Background WavePink WaveYellow Wave

DEANERY DEMESNE MANAGEMENT LIMITED (NI666470)

DEANERY DEMESNE MANAGEMENT LIMITED (NI666470) is an active UK company. incorporated on 11 December 2019. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. DEANERY DEMESNE MANAGEMENT LIMITED has been registered for 6 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI666470
Status
active
Type
ltd
Incorporated
11 December 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
D

DEANERY DEMESNE MANAGEMENT LIMITED

DEANERY DEMESNE MANAGEMENT LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEANERY DEMESNE MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI666470

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

Quarry House 122B Dublin Road Newry BT35 8QP Northern Ireland
From: 17 May 2021To: 28 November 2023
Fao S Draffin Suite 10 Armagh Business Park Hamiltonsbawn Road Armagh BT60 1HW Northern Ireland
From: 16 February 2021To: 17 May 2021
20 Northland Row Dungannon Co Tyrone BT71 6BL
From: 11 December 2019To: 16 February 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Feb 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Funding Round
Sept 21
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 27 Nov 2023

ARMSTRONG, Jill Johnston

Resigned
Northland Row, DungannonBT71 6BL
Born October 1961
Director
Appointed 11 Dec 2019
Resigned 28 Nov 2023

DRAFFIN, Stuart

Resigned
Northland Row, DungannonBT71 6BL
Born February 1982
Director
Appointed 11 Dec 2019
Resigned 28 Nov 2023

MCVEIGH, Olivia Susan

Resigned
Kildare Street, NewryBT34 1DQ
Born October 1975
Director
Appointed 17 May 2021
Resigned 01 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Stuart Draffin

Ceased
Hamiltonsbawn Road, ArmaghBT60 1HW
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2019
Ceased 17 May 2021

Mrs Jill Johnston Armstrong

Ceased
Northland Row, DungannonBT71 6BL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Incorporation Company
11 December 2019
NEWINCIncorporation