Background WavePink WaveYellow Wave

FOREST HILLS MANAGEMENT COMPANY LTD (NI667577)

FOREST HILLS MANAGEMENT COMPANY LTD (NI667577) is an active UK company. incorporated on 7 February 2020. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST HILLS MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI667577
Status
active
Type
ltd
Incorporated
7 February 2020
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
F

FOREST HILLS MANAGEMENT COMPANY LTD

FOREST HILLS MANAGEMENT COMPANY LTD is an active company incorporated on 7 February 2020 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST HILLS MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI667577

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

23C Forest Hills Newry Co Down BT34 2FL Northern Ireland
From: 11 March 2026To: 13 April 2026
2 Market Place Carrickfergus BT38 7AW Northern Ireland
From: 7 February 2020To: 11 March 2026
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Jan 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 13 Apr 2026

KANE, Geraldine

Resigned
Kildare Street, NewryBT34 1DQ
Secretary
Appointed 14 May 2021
Resigned 31 Mar 2026

KANE, Geraldine

Resigned
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 14 Feb 2020
Resigned 14 Feb 2020

PARKINSON, Tracey

Resigned
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 28 Feb 2020
Resigned 14 May 2021

GILSENAN, Jack

Resigned
Kildare Street, NewryBT34 1DQ
Born November 1991
Director
Appointed 26 Aug 2022
Resigned 13 Apr 2026

KADIROV, Bilgin

Resigned
Market Place, CarrickfergusBT38 7AW
Born June 1988
Director
Appointed 26 Aug 2022
Resigned 13 Apr 2026

SCOTT, Gary Richard

Resigned
Market Place, CarrickfergusBT38 7AW
Born December 1965
Director
Appointed 07 Feb 2020
Resigned 26 Aug 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Richard Scott

Ceased
Market Place, CarrickfergusBT38 7AW
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2020
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Incorporation Company
7 February 2020
NEWINCIncorporation