Background WavePink WaveYellow Wave

CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED (NI622913)

CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED (NI622913) is an active UK company. incorporated on 17 February 2014. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI622913
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 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

CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED

CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

NI622913

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

116 116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland
From: 13 November 2019To: 21 July 2024
143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 17 June 2019To: 13 November 2019
Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 17 February 2014To: 17 June 2019
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jul 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jul 24
Director Joined
Sept 24
22
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Sept 2024

BASSETT, Andrew

Resigned
Tandragee Road, ArmaghBT60 1TT
Secretary
Appointed 01 Nov 2019
Resigned 21 Jul 2024

JENKINS, Cheryl Victoria

Resigned
Springhill, LisburnBT28 3QE
Secretary
Appointed 17 Feb 2014
Resigned 05 Jun 2019

CHARLES WHITE LIMITED

Resigned
143 Royal Avenue, BelfastBT1 1FH
Corporate secretary
Appointed 24 Jun 2019
Resigned 30 Oct 2019

BASSETT, Andrew Knox

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1993
Director
Appointed 25 Nov 2019
Resigned 21 Jul 2024

JENKINS, Cheryl Victoria

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 17 Feb 2014
Resigned 05 Jun 2019

MACCORKELL, Ian James

Resigned
Royal Avenue, BelfastBT1 1FH
Born May 1964
Director
Appointed 17 Feb 2014
Resigned 30 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Ian James Maccorkell

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2019

Mrs Cheryl Victoria Jenkins

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 June 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
24 June 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Incorporation Company
17 February 2014
NEWINCIncorporation