Background WavePink WaveYellow Wave

ST ANNES KILLOUGH MANAGEMENT COMPANY LIMITED (NI691858)

ST ANNES KILLOUGH MANAGEMENT COMPANY LIMITED (NI691858) is an active UK company. incorporated on 14 October 2022. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANNES KILLOUGH MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include FITZSIMONS, Barry John, MCVEIGH, Patrick James.

Company Number
NI691858
Status
active
Type
ltd
Incorporated
14 October 2022
Age
3 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FITZSIMONS, Barry John, MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANNES KILLOUGH MANAGEMENT COMPANY LIMITED

ST ANNES KILLOUGH MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2022 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANNES KILLOUGH MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

NI691858

LTD Company

Age

3 Years

Incorporated 14 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

1 Kildare Street Kildare Street Newry, BT34 1DQ,

Previous Addresses

Quarry House, Quarry Lane 122B Dublin Road Newry BT35 8QP Northern Ireland
From: 18 December 2022To: 23 October 2023
Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
From: 14 October 2022To: 18 December 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Left
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FITZSIMONS, Barry John

Active
Ballyhornan, DownpatrickBT30 7PQ
Born July 1982
Director
Appointed 14 Oct 2022

MCVEIGH, Patrick James

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

MCVEIGH, Olivia Susan

Resigned
Dublin Road, NewryBT35 8QP
Born October 1975
Director
Appointed 17 Dec 2022
Resigned 01 Feb 2024

POLLY, Philip Liam

Resigned
DownpatrickBT30 6LT
Born April 1984
Director
Appointed 14 Oct 2022
Resigned 17 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Philip Liam Polly

Ceased
DownpatrickBT30 6LT
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2022
Ceased 17 Dec 2022
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 June 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Incorporation Company
14 October 2022
NEWINCIncorporation