Background WavePink WaveYellow Wave

OLD MILL RACE MANAGEMENT LTD (NI642337)

OLD MILL RACE MANAGEMENT LTD (NI642337) is an active UK company. incorporated on 24 November 2016. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD MILL RACE MANAGEMENT LTD has been registered for 9 years. Current directors include CONLON, Malachy Edward, MCVEIGH, Patrick James, MORTON, Andrea Mary.

Company Number
NI642337
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONLON, Malachy Edward, MCVEIGH, Patrick James, MORTON, Andrea Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL RACE MANAGEMENT LTD

OLD MILL RACE MANAGEMENT LTD is an active company incorporated on 24 November 2016 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD MILL RACE MANAGEMENT LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI642337

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

122B Quarry Lane Dublin Road Newry Down BT35 8QP Northern Ireland
From: 24 November 2016To: 14 August 2020
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CONLON, Malachy Edward

Active
Scarva Road, BanbridgeBT32 3QL
Born February 1944
Director
Appointed 12 Jun 2017

MCVEIGH, Patrick James

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

MORTON, Andrea Mary

Active
Chestnut Brae, CraigavonBT63 6FA
Born June 1974
Director
Appointed 12 Jun 2017

MCVEIGH, Jack James

Resigned
Quarry Lane, NewryBT35 8QP
Born December 1995
Director
Appointed 24 Nov 2016
Resigned 13 Aug 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Jack James Mcveigh

Ceased
Quarry Lane, NewryBT35 8QP
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Incorporation Company
24 November 2016
NEWINCIncorporation