Background WavePink WaveYellow Wave

RIVER LODGE HILLTOWN MANAGEMENT LTD (NI681454)

RIVER LODGE HILLTOWN MANAGEMENT LTD (NI681454) is an active UK company. incorporated on 10 August 2021. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVER LODGE HILLTOWN MANAGEMENT LTD has been registered for 4 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI681454
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 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
R

RIVER LODGE HILLTOWN MANAGEMENT LTD

RIVER LODGE HILLTOWN MANAGEMENT LTD is an active company incorporated on 10 August 2021 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVER LODGE HILLTOWN MANAGEMENT LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

NI681454

LTD Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Previous Addresses

Quarry House 122B Dublin Road Newry BT35 8QP Northern Ireland
From: 10 August 2021To: 13 October 2023
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 23
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCVEIGH, Patrick James

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

MCVEIGH, Olivia Susan

Resigned
122b Dublin Road, NewryBT35 8QP
Born October 1975
Director
Appointed 10 Aug 2021
Resigned 01 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Olivia Susan Mcveigh

Ceased
122b Dublin Road, NewryBT35 8QP
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2021
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 February 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Incorporation Company
10 August 2021
NEWINCIncorporation