Background WavePink WaveYellow Wave

ASHLEY APARTMENTS (NEWCASTLE) LIMITED (NI631112)

ASHLEY APARTMENTS (NEWCASTLE) LIMITED (NI631112) is an active UK company. incorporated on 6 May 2015. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHLEY APARTMENTS (NEWCASTLE) LIMITED has been registered for 10 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI631112
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 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
A

ASHLEY APARTMENTS (NEWCASTLE) LIMITED

ASHLEY APARTMENTS (NEWCASTLE) LIMITED is an active company incorporated on 6 May 2015 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHLEY APARTMENTS (NEWCASTLE) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI631112

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

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

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

403 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 29 December 2022To: 29 May 2025
4a Tollymore Road Newcastle Co Down BT33 0JL
From: 6 May 2015To: 29 December 2022
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 23
Director Left
May 25
Director Joined
Jan 26
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 22 Jan 2026

KING, Donald Joseph

Resigned
Kildare Street, NewryBT34 1DQ
Born October 1952
Director
Appointed 06 May 2015
Resigned 01 Jan 2026

PILLAR BLOCK MANAGEMENT

Resigned
Lisburn Road, BelfastBT9 7EW
Corporate director
Appointed 01 Jan 2023
Resigned 29 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Donald Joseph King

Ceased
Kildare Street, NewryBT34 1DQ
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 January 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 February 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Incorporation Company
6 May 2015
NEWINCIncorporation