Background WavePink WaveYellow Wave

ROCKFIELD HALL MANAGEMENT COMPANY LTD (NI627303)

ROCKFIELD HALL MANAGEMENT COMPANY LTD (NI627303) is an active UK company. incorporated on 17 October 2014. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. ROCKFIELD HALL MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI627303
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 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
R

ROCKFIELD HALL MANAGEMENT COMPANY LTD

ROCKFIELD HALL MANAGEMENT COMPANY LTD is an active company incorporated on 17 October 2014 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROCKFIELD HALL MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

NI627303

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry BT35 8QP Northern Ireland
From: 20 April 2020To: 14 August 2020
Carnbane Business Centre Carnbane Business Park Newry Co. Down BT35 6QH
From: 17 October 2014To: 20 April 2020
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCVEIGH, Patrick James

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

MCVEIGH, Jack

Resigned
Kildare Street, NewryBT34 1DQ
Born December 1985
Director
Appointed 01 Dec 2014
Resigned 13 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Carnbane Business Park, NewryBT35 6QH
Born October 1975
Director
Appointed 17 Oct 2014
Resigned 01 Dec 2014
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
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
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Incorporation Company
17 October 2014
NEWINCIncorporation