105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041084

Incorporation date

27/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

105a Dublin Road, Newry BT35 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Micro company accounts made up to 2023-06-30
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon03/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon15/09/2022
Confirmation statement made on 2022-06-28 with updates
dot icon18/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/12/2021
Director's details changed for Ms Lorraine Hollywood on 2021-12-09
dot icon23/11/2021
Registered office address changed from 7 Malinmore Mews Newry BT35 8QG Northern Ireland to 105a Dublin Road Newry BT35 8QP on 2021-11-23
dot icon02/09/2021
Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to 7 Malinmore Mews Newry BT35 8QG on 2021-09-02
dot icon02/09/2021
Appointment of Mrs Claire Duffy as a director on 2021-09-01
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/08/2020
Registered office address changed from 122B Quarry Lane Dublin Road Newry County Down BT35 8QP Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 2020-08-13
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon01/10/2018
Termination of appointment of Jack James Mcveigh as a director on 2018-10-01
dot icon01/10/2018
Appointment of Ms Lorraine Hollywood as a director on 2018-10-01
dot icon07/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon24/05/2018
Appointment of Mr Jack James Mcveigh as a director on 2018-05-11
dot icon17/05/2018
Termination of appointment of Patrick James Mcveigh as a director on 2018-05-04
dot icon01/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/09/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon14/09/2016
Termination of appointment of Jack James Mcveigh as a director on 2016-09-01
dot icon14/09/2016
Appointment of Mr Patrick James Mcveigh as a director on 2016-09-01
dot icon09/12/2015
Termination of appointment of Brian Cunningham as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr Jack James Mcveigh as a director on 2015-12-01
dot icon09/12/2015
Termination of appointment of Padraig Cunningham as a secretary on 2015-12-01
dot icon01/12/2015
Registered office address changed from 4 Woodbrook Park Warrenpoint Co Down BT34 3HL to 122B Quarry Lane Dublin Road Newry County Down BT35 8QP on 2015-12-01
dot icon09/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon22/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon20/05/2010
Statement of capital following an allotment of shares on 2002-07-01
dot icon20/05/2010
Annual return made up to 2009-06-27 with full list of shareholders
dot icon20/05/2010
Annual return made up to 2008-06-27 with full list of shareholders
dot icon20/05/2010
Annual return made up to 2007-06-27
dot icon20/05/2010
Annual return made up to 2006-06-27
dot icon20/05/2010
Annual return made up to 2005-06-27 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/04/2009
30/06/08 annual accts
dot icon26/09/2008
30/06/07 annual accts
dot icon02/05/2007
30/06/06 annual accts
dot icon27/04/2006
30/06/05 annual accts
dot icon29/07/2005
30/06/04 annual accts
dot icon22/07/2004
27/06/04 annual return shuttle
dot icon28/07/2003
30/06/03 annual accts
dot icon09/07/2003
27/06/03 annual return shuttle
dot icon14/10/2002
Pars re contract
dot icon14/10/2002
Return of allot of shares
dot icon14/10/2002
Pars re contract
dot icon14/10/2002
Pars re contract
dot icon14/10/2002
Pars re contract
dot icon17/09/2002
30/06/02 annual accts
dot icon08/08/2002
27/06/02 annual return shuttle
dot icon27/06/2001
Decln complnce reg new co
dot icon27/06/2001
Pars re dirs/sit reg off
dot icon27/06/2001
Articles
dot icon27/06/2001
Memorandum
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.08K
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcveigh, Patrick James
Director
01/09/2016 - 04/05/2018
278
Mcveigh, Jack James
Director
11/05/2018 - 01/10/2018
110
Mcveigh, Jack James
Director
01/12/2015 - 01/09/2016
110
Duffy, Claire
Director
01/09/2021 - Present
-
Hollywood, Lorraine
Director
01/10/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED

105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2001 with the registered office located at 105a Dublin Road, Newry BT35 8QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED?

toggle

105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2001 .

Where is 105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED is registered at 105a Dublin Road, Newry BT35 8QP.

What does 105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.