Background WavePink WaveYellow Wave

MALONE PARK RESIDENTS ASSOCIATION LIMITED (NI011173)

MALONE PARK RESIDENTS ASSOCIATION LIMITED (NI011173) is an active UK company. incorporated on 17 February 1976. with registered office in 54 Malone Park. The company operates in the Real Estate Activities sector, engaged in residents property management. MALONE PARK RESIDENTS ASSOCIATION LIMITED has been registered for 50 years. Current directors include AGNEW, Sile, BURNS, Grainne, CONLON, Padhraic and 5 others.

Company Number
NI011173
Status
active
Type
ltd
Incorporated
17 February 1976
Age
50 years
Address
D.J. Thompson, 54 Malone Park, BT9 6NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGNEW, Sile, BURNS, Grainne, CONLON, Padhraic, CUNNANE, Declan, LUTTON, Yasmin, MCALISTER, Alan, O'KANE, Ronan, THOMPSON, David James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALONE PARK RESIDENTS ASSOCIATION LIMITED

MALONE PARK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 February 1976 with the registered office located in 54 Malone Park. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALONE PARK RESIDENTS ASSOCIATION LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

NI011173

LTD Company

Age

50 Years

Incorporated 17 February 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

D.J. Thompson "Clonlara" 54 Malone Park, BT9 6NN,

Timeline

34 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Feb 76
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Jun 14
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

ALLEN, Carl

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Secretary
Appointed 17 Oct 2024

AGNEW, Sile

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Born November 1976
Director
Appointed 26 Jun 2023

BURNS, Grainne

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Born May 1974
Director
Appointed 26 Jun 2023

CONLON, Padhraic

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Born November 1967
Director
Appointed 28 Nov 2022

CUNNANE, Declan

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Born May 1962
Director
Appointed 18 May 2014

LUTTON, Yasmin

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Born November 1966
Director
Appointed 17 Oct 2024

MCALISTER, Alan

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Born April 1957
Director
Appointed 29 Nov 2022

O'KANE, Ronan

Active
D.J. Thompson, 54 Malone ParkBT9 6NN
Born October 1965
Director
Appointed 19 Jun 2017

THOMPSON, David James

Active
54 Malone ParkBT9 6NN
Born October 1953
Director
Appointed 17 Feb 1976

MACALLISTER, Orla

Resigned
Malone Park, BelfastBT9 6NL
Secretary
Appointed 20 Jun 2016
Resigned 26 Jun 2023

THOMPSON, David James

Resigned
54 Malone ParkBT9 6NN
Secretary
Appointed 17 Feb 1976
Resigned 15 Jun 2015

ALLEN, Valerie Mary

Resigned
5 Malone Park, BelfastBT9 6NH
Born January 1946
Director
Appointed 02 Feb 2005
Resigned 02 Aug 2019

BROWN, Leo

Resigned
Malone Park, Belfast
Born September 1966
Director
Appointed 18 Jun 2018
Resigned 21 Sept 2020

CARBERRY, Christopher

Resigned
Malone Park, BelfastBT9 6NL
Born April 1964
Director
Appointed 21 Jun 2010
Resigned 31 May 2024

DELARGY, Daniel

Resigned
20 Malone ParkBT9 6NH
Born March 1937
Director
Appointed 17 Feb 1976
Resigned 14 Jun 1999

DOUGHERTY, Harry

Resigned
Malone Park, BelfastBT9 6NL
Born March 1949
Director
Appointed 19 Jun 2017
Resigned 14 Jan 2021

FORSYTH, John

Resigned
24 Malone ParkBT9 6NJ
Born August 1929
Director
Appointed 17 Feb 1976
Resigned 18 Jun 2018

GILLIGAN, Barry Christopher

Resigned
4 Malone Park, AntrimBT9 6NH
Born July 1952
Director
Appointed 13 Oct 2002
Resigned 23 Aug 2011

KENNEDY, Niamh

Resigned
Malone Park, BelfastBT9 6NH
Born July 1948
Director
Appointed 18 Jun 2012
Resigned 15 Mar 2020

MAC ALLISTER, Orla

Resigned
Malone Park, BelfastBT9 6NN
Born April 1966
Director
Appointed 15 Jun 2015
Resigned 26 Jun 2023

MAGEE, Andrew Derek

Resigned
Oberon House, BelfastBT9 6NL
Born January 1940
Director
Appointed 24 Apr 2006
Resigned 18 Jun 2023

MC GLADDERY, Raymond

Resigned
43a Malone Park
Born May 1927
Director
Appointed 17 Feb 1976
Resigned 19 Mar 2000

MCCANCE, Reginald Finlay

Resigned
46 Malone Park, BelfastBT9 6NN
Born June 1924
Director
Appointed 24 Apr 2006
Resigned 01 Feb 2008

MCCAUSLAND, Gary

Resigned
Malone Park, BelfastBT9 6NL
Born June 1968
Director
Appointed 18 Jun 2018
Resigned 04 Jul 2021

MCDONALD, James

Resigned
50 Malone ParkBT9 6NN
Born September 1937
Director
Appointed 17 Feb 1976
Resigned 26 Nov 2007

MCGUCKIAN, Breige

Resigned
D.J. Thompson, 54 Malone ParkBT9 6NN
Born May 1977
Director
Appointed 19 Oct 2020
Resigned 17 Oct 2024

MILLS, William Stratton

Resigned
17 Malone ParkBT9 6NJ
Born July 1932
Director
Appointed 17 Feb 1976
Resigned 01 Sept 2018

MOONEY, Des

Resigned
16 Malone Park, Co AntrimBT9 6NJ
Born October 1944
Director
Appointed 14 May 2007
Resigned 02 Aug 2013

NELSON, Brenda

Resigned
D.J. Thompson, 54 Malone ParkBT9 6NN
Born August 1976
Director
Appointed 19 Oct 2020
Resigned 26 Jun 2023

O'KANE, Donal Thomas

Resigned
4a Malone Park Central, AntrimBT9 6NP
Born June 1961
Director
Appointed 13 Oct 2007
Resigned 18 Jun 2018

O'REILLY, Francis E

Resigned
1 Malone Park CentralBT9 6NP
Born January 1948
Director
Appointed 17 Feb 1976
Resigned 14 Jun 1999

PYPER, James

Resigned
22 Malone Park
Born July 1924
Director
Appointed 17 Feb 1976
Resigned 23 Mar 2010

SHIELLS, Keith

Resigned
26 Malone Park, Co AntrimBT9 6NJ
Born July 1955
Director
Appointed 13 Oct 2002
Resigned 20 Mar 2016

TAYLOR, Joseph Paul

Resigned
3 Malone Park, Co AntrimBT9 6NH
Born January 1964
Director
Appointed 24 Apr 2006
Resigned 04 Jul 2012
Fundings
Financials
Latest Activities

Filing History

190

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
8 July 2008
AC(NI)AC(NI)
Legacy
7 May 2008
296(NI)296(NI)
Legacy
7 May 2008
296(NI)296(NI)
Legacy
4 March 2008
296(NI)296(NI)
Legacy
4 March 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
7 January 2008
AC(NI)AC(NI)
Legacy
27 December 2007
296(NI)296(NI)
Legacy
27 December 2007
296(NI)296(NI)
Legacy
27 December 2007
296(NI)296(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
3 April 2007
371S(NI)371S(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
1 August 2005
AC(NI)AC(NI)
Legacy
9 August 2004
AC(NI)AC(NI)
Legacy
28 June 2004
371S(NI)371S(NI)
Legacy
10 January 2004
AC(NI)AC(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
31 January 2003
AC(NI)AC(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
13 November 2000
371S(NI)371S(NI)
Legacy
4 July 2000
AC(NI)AC(NI)
Legacy
9 September 1999
AC(NI)AC(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
26 June 1998
AC(NI)AC(NI)
Legacy
7 May 1998
371S(NI)371S(NI)
Legacy
13 September 1997
AC(NI)AC(NI)
Legacy
30 May 1997
371S(NI)371S(NI)
Legacy
22 July 1996
AC(NI)AC(NI)
Legacy
21 May 1996
371S(NI)371S(NI)
Legacy
20 July 1995
AC(NI)AC(NI)
Legacy
21 April 1995
371S(NI)371S(NI)
Legacy
13 January 1995
AC(NI)AC(NI)
Legacy
11 May 1994
371S(NI)371S(NI)
Legacy
11 May 1994
371S(NI)371S(NI)
Legacy
29 June 1993
AC(NI)AC(NI)
Legacy
27 April 1993
AC(NI)AC(NI)
Legacy
5 December 1992
296(NI)296(NI)
Legacy
15 October 1992
295(NI)295(NI)
Legacy
20 August 1992
AC(NI)AC(NI)
Legacy
7 May 1992
371A(NI)371A(NI)
Legacy
12 August 1991
295(NI)295(NI)
Legacy
6 August 1991
AC(NI)AC(NI)
Legacy
6 June 1991
AR(NI)AR(NI)
Legacy
6 June 1991
296(NI)296(NI)
Legacy
4 June 1990
AR(NI)AR(NI)
Legacy
17 August 1989
AC(NI)AC(NI)
Legacy
17 August 1989
AC(NI)AC(NI)
Legacy
5 July 1989
295(NI)295(NI)
Legacy
5 July 1989
AR(NI)AR(NI)
Legacy
5 July 1989
296(NI)296(NI)
Legacy
12 September 1988
AR(NI)AR(NI)
Legacy
12 September 1988
AR(NI)AR(NI)
Legacy
12 September 1988
AR(NI)AR(NI)
Legacy
12 September 1988
AR(NI)AR(NI)
Legacy
6 May 1988
AC(NI)AC(NI)
Legacy
25 February 1987
AC(NI)AC(NI)
Legacy
18 February 1986
AC(NI)AC(NI)
Legacy
18 February 1986
296(NI)296(NI)
Legacy
23 March 1985
AC(NI)AC(NI)
Legacy
23 March 1985
AR(NI)AR(NI)
Legacy
23 March 1985
AR(NI)AR(NI)
Legacy
11 November 1983
AC(NI)AC(NI)
Legacy
26 February 1983
AR(NI)AR(NI)
Legacy
21 May 1982
A2(NI)A2(NI)
Legacy
21 May 1982
ALLOT(NI)ALLOT(NI)
Legacy
18 February 1982
SRO(NI)SRO(NI)
Legacy
29 December 1981
AR(NI)AR(NI)
Legacy
17 December 1980
ALLOT(NI)ALLOT(NI)
Legacy
4 December 1980
DIRS(NI)DIRS(NI)
Legacy
4 December 1980
DIRS(NI)DIRS(NI)
Legacy
4 December 1980
DIRS(NI)DIRS(NI)
Legacy
20 June 1980
AR(NI)AR(NI)
Legacy
21 August 1979
AR(NI)AR(NI)
Legacy
23 May 1978
AR(NI)AR(NI)
Legacy
23 May 1978
DIRS(NI)DIRS(NI)
Legacy
27 June 1977
AR(NI)AR(NI)
Legacy
31 March 1977
ALLOT(NI)ALLOT(NI)
Legacy
15 November 1976
ALLOT(NI)ALLOT(NI)
Legacy
11 October 1976
ALLOT(NI)ALLOT(NI)
Legacy
16 September 1976
ALLOT(NI)ALLOT(NI)
Liquidation Resignation As Liquidator Northern Ireland
16 September 1976
4.34(NI)4.34(NI)
Legacy
25 June 1976
ALLOT(NI)ALLOT(NI)
Legacy
25 June 1976
ALLOT(NI)ALLOT(NI)
Legacy
25 June 1976
ALLOT(NI)ALLOT(NI)
Legacy
23 February 1976
PROS(NI)PROS(NI)
Legacy
23 February 1976
PROS(NI)PROS(NI)
Legacy
23 February 1976
DIRS(NI)DIRS(NI)
Legacy
17 February 1976
SRO(NI)SRO(NI)
Legacy
17 February 1976
PUC1(NI)PUC1(NI)
Legacy
17 February 1976
MEM(NI)MEM(NI)
Legacy
17 February 1976
DECL(NI)DECL(NI)
Legacy
17 February 1976
ARTS(NI)ARTS(NI)
Incorporation Company
17 February 1976
NEWINCIncorporation
Legacy
17 February 1976
DIRS(NI)DIRS(NI)
Legacy
17 February 1976
DIRS(NI)DIRS(NI)