CARRICKATEEL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRICKATEEL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI066364

Incorporation date

21/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kildare Street, Newry BT34 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon24/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon24/09/2025
Micro company accounts made up to 2025-02-28
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon30/09/2024
Termination of appointment of Max Anson Carberry as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Pillar Block Management Ltd as a director on 2024-09-30
dot icon05/03/2024
Registered office address changed from 403 Lisburn Road Belfast BT9 7EW Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 2024-03-05
dot icon05/03/2024
Appointment of Mr Patrick James Mcveigh as a director on 2024-03-01
dot icon05/03/2024
Previous accounting period extended from 2023-09-30 to 2024-02-29
dot icon05/03/2024
Notification of a person with significant control statement
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon03/07/2023
Cessation of Richard Patrick Byrne as a person with significant control on 2023-07-01
dot icon03/07/2023
Termination of appointment of Richard Patrick Byrne as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr Max Anson Carberry as a director on 2022-08-01
dot icon03/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon31/10/2022
Notification of Richard Patrick Byrne as a person with significant control on 2022-08-01
dot icon31/10/2022
Appointment of Mr Richard Patrick Byrne as a director on 2022-08-01
dot icon30/10/2022
Termination of appointment of Pauline Mary Shields as a director on 2022-08-01
dot icon30/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon11/09/2022
Appointment of Pillar Block Management Ltd as a director on 2022-09-01
dot icon11/09/2022
Cessation of Pauline Mary Shields as a person with significant control on 2022-09-01
dot icon11/09/2022
Registered office address changed from 147 Longfield Road Forkhill Newry Co Down BT35 9SD to 403 Lisburn Road Belfast BT9 7EW on 2022-09-11
dot icon26/04/2022
Termination of appointment of Inga Mcquaid as a secretary on 2022-04-12
dot icon16/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon02/08/2021
Notification of Pauline Mary Shields as a person with significant control on 2021-07-19
dot icon21/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/04/2021
Appointment of Mrs Inga Mcquaid as a secretary on 2021-04-22
dot icon08/02/2021
Cessation of Pauline Mary Shields as a person with significant control on 2021-02-08
dot icon05/10/2020
Appointment of Mrs Pauline Mary Shields as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of Declan Rice as a secretary on 2020-10-01
dot icon02/10/2020
Termination of appointment of Brian Charles Quinn as a director on 2020-10-01
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon20/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon15/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon18/01/2013
Annual return made up to 2012-09-21 with full list of shareholders
dot icon18/01/2013
First Gazette notice for compulsory strike-off
dot icon20/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon11/12/2008
Return of allot of shares
dot icon11/12/2008
30/09/08 annual accts
dot icon11/12/2008
21/09/08 annual return shuttle
dot icon01/04/2008
Change of dirs/sec
dot icon01/04/2008
Change in sit reg add
dot icon21/03/2008
Change in sit reg add
dot icon21/03/2008
Change of dirs/sec
dot icon27/11/2007
Change of dirs/sec
dot icon27/11/2007
Change of dirs/sec
dot icon21/09/2007
Incorporation
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
28/02/2025
dot iconNext confirmation date
21/09/2026
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
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PILLAR BLOCK MANAGEMENT LTD
Corporate Director
01/09/2022 - 30/09/2024
22
Byrne, Richard Patrick
Director
01/08/2022 - 01/07/2023
25
Mcveigh, Patrick James
Director
01/03/2024 - Present
278
Mr Max Anson Carberry
Director
01/08/2022 - 30/09/2024
15

Persons with Significant Control

4
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 CARRICKATEEL MANAGEMENT COMPANY LIMITED

CARRICKATEEL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/09/2007 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 CARRICKATEEL MANAGEMENT COMPANY LIMITED?

toggle

CARRICKATEEL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/09/2007 .

Where is CARRICKATEEL MANAGEMENT COMPANY LIMITED located?

toggle

CARRICKATEEL MANAGEMENT COMPANY LIMITED is registered at 1 Kildare Street, Newry BT34 1DQ.

What does CARRICKATEEL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARRICKATEEL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-21 with updates.