Background WavePink WaveYellow Wave

RANDAL PARK MANAGEMENT COMPANY LIMITED (NI605350)

RANDAL PARK MANAGEMENT COMPANY LIMITED (NI605350) is an active UK company. incorporated on 2 December 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RANDAL PARK MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include MURTON, Moya, SHEEHAN, Naomi.

Company Number
NI605350
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MURTON, Moya, SHEEHAN, Naomi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDAL PARK MANAGEMENT COMPANY LIMITED

RANDAL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RANDAL PARK MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

NI605350

LTD Company

Age

15 Years

Incorporated 2 December 2010

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 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 25 April 2017To: 9 March 2022
C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
From: 23 February 2015To: 25 April 2017
Scottish Provident Building 1St Floor Room 111-115 Donegall Square West Belfast BT1 6JB
From: 2 December 2010To: 23 February 2015
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Jul 21
Owner Exit
Nov 22
Director Left
May 23
New Owner
Jul 23
Director Joined
Jan 24
Owner Exit
Jan 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Sept 2020

MURTON, Moya

Active
Kingsway, BelfastBT17 9AE
Born September 1991
Director
Appointed 11 Jan 2024

SHEEHAN, Naomi

Active
Kingsway, BelfastBT17 9AE
Born June 1991
Director
Appointed 13 Jan 2020

DAVIS, Robert James

Resigned
1 Linfield Road, BelfastBT12 5DR
Secretary
Appointed 02 Dec 2010
Resigned 25 Apr 2017

CSM ESTATE AGENTS

Resigned
Lisburn Road, BelfastBT9 6AF
Corporate secretary
Appointed 25 Apr 2017
Resigned 29 Sept 2020

BRENNAN, Geraldine

Resigned
Lisburn Road, BelfastBT9 6AF
Born January 1944
Director
Appointed 28 Mar 2018
Resigned 01 Aug 2019

CHICK, David Winston

Resigned
1 Linfield Road, BelfastBT12 5DR
Born September 1941
Director
Appointed 02 Dec 2010
Resigned 25 Apr 2017

DAVIS, Robert James

Resigned
1 Linfield Road, BelfastBT12 5DR
Born March 1948
Director
Appointed 02 Dec 2010
Resigned 25 Apr 2017

MCCREA, Daniel

Resigned
Randal Park, BelfastBT9 6JJ
Born December 1991
Director
Appointed 05 Jul 2021
Resigned 15 May 2023

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 19 Dec 2017
Resigned 28 Mar 2018

SCOTT, Alan

Resigned
Lisburn Road, BelfastBT9 6AF
Born July 1989
Director
Appointed 28 Apr 2018
Resigned 08 Sept 2020

CSM ESTATE AGENTS

Resigned
Lisburn Road, BelfastBT9 6AF
Corporate director
Appointed 25 Apr 2017
Resigned 28 Mar 2018

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa 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

Mr David Winston Chick

Ceased
Kingsway, BelfastBT17 9AE
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 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
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
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
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 April 2017
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Incorporation Company
2 December 2010
NEWINCIncorporation