Background WavePink WaveYellow Wave

SALTERS GRANGE MANAGEMENT COMPANY LIMITED (NI630896)

SALTERS GRANGE MANAGEMENT COMPANY LIMITED (NI630896) is an active UK company. incorporated on 23 April 2015. with registered office in Newry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SALTERS GRANGE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI630896
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCVEIGH, Patrick James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTERS GRANGE MANAGEMENT COMPANY LIMITED

SALTERS GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Newry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SALTERS GRANGE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

NI630896

LTD Company

Age

10 Years

Incorporated 23 April 2015

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

12 Salters Grange Road Armagh BT61 8EX Northern Ireland
From: 23 April 2015To: 12 October 2022
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
1
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 30 Sept 2022

DESPARD, Joseph Gerald Martin

Resigned
Salters Grange Road, ArmaghBT61 8EX
Born November 1977
Director
Appointed 23 Apr 2015
Resigned 18 Jan 2022

EWART, Philip

Resigned
Hill Street, MilfordBT60 3PB
Born December 1986
Director
Appointed 18 Jan 2022
Resigned 01 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Jmp Agencies Limited

Ceased
Nursery Road, ArmaghBT60 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
18 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Incorporation Company
23 April 2015
NEWINCIncorporation