CROFTHILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROFTHILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070767

Incorporation date

14/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kildare Street, Newry BT34 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon19/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon26/06/2025
Micro company accounts made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon04/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon24/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon13/08/2020
Termination of appointment of Jack Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Appointment of Mr Patrick James Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Registered office address changed from 122B Quarry Lane Dublin Road Newry County Down BT35 8QP to 1 Kildare Street Newry BT34 1DQ on 2020-08-13
dot icon15/07/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon28/07/2018
Micro company accounts made up to 2017-10-31
dot icon17/05/2018
Termination of appointment of Patrick James Mcveigh as a director on 2018-05-04
dot icon19/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon19/07/2017
Micro company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon31/05/2016
Appointment of Mr Jack Mcveigh as a director on 2016-01-01
dot icon22/03/2016
Compulsory strike-off action has been discontinued
dot icon21/03/2016
Annual return made up to 2015-10-14 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Robert Alexander Ross as a director on 2015-10-14
dot icon29/02/2016
Termination of appointment of Clifford James Davis as a director on 2015-10-14
dot icon29/02/2016
Termination of appointment of Alan Andrew Davis as a director on 2015-10-14
dot icon29/02/2016
Appointment of Mr Patrick James Mcveigh as a director on 2015-10-14
dot icon29/02/2016
Registered office address changed from 76 Magheraknock Road Ballynahinch Co Down BT24 8TJ to 122B Quarry Lane Dublin Road Newry County Down BT35 8QP on 2016-02-29
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon05/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon17/02/2015
Annual return made up to 2014-10-14 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2012-10-14 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2011-10-14 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2010-10-14 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon04/02/2014
Accounts for a dormant company made up to 2012-10-31
dot icon04/02/2014
Accounts for a dormant company made up to 2011-10-31
dot icon04/02/2014
Accounts for a dormant company made up to 2010-10-31
dot icon04/02/2014
Accounts for a dormant company made up to 2009-10-31
dot icon04/02/2014
Administrative restoration application
dot icon04/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2010
First Gazette notice for compulsory strike-off
dot icon06/05/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon06/05/2010
Director's details changed for Clifford James Davis on 2009-10-14
dot icon06/05/2010
Director's details changed for Alan Andrew Davis on 2009-10-14
dot icon06/05/2010
Director's details changed for Robert Alexander Ross on 2009-10-14
dot icon12/12/2008
Resolutions
dot icon12/12/2008
Change of dirs/sec
dot icon12/12/2008
Resolutions
dot icon12/12/2008
Change of dirs/sec
dot icon12/12/2008
Change of dirs/sec
dot icon12/12/2008
Change in sit reg add
dot icon12/12/2008
Updated mem and arts
dot icon01/12/2008
Resolution to change name
dot icon01/12/2008
Cert change
dot icon14/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
770.00
-
0.00
-
-
2022
0
445.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
279

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 CROFTHILL MANAGEMENT LIMITED

CROFTHILL MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/2008 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 CROFTHILL MANAGEMENT LIMITED?

toggle

CROFTHILL MANAGEMENT LIMITED is currently Active. It was registered on 14/10/2008 .

Where is CROFTHILL MANAGEMENT LIMITED located?

toggle

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

What does CROFTHILL MANAGEMENT LIMITED do?

toggle

CROFTHILL MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROFTHILL MANAGEMENT LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-14 with updates.