ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058167

Incorporation date

15/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kildare Street, Newry BT34 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-02-28
dot icon13/08/2020
Appointment of Mr Patrick James Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Termination of appointment of Jack James Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Registered office address changed from 122 B Quarry Lane Dublin Road Newry Co Down BT35 8HQ to 1 Kildare Street Newry BT34 1DQ on 2020-08-13
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon08/05/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/05/2014
Appointment of Mr Jack James Mcveigh as a director
dot icon07/05/2014
Termination of appointment of Olivia Cunningham as a secretary
dot icon07/05/2014
Termination of appointment of Olivia Mcveigh as a director
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/02/2013
Appointment of Mrs Olivia Susan Mcveigh as a director
dot icon25/02/2013
Termination of appointment of Patrick Mcveigh as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/07/2012
Termination of appointment of John Miller as a director
dot icon04/07/2012
Termination of appointment of James Irvine as a director
dot icon13/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr John Miller on 2011-02-15
dot icon06/04/2011
Director's details changed for Mr Patrick James Mcveigh on 2011-02-15
dot icon06/04/2011
Director's details changed for James Irvine on 2011-02-15
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Annual return made up to 2010-02-15
dot icon26/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon07/04/2009
15/02/09
dot icon12/12/2008
28/02/07 annual accts
dot icon12/12/2008
29/02/08 annual accts
dot icon21/04/2008
Change of dirs/sec
dot icon13/03/2008
15/02/08 annual return shuttle
dot icon27/02/2008
Change of dirs/sec
dot icon09/02/2008
Change in sit reg add
dot icon02/03/2007
15/02/07 annual return shuttle
dot icon25/02/2006
Change of dirs/sec
dot icon15/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.00
-
0.00
-
-
2022
0
554.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcveigh, Patrick James
Director
13/08/2020 - Present
278

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 ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED

ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at 1 Kildare Street, Newry BT34 1DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED?

toggle

ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED is currently Active. It was registered on 15/02/2006 .

Where is ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED located?

toggle

ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED is registered at 1 Kildare Street, Newry BT34 1DQ.

What does ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED do?

toggle

ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBERTBRIDGE APARTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.