CORICK MANAGEMENT (KILKEEL) LIMITED

Register to unlock more data on OkredoRegister

CORICK MANAGEMENT (KILKEEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071793

Incorporation date

20/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kildare Street, Newry BT34 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon22/10/2025
Micro company accounts made up to 2025-02-28
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon21/09/2023
Micro company accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon20/02/2021
Micro company accounts made up to 2020-02-28
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 Olivia Susan Mcveigh as a director on 2020-08-13
dot icon14/08/2020
Registered office address changed from 122B Quarry Lane Dublin Road Newry BT35 8QP Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 2020-08-14
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon13/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/11/2019
Registered office address changed from 52 School Road Ballymartin Kilkeel BT34 4UP to 122B Quarry Lane Dublin Road Newry BT35 8QP on 2019-11-11
dot icon11/11/2019
Termination of appointment of Audrey Elaine Hanna as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Annett Robert Hanna as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mrs Olivia Susan Mcveigh as a director on 2019-11-05
dot icon15/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon18/03/2016
Statement of capital following an allotment of shares on 2015-10-07
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon23/09/2013
Accounts for a dormant company made up to 2012-02-29
dot icon23/09/2013
Accounts for a dormant company made up to 2011-02-28
dot icon23/09/2013
Accounts for a dormant company made up to 2010-02-28
dot icon23/09/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2012-02-20 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2011-02-20 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2010-02-20 with full list of shareholders
dot icon20/09/2013
Administrative restoration application
dot icon08/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2010
First Gazette notice for compulsory strike-off
dot icon20/02/2009
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
20/02/2027
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
28/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
409.00
-
0.00
-
-
2022
0
559.00
-
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 CORICK MANAGEMENT (KILKEEL) LIMITED

CORICK MANAGEMENT (KILKEEL) LIMITED is an(a) Active company incorporated on 20/02/2009 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 CORICK MANAGEMENT (KILKEEL) LIMITED?

toggle

CORICK MANAGEMENT (KILKEEL) LIMITED is currently Active. It was registered on 20/02/2009 .

Where is CORICK MANAGEMENT (KILKEEL) LIMITED located?

toggle

CORICK MANAGEMENT (KILKEEL) LIMITED is registered at 1 Kildare Street, Newry BT34 1DQ.

What does CORICK MANAGEMENT (KILKEEL) LIMITED do?

toggle

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

What is the latest filing for CORICK MANAGEMENT (KILKEEL) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with no updates.