Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CLOVERDALE MANAGEMENT CO LTD
Company Information for

CLOVERDALE MANAGEMENT CO LTD

1 KILDARE STREET, NEWRY, BT34 1DQ,
Company Registration Number
NI047273
Private Limited Company
Active

Company Overview

About Cloverdale Management Co Ltd
CLOVERDALE MANAGEMENT CO LTD was founded on 2003-07-23 and has its registered office in Newry. The organisation's status is listed as "Active". Cloverdale Management Co Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLOVERDALE MANAGEMENT CO LTD
 
Legal Registered Office
1 KILDARE STREET
NEWRY
BT34 1DQ
Other companies in BT35
 
Filing Information
Company Number NI047273
Company ID Number NI047273
Date formed 2003-07-23
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVERDALE MANAGEMENT CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOVERDALE MANAGEMENT CO LTD

Current Directors
Officer Role Date Appointed
JACK JAMES MCVEIGH
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES MCVEIGH
Director 2016-09-15 2018-05-04
JONATHAN CORBETT
Company Secretary 2010-09-29 2016-09-15
JONATHAN SAMUEL CORBETT
Director 2007-01-01 2016-09-15
JACK JAMES MCVEIGH
Director 2014-01-01 2016-09-15
OLIVIA SUSAN MCVEIGH
Director 2012-12-14 2014-01-01
BRIAN SCOTT NELSON
Company Secretary 2007-01-01 2010-09-29
BRIAN SCOTT NELSON
Director 2007-01-01 2010-09-20
WILLIAM WAUGH
Company Secretary 2003-07-23 2007-01-01
BRIAN WILLIAM WAUGH
Director 2003-07-23 2007-01-01
WILLIAM JOHN WAUGH
Director 2003-07-23 2007-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK JAMES MCVEIGH RIVERVIEW MEADOWS MANAGEMENT COMPANY LIMITED Director 2018-05-25 CURRENT 2005-11-15 Active
JACK JAMES MCVEIGH 15 LISBURN ROAD MANAGEMENT LTD Director 2018-05-25 CURRENT 2017-09-04 Active
JACK JAMES MCVEIGH RATHMORE CLOSE MANAGEMENT LTD Director 2018-05-16 CURRENT 2017-11-06 Active
JACK JAMES MCVEIGH BOCONNELL COURT MANAGEMENT LIMITED Director 2018-05-16 CURRENT 2009-09-28 Active
JACK JAMES MCVEIGH MOURNE GRANGE MANAGEMENT COMPANY LIMITED Director 2018-05-11 CURRENT 2005-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-30CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK JAMES MCVEIGH
2020-08-13AP01DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 122B Quarry Lane Dublin Road Newry County Down BT35 8QP
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-05-24CH01Director's details changed for Mr Ja James Mcveigh on 2018-05-11
2018-05-24AP01DIRECTOR APPOINTED MR JA JAMES MCVEIGH
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES MCVEIGH
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 44
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AP01DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORBETT
2016-09-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CORBETT
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 50
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORBETT
2016-09-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CORBETT
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-29AR0123/07/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 35
2014-08-13AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR JACK JAMES MCVEIGH
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02AR0123/07/13 ANNUAL RETURN FULL LIST
2012-12-20AP01DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM 21 Gallows Street Dromore Co Down BT25 1BG
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13AR0123/07/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-14AR0123/07/11 FULL LIST
2011-01-17AR0123/07/10 FULL LIST
2010-10-22AR0123/07/09 FULL LIST
2010-10-11AP03SECRETARY APPOINTED JONATHAN CORBETT
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NELSON
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN NELSON
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-06SH0126/01/10 STATEMENT OF CAPITAL GBP 35
2009-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-11-21AA01CURRSHO FROM 31/07/2010 TO 31/12/2009
2009-07-10AC(NI)31/07/08 ANNUAL ACCTS
2009-07-10AC(NI)31/07/07 ANNUAL ACCTS
2008-09-2998-2(NI)RETURN OF ALLOT OF SHARES
2008-08-01295(NI)CHANGE IN SIT REG ADD
2008-07-31371S(NI)23/07/07 ANNUAL RETURN SHUTTLE
2007-02-1698-2(NI)RETURN OF ALLOT OF SHARES
2007-02-13296(NI)CHANGE OF DIRS/SEC
2007-02-13295(NI)CHANGE IN SIT REG ADD
2007-02-13296(NI)CHANGE OF DIRS/SEC
2007-01-11AC(NI)31/07/06 ANNUAL ACCTS
2007-01-11AC(NI)31/07/05 ANNUAL ACCTS
2007-01-11AC(NI)31/07/04 ANNUAL ACCTS
2006-08-18371S(NI)23/07/06 ANNUAL RETURN SHUTTLE
2005-11-16371S(NI)23/07/05 ANNUAL RETURN SHUTTLE
2003-07-23G21(NI)PARS RE DIRS/SIT REG OFF
2003-07-23G23(NI)DECLN COMPLNCE REG NEW CO
2003-07-23ARTS(NI)ARTICLES
2003-07-23MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLOVERDALE MANAGEMENT CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOVERDALE MANAGEMENT CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOVERDALE MANAGEMENT CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOVERDALE MANAGEMENT CO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 35
Shareholder Funds 2012-01-01 £ 35

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOVERDALE MANAGEMENT CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVERDALE MANAGEMENT CO LTD
Trademarks
We have not found any records of CLOVERDALE MANAGEMENT CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVERDALE MANAGEMENT CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLOVERDALE MANAGEMENT CO LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLOVERDALE MANAGEMENT CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOVERDALE MANAGEMENT CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOVERDALE MANAGEMENT CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.