Background WavePink WaveYellow Wave

WHITEHALL MEWS MANAGEMENT COMPANY LIMITED (NI642455)

WHITEHALL MEWS MANAGEMENT COMPANY LIMITED (NI642455) is an active UK company. incorporated on 30 November 2016. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITEHALL MEWS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI642455
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 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
W

WHITEHALL MEWS MANAGEMENT COMPANY LIMITED

WHITEHALL MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2016 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITEHALL MEWS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI642455

LTD Company

Age

9 Years

Incorporated 30 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

8 Whitehall Mews Belfast Down BT7 3GE
From: 5 February 2019To: 22 November 2022
6 Whitehall Mews Belfast BT7 3GE Northern Ireland
From: 30 November 2016To: 5 February 2019
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Dec 2025

GILMORE, Deirdre

Resigned
Whitehall Mews, BelfastBT7 3GE
Secretary
Appointed 14 Mar 2021
Resigned 11 Aug 2021

VENNEY, Cormac

Resigned
Whitehall Mews, BelfastBT7 3GE
Secretary
Appointed 10 Aug 2021
Resigned 17 Dec 2025

BOYLE, Conor John

Resigned
Whitehall Mews, BelfastBT7 3GE
Born September 1993
Director
Appointed 09 Feb 2022
Resigned 17 Dec 2025

GILMORE, Brendan, Professor

Resigned
Whitehall Mews, BelfastBT7 3GE
Born April 1978
Director
Appointed 30 Nov 2016
Resigned 10 Dec 2021

MCHUGH, Eina

Resigned
Whitehall Mews, BelfastBT7 3GE
Born May 1961
Director
Appointed 30 Nov 2016
Resigned 04 Dec 2022

MORGAN, Callum

Resigned
Whitehall Mews, BelfastBT7 3GE
Born November 1993
Director
Appointed 15 Aug 2019
Resigned 10 Aug 2021

MULLAN, Sinead

Resigned
Whitehall Mews, BelfastBT7 3GE
Born November 1993
Director
Appointed 15 Aug 2019
Resigned 10 Aug 2021

O'LOAN, Bríd

Resigned
Whitehall Mews, BelfastBT7 3GE
Born February 1959
Director
Appointed 30 Nov 2016
Resigned 18 Jan 2017

VENNEY, Cormac Brendan

Resigned
Whitehall Mews, BelfastBT7 3GE
Born August 1984
Director
Appointed 10 Aug 2021
Resigned 17 Dec 2025

Persons with significant control

6

0 Active
6 Ceased

Mr Conor John Boyle

Ceased
Whitehall Mews, BelfastBT7 3GE
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2022
Ceased 01 Nov 2025

Mr Cormac Brendan Venney

Ceased
Whitehall Mews, BelfastBT7 3GE
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2021
Ceased 01 Nov 2025

Mr Paul Jospeh Rooney

Ceased
South Parade, BelfastBT7 2GL
Born June 1963

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 15 Jan 2018

Eina Mchugh

Ceased
Whitehall Mews, BelfastBT7 3GE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 01 Dec 2022

Professor Brendan Gilmore

Ceased
Whitehall Mews, BelfastBT7 3GE
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 01 Dec 2022

Brid O'Loan

Ceased
Whitehall Mews, BelfastBT7 3GE
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
15 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Resolution
5 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Incorporation Company
30 November 2016
NEWINCIncorporation