Background WavePink WaveYellow Wave

MCVEIGH PROPERTY RENTALS LIMITED (NI655346)

MCVEIGH PROPERTY RENTALS LIMITED (NI655346) is an active UK company. incorporated on 29 August 2018. with registered office in Newry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCVEIGH PROPERTY RENTALS LIMITED has been registered for 7 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI655346
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 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
M

MCVEIGH PROPERTY RENTALS LIMITED

MCVEIGH PROPERTY RENTALS LIMITED is an active company incorporated on 29 August 2018 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. MCVEIGH PROPERTY RENTALS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

NI655346

LTD Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

MCVEIGH PROPERTY SERVICES LIMITED
From: 29 August 2018To: 17 February 2022
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

28 Carleton Street Portadown Craigavon BT62 3EP United Kingdom
From: 29 August 2018To: 12 January 2020
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
0
Funding
4
Officers
4
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 01 Jan 2023

MCVEIGH, Conor Cathal

Resigned
Kildare Street, NewryBT34 1DQ
Born August 2001
Director
Appointed 17 Jun 2021
Resigned 01 Jan 2023

MCVEIGH, Patrick James

Resigned
Quarry Lane, NewryBT35 8QP
Born April 1970
Director
Appointed 29 Aug 2018
Resigned 17 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick James Mcveigh

Active
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Conor Cathal Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2021
Ceased 01 Jan 2023

Mr Patrick James Mcveigh

Ceased
Quarry Lane, NewryBT35 8QP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Incorporation Company
29 August 2018
NEWINCIncorporation