Background WavePink WaveYellow Wave

CLANBRASSIL (TOLLYMORE) MANAGEMENT LIMITED (NI661876)

CLANBRASSIL (TOLLYMORE) MANAGEMENT LIMITED (NI661876) is an active UK company. incorporated on 31 May 2019. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CLANBRASSIL (TOLLYMORE) MANAGEMENT LIMITED has been registered for 6 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI661876
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 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
C

CLANBRASSIL (TOLLYMORE) MANAGEMENT LIMITED

CLANBRASSIL (TOLLYMORE) MANAGEMENT LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLANBRASSIL (TOLLYMORE) MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI661876

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 January 2026 (2 months ago)
Period: 1 June 2024 - 30 April 2025(12 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1 Kildare Street Kildare Street Newry, BT34 1DQ,

Previous Addresses

3 Main Street Dundrum Co. Down BT33 0LU United Kingdom
From: 31 May 2019To: 15 June 2020
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Apr 22
Owner Exit
Jun 22
0
Funding
4
Officers
3
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 19 Aug 2020

MCVEIGH, Olivia Susan

Resigned
Kildare Street, NewryBT34 1DQ
Born October 1975
Director
Appointed 15 Jun 2020
Resigned 19 Aug 2020

RODGERS, Micheal

Resigned
Kildare Street, NewryBT34 1DQ
Born June 1957
Director
Appointed 31 May 2019
Resigned 19 Aug 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Patrick James Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2022
Ceased 01 Jun 2022

Mr Micheal Rodgers

Ceased
Kildare Street, NewryBT34 1DQ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Incorporation Company
31 May 2019
NEWINCIncorporation