Background WavePink WaveYellow Wave

SAUL MANOR MANAGEMENT COMPANY LIMITED (NI665583)

SAUL MANOR MANAGEMENT COMPANY LIMITED (NI665583) is an active UK company. incorporated on 5 November 2019. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. SAUL MANOR MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MCVEIGH, Patrick James, POLLY, Philip Liam.

Company Number
NI665583
Status
active
Type
ltd
Incorporated
5 November 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, POLLY, Philip Liam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUL MANOR MANAGEMENT COMPANY LIMITED

SAUL MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAUL MANOR MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI665583

LTD Company

Age

6 Years

Incorporated 5 November 2019

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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

1 Kildare Street 1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

Quarry House 122B Dublin Road Newry Co.Down BT35 8QP Northern Ireland
From: 2 August 2021To: 13 October 2023
Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
From: 5 November 2019To: 2 August 2021
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Nov 20
Funding Round
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Nov 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCVEIGH, Patrick James

Active
1 Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 23 Oct 2023

POLLY, Philip Liam

Active
DownpatrickBT30 6LT
Born April 1984
Director
Appointed 05 Nov 2019

SARCON COMPLIANCE LIMITED

Resigned
4 Murray Street, BelfastBT1 6DN
Corporate secretary
Appointed 05 Nov 2019
Resigned 02 Aug 2021

FITZSIMONS, Barry John

Resigned
Ballyhornan, DownpatrickBT30 7PQ
Born July 1982
Director
Appointed 05 Nov 2019
Resigned 02 Aug 2021

MCVEIGH, Olivia Susan

Resigned
1 Kildare Street, NewryBT34 1DQ
Born October 1975
Director
Appointed 02 Aug 2021
Resigned 01 Nov 2024

Persons with significant control

1

Mr Philip Liam Polly

Active
DownpatrickBT30 6LT
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 December 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Incorporation Company
5 November 2019
NEWINCIncorporation