UKBizDB.co.uk

NEW MILLS DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Mills Developments Limited. The company was founded 15 years ago and was given the registration number NI071212. The firm's registered office is in DUBLIN ROAD. You can find them at C/o Mc Veigh Group, 122b Quarry Lane, Dublin Road, Newry. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEW MILLS DEVELOPMENTS LIMITED
Company Number:NI071212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2008
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Mc Veigh Group, 122b Quarry Lane, Dublin Road, Newry, BT35 8QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kildare Street, Newry, Northern Ireland, BT34 1DQ

Director01 January 2023Active
112b Quarry Lane, Dublin Road, Newry, BT35 8QP

Director21 January 2009Active
1, Kildare Street, Newry, Northern Ireland, BT34 1DQ

Director17 June 2021Active
1, Kildare Street, Newry, Northern Ireland, BT34 1DQ

Director13 December 2013Active
1, Kildare Street, Newry, Northern Ireland, BT34 1DQ

Director15 March 2016Active
112b Quarry Lane, Dublin Road, Newry, BT35 8QP

Director21 January 2009Active
27a Downshire Road, Bangor, BT20 3TN

Director03 December 2008Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director03 December 2008Active

People with Significant Control

Mr John Mckeown
Notified on:01 January 2023
Status:Active
Date of birth:April 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:1, Kildare Street, Newry, Northern Ireland, BT34 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick James Mcveigh
Notified on:01 January 2023
Status:Active
Date of birth:April 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:1, Kildare Street, Newry, Northern Ireland, BT34 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Conor Cathal Mcveigh
Notified on:17 June 2021
Status:Active
Date of birth:August 2001
Nationality:Irish
Country of residence:Northern Ireland
Address:1, Kildare Street, Newry, Northern Ireland, BT34 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick James Mcveigh
Notified on:30 September 2020
Status:Active
Date of birth:April 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:1, Kildare Street, Newry, Northern Ireland, BT34 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack James Mcveigh
Notified on:01 November 2016
Status:Active
Date of birth:December 1995
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:1, Kildare Street, Newry, Northern Ireland, BT34 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.