Background WavePink WaveYellow Wave

PARKVIEW DUNMURRY RESIDENTS LIMITED (NI067768)

PARKVIEW DUNMURRY RESIDENTS LIMITED (NI067768) is an active UK company. incorporated on 17 January 2008. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. PARKVIEW DUNMURRY RESIDENTS LIMITED has been registered for 18 years. Current directors include GLENNON, Lisa Jane.

Company Number
NI067768
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa Jane
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW DUNMURRY RESIDENTS LIMITED

PARKVIEW DUNMURRY RESIDENTS LIMITED is an active company incorporated on 17 January 2008 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. PARKVIEW DUNMURRY RESIDENTS LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

NI067768

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 11 June 2010To: 9 March 2022
Morton Pinpoint 547 Lisburn Road Belfast BT9 7GQ
From: 17 January 2008To: 11 June 2010
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jun 10
Director Joined
Jul 10
Funding Round
Jul 12
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Jan 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 02 Feb 2023

GLENNON, Lisa Jane

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 22 Nov 2022

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 22 Nov 2022
Resigned 02 Feb 2023

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 18 Oct 2020
Resigned 16 Dec 2022

HUTCHINSON, Fiona

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Oct 2009
Resigned 18 Oct 2020

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 17 Jan 2008
Resigned 17 Jan 2008

MURRAY- TWINN, Simon

Resigned
6 The Homestead, LisburnBT27 5WB
Secretary
Appointed 17 Jan 2008
Resigned 17 Jan 2009

BURROWS, David

Resigned
Kingsway, BelfastBT17 9AE
Born September 1967
Director
Appointed 29 May 2019
Resigned 21 Nov 2022

JORDAN, Trevor

Resigned
Kingsway, BelfastBT17 9AE
Born June 1964
Director
Appointed 24 Jun 2014
Resigned 21 Nov 2022

LUNDY, John

Resigned
Lisburn Road, BelfastBT9 6AF
Born November 1967
Director
Appointed 29 May 2019
Resigned 18 Oct 2020

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 01 Oct 2009
Resigned 01 Jan 2018

MURRAY-TWINN, Fiona

Resigned
6 The Homestead, LisburnBT27 5WB
Born February 1969
Director
Appointed 17 Jan 2008
Resigned 17 Jan 2008

MURRAY-TWINN, Fiona

Resigned
6 The Homestead, LisburnBT27 5WB
Born February 1969
Director
Appointed 17 Jan 2008
Resigned 17 Jan 2009

MURRAY-TWINN, Simon

Resigned
6 The Homestead, LisburnBT27 5WB
Born August 1970
Director
Appointed 17 Jan 2008
Resigned 26 May 2014

REID, Rebecca

Resigned
Lisburn Road, BelfastBT9 6AF
Born September 1985
Director
Appointed 11 Mar 2014
Resigned 27 Mar 2017

Persons with significant control

2

0 Active
2 Ceased

Ms Lisa Jane Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
1 February 2008
296(NI)296(NI)
Incorporation Company
17 January 2008
NEWINCIncorporation