Background WavePink WaveYellow Wave

SWILLY PARK MANAGEMENT LIMITED (NI601321)

SWILLY PARK MANAGEMENT LIMITED (NI601321) is an active UK company. incorporated on 17 November 2009. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. SWILLY PARK MANAGEMENT LIMITED has been registered for 16 years. Current directors include MURDOCH, Joanne, RICHMOND, Arthur William.

Company Number
NI601321
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
62-64 New Row New Row, Coleraine, BT52 1EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURDOCH, Joanne, RICHMOND, Arthur William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWILLY PARK MANAGEMENT LIMITED

SWILLY PARK MANAGEMENT LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWILLY PARK MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI601321

LTD Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

62-64 New Row New Row Coleraine, BT52 1EJ,

Previous Addresses

23-25 Queen Street Coleraine Londonderry BT52 1BG
From: 17 November 2009To: 1 March 2016
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Owner Exit
Jul 18
Funding Round
Aug 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PHILIP TWEEDIE LTD

Active
New Row, ColeraineBT52 1EJ
Corporate secretary
Appointed 04 Apr 2019

MURDOCH, Joanne

Active
New Row, ColeraineBT52 1EJ
Born April 1979
Director
Appointed 28 May 2024

RICHMOND, Arthur William

Active
New Row, ColeraineBT52 1EJ
Born May 1966
Director
Appointed 15 Jan 2026

MCAULEY, Francis Colum

Resigned
23-25 Queen Street, ColeraineBT52 1BG
Secretary
Appointed 17 Nov 2009
Resigned 22 May 2015

MCAULEY, Brian William

Resigned
Queen Street, ColeraineBT52 1BG
Born September 1977
Director
Appointed 17 Nov 2009
Resigned 22 May 2015

MCAULEY, Colum

Resigned
Queen Street, LimavadyBT52 1BG
Born June 1946
Director
Appointed 17 Nov 2009
Resigned 22 May 2015

MCAULEY, Francis

Resigned
Queen Street, ColeraineBT52 1BG
Born October 1974
Director
Appointed 17 Nov 2009
Resigned 22 May 2015

SALTER, Peter

Resigned
New Row, ColeraineBT52 1EJ
Born December 1968
Director
Appointed 28 May 2024
Resigned 08 Dec 2025

TWEEDIE, Philip John Morrison

Resigned
New Row, ColeraineBT52 1EJ
Born May 1966
Director
Appointed 22 May 2015
Resigned 28 May 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Matt John Mcgookin

Ceased
New Row, ColeraineBT52 1EJ
Born January 1987

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Incorporation Company
17 November 2009
NEWINCIncorporation