CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE

Register to unlock more data on OkredoRegister

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053140

Incorporation date

02/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon BT63 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon16/10/2024
Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 2024-10-16
dot icon14/10/2024
Appointment of Mr Ross James Mccandless as a director on 2024-10-14
dot icon14/10/2024
Termination of appointment of Patrick James Mcveigh as a director on 2024-10-14
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Appointment of Mr Patrick James Mcveigh as a director on 2024-09-01
dot icon21/07/2024
Registered office address changed from 116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 2024-07-21
dot icon21/07/2024
Termination of appointment of Andrew Knox Bassett as a director on 2024-07-21
dot icon03/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon10/10/2023
Micro company accounts made up to 2022-12-31
dot icon04/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon30/06/2022
Appointment of Mr Andrew Knox Bassett as a director on 2022-06-28
dot icon29/06/2022
Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to 116 Tandragee Road Markethill Armagh BT60 1TT on 2022-06-29
dot icon29/06/2022
Termination of appointment of Patrick James Mcveigh as a director on 2022-06-28
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon14/08/2020
Appointment of Mr Patrick James Mcveigh as a director on 2020-08-13
dot icon14/08/2020
Termination of appointment of Jack James Mcveigh as a director on 2020-08-13
dot icon14/08/2020
Registered office address changed from Mcveigh Cunningham Property Block Management 122B Quarry Lane, Dublin Road Newry, Co Down BT35 6QP to 1 Kildare Street Newry BT34 1DQ on 2020-08-14
dot icon05/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Appointment of Mr Jack James Mcveigh as a director
dot icon07/05/2014
Termination of appointment of Olivia 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 Cunningham as a secretary
dot icon24/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Patrick Mcveigh as a director
dot icon10/12/2012
Appointment of Mrs Olivia Susan Mcveigh as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon01/04/2011
First Gazette notice for compulsory strike-off
dot icon22/10/2010
Appointment of Patrick James Mcveigh as a director
dot icon29/09/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Annual return made up to 2009-12-02
dot icon15/12/2009
Termination of appointment of Lorna Francis as a director
dot icon27/03/2009
31/12/08 annual accts
dot icon12/12/2008
31/12/07 annual accts
dot icon12/12/2008
02/12/08 annual return shuttle
dot icon19/06/2008
Change of dirs/sec
dot icon16/06/2008
Change in sit reg add
dot icon16/06/2008
Change of dirs/sec
dot icon11/06/2008
Return of allot of shares
dot icon25/02/2008
Change of dirs/sec
dot icon13/12/2007
02/12/07 annual return shuttle
dot icon30/10/2007
31/12/06 annual accts
dot icon06/01/2007
02/12/06 annual return shuttle
dot icon26/09/2006
31/12/05 annual accts
dot icon05/04/2006
Change in sit reg add
dot icon11/01/2006
Change of dirs/sec
dot icon11/01/2006
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change in sit reg add
dot icon02/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.00
-
0.00
-
-
2021
0
120.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

120.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menary, John
Director
18/11/2005 - 18/11/2007
14
Mccandless, Ross
Director
14/10/2024 - Present
161
George, Caroline
Director
02/12/2004 - 10/08/2005
1
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
02/12/2004 - 02/12/2004
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
02/12/2004 - 02/12/2004
3187

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 CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE is an(a) Active company incorporated on 02/12/2004 with the registered office located at Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon BT63 6HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE?

toggle

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE is currently Active. It was registered on 02/12/2004 .

Where is CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE located?

toggle

CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE is registered at Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon BT63 6HJ.

What does CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE do?

toggle

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

What is the latest filing for CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-21 with updates.