Background WavePink WaveYellow Wave

BLACKPARK MANAGEMENT COMPANY LIMITED (NI047287)

BLACKPARK MANAGEMENT COMPANY LIMITED (NI047287) is an active UK company. incorporated on 24 July 2003. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. BLACKPARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BROWN, Katrina Denise.

Company Number
NI047287
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Katrina Denise
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKPARK MANAGEMENT COMPANY LIMITED

BLACKPARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 2003 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. BLACKPARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000, 99999)

Status

active

Active since 22 years ago

Company No

NI047287

LTD Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

, 84 Castle Street, Ballycastle, Co. Antrim, BT54 6AR
From: 24 July 2003To: 12 October 2009
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Funding Round
Nov 09
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Sept 19
Director Left
Jul 20
Director Joined
May 22
Director Left
May 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HIGGNS, Mary

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 03 Sept 2019

BROWN, Katrina Denise

Active
Society Street, ColeraineBT52 1LA
Born February 1972
Director
Appointed 18 May 2022

MCHENRY, Denis

Resigned
Drumavoley House, Ballycastle
Secretary
Appointed 24 Jul 2003
Resigned 20 Jul 2020

CAUGHEY, Sean

Resigned
24 Clonallon Gardens, NewryBT34 3RR
Born January 1957
Director
Appointed 24 Jul 2003
Resigned 15 Oct 2004

HIGGINS, Derek

Resigned
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 28 Feb 2017
Resigned 20 Jul 2020

MCCORMICK, Conrad Patrick

Resigned
Society Street, ColeraineBT52 1LA
Born March 1980
Director
Appointed 03 Sept 2019
Resigned 18 May 2022

MCHENRY, Denis

Resigned
Drumavoley House, Ballycastle
Born October 1953
Director
Appointed 15 Oct 2004
Resigned 28 Feb 2017

MCHENRY, John

Resigned
45 Mill Street, County Antrim
Born December 1958
Director
Appointed 15 Oct 2002
Resigned 28 Feb 2017

MEEHAN, Sean Thomas

Resigned
38a Springfield Road, NewryBT34 3NW
Born January 1974
Director
Appointed 24 Jul 2003
Resigned 15 Oct 2004
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
6 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2017
RP04AR01RP04AR01
Accounts Amended With Accounts Type Dormant
24 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
24 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
24 April 2017
AAMDAAMD
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
5 September 2009
98(3)(NI)98(3)(NI)
Legacy
5 September 2009
98-3(NI)98-3(NI)
Legacy
5 September 2009
98(3)(NI)98(3)(NI)
Legacy
3 August 2007
371S(NI)371S(NI)
Legacy
23 August 2006
371S(NI)371S(NI)
Legacy
26 July 2005
371S(NI)371S(NI)
Legacy
25 July 2005
AC(NI)AC(NI)
Legacy
22 October 2004
295(NI)295(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
6 November 2003
132(NI)132(NI)
Legacy
5 November 2003
UDM+A(NI)UDM+A(NI)
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
MEM(NI)MEM(NI)
Legacy
24 July 2003
ARTS(NI)ARTS(NI)
Legacy
24 July 2003
G23(NI)G23(NI)
Legacy
24 July 2003
G21(NI)G21(NI)