) LTD

BLOCK MANAGEMENT (N.I.) LTD is an active company incorporated on 31 October 2012 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. BLOCK MANAGEMENT (N.I.) LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

NI615238

LTD Company

Age

13 Years

Incorporated 31 October 2012

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MCBM LIMITED
From: 31 October 2012To: 17 February 2021
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

28 Carleton Street Portadown Co. Armagh BT62 3EP
From: 31 October 2012To: 28 January 2021
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 16
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
8
Officers
6
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 01 Jan 2023

MCVEIGH, Conor Cathal

Resigned
Kildare Street, NewryBT34 1DQ
Born August 2001
Director
Appointed 17 Jun 2021
Resigned 01 Jan 2023

MCVEIGH, Jack James

Resigned
Carleton Street, PortadownBT62 3EP
Born December 1995
Director
Appointed 13 Dec 2013
Resigned 30 Sept 2020

MCVEIGH, Olivia Susan

Resigned
Carleton Street, PortadownBT62 3EP
Born October 1975
Director
Appointed 31 Oct 2012
Resigned 13 Dec 2013

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 15 Mar 2016
Resigned 17 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Patrick James Mcveigh

Active
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Conor Cathal Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2021
Ceased 01 Jan 2023

Mr Patrick James Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2020
Ceased 17 Jun 2021

Mr Jack James Mcveigh

Ceased
Carleton Street, PortadownBT62 3EP
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Incorporation Company
31 October 2012
NEWINCIncorporation