Background WavePink WaveYellow Wave

CRESCENT BUSINESS PARK LTD (NI051983)

CRESCENT BUSINESS PARK LTD (NI051983) is an active UK company. incorporated on 8 October 2004. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRESCENT BUSINESS PARK LTD has been registered for 21 years. Current directors include ASHE, Stephen, BRADFIELD, Trevor Charles, MCVEIGH, Craig and 2 others.

Company Number
NI051983
Status
active
Type
ltd
Incorporated
8 October 2004
Age
21 years
Address
19 Crescent Business Park, Lisburn, BT28 2GN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHE, Stephen, BRADFIELD, Trevor Charles, MCVEIGH, Craig, MINSHULL, Donald Robert, STACEY, Andrew Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT BUSINESS PARK LTD

CRESCENT BUSINESS PARK LTD is an active company incorporated on 8 October 2004 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRESCENT BUSINESS PARK LTD was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

NI051983

LTD Company

Age

21 Years

Incorporated 8 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

19 Crescent Business Park Lisburn, BT28 2GN,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP
From: 8 October 2004To: 31 July 2015
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jul 21
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Owner Exit
Jul 24
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MINSHULL, Donald Robert

Active
Crescent Business Park, LisburnBT28 2GN
Secretary
Appointed 01 Jun 2015

ASHE, Stephen

Active
Crescent Business Park, LisburnBT28 2GN
Born September 1969
Director
Appointed 01 Jun 2015

BRADFIELD, Trevor Charles

Active
Mourne Grange, DromoreBT25 1SZ
Born November 1973
Director
Appointed 04 Mar 2021

MCVEIGH, Craig

Active
Crescent Business Park, LisburnBT28 2GN
Born May 1972
Director
Appointed 30 Sept 2022

MINSHULL, Donald Robert

Active
Crescent Business Park, LisburnBT28 2GN
Born May 1966
Director
Appointed 01 Jun 2015

STACEY, Andrew Michael

Active
Crescent Business Park, LisburnBT28 2GN
Born January 1964
Director
Appointed 01 Jun 2015

JENKINS, Cheryl Victoria

Resigned
3 Springhill, Coi AntrimBT28 3QE
Secretary
Appointed 08 Oct 2004
Resigned 01 Jun 2015

BOYD, Colin William

Resigned
Crescent Business Park, LisburnBT28 2GN
Born August 1955
Director
Appointed 01 Jun 2015
Resigned 22 Sept 2022

FLEMING, Robert James

Resigned
Crescent Business Park, LisburnBT28 2GN
Born March 1957
Director
Appointed 01 Jun 2015
Resigned 31 Oct 2023

JENKINS, Cheryl Victoria

Resigned
3 Springhill, Co AntrimBT28 3QE
Born October 1972
Director
Appointed 08 Oct 2004
Resigned 01 May 2015

KENDLE, Tracy

Resigned
Bramblewood Drive, BanbridgeBT32 4RA
Born September 1966
Director
Appointed 24 Sept 2019
Resigned 31 Oct 2022

MACCORKELL, Ian James

Resigned
34 Killultagh Road, Co AntrimBT28 2NX
Born May 1964
Director
Appointed 08 Oct 2004
Resigned 01 Jun 2015

SHIRLOW, John Colin

Resigned
Crescent Business Park, LisburnBT28 2GN
Born March 1956
Director
Appointed 01 Jun 2015
Resigned 24 Sept 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Robert James Fleming

Ceased
Crescent Business Park, LisburnBT28 2GN
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr John Colin Shirlow

Ceased
Crescent Business Park, LisburnBT28 2GN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mr Colin William Boyd

Ceased
Crescent Business Park, LisburnBT28 2GN
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2022

Mr Stephen Ashe

Active
Crescent Business Park, LisburnBT28 2GN
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Donald Robert Minshull

Active
Crescent Business Park, LisburnBT28 2GN
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew Michael Stacey

Active
Crescent Business Park, LisburnBT28 2GN
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
23 August 2009
AC(NI)AC(NI)
Legacy
2 October 2008
371S(NI)371S(NI)
Legacy
5 August 2008
AC(NI)AC(NI)
Legacy
12 November 2007
371SR(NI)371SR(NI)
Legacy
20 September 2007
295(NI)295(NI)
Legacy
14 August 2007
AC(NI)AC(NI)
Legacy
22 February 2007
296(NI)296(NI)
Legacy
5 January 2007
98-2(NI)98-2(NI)
Legacy
29 October 2006
371S(NI)371S(NI)
Legacy
19 May 2006
98-2(NI)98-2(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
19 October 2005
371S(NI)371S(NI)
Legacy
8 October 2004
ARTS(NI)ARTS(NI)
Legacy
8 October 2004
MEM(NI)MEM(NI)
Incorporation Company
8 October 2004
NEWINCIncorporation
Legacy
8 October 2004
G23(NI)G23(NI)
Legacy
8 October 2004
G21(NI)G21(NI)