Background WavePink WaveYellow Wave

MARYVILLE PARK MANAGEMENT COMPANY LTD (NI608126)

MARYVILLE PARK MANAGEMENT COMPANY LTD (NI608126) is an active UK company. incorporated on 5 July 2011. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARYVILLE PARK MANAGEMENT COMPANY LTD has been registered for 14 years. Current directors include COOPER, James, GOURLEY, Thomas.

Company Number
NI608126
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, James, GOURLEY, Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYVILLE PARK MANAGEMENT COMPANY LTD

MARYVILLE PARK MANAGEMENT COMPANY LTD is an active company incorporated on 5 July 2011 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARYVILLE PARK MANAGEMENT COMPANY LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

NI608126

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 19/7

Up to Date

1 year left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)
Period: 20 July 2024 - 19 July 2025(13 months)
Type: Dormant

Next Due

Due by 19 April 2027
Period: 20 July 2025 - 19 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 29 August 2018To: 1 August 2025
Apartment 3 2 Maryville Park Bangor County Down BT20 3RJ Northern Ireland
From: 13 January 2016To: 29 August 2018
Apartment 3 2 Maryville Park Bangor County Down BT20 3RJ United Kingdom
From: 13 January 2016To: 13 January 2016
Apartment 3 2 Maryville Park Bangor Apartment 3 Bangor County Down BT20 3RJ Northern Ireland
From: 12 January 2016To: 13 January 2016
23 Hamilton Road Bangor Down BT20 4AJ
From: 23 December 2015To: 12 January 2016
23 23 Hamilton Road Bangor BT20 4AJ Northern Ireland
From: 3 June 2014To: 23 December 2015
C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 24 July 2012To: 3 June 2014
60 Lisburn Road Belfast Co. Antrim BT9 6AF Northern Ireland
From: 5 July 2011To: 24 July 2012
Timeline

12 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jul 12
Director Left
May 13
Director Joined
May 13
Director Joined
Aug 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 17
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COOPER, James

Active
Lyndhurst Court, BangorBT19 1AP
Born October 1942
Director
Appointed 12 Jan 2016

GOURLEY, Thomas

Active
Apartment 3, BangorBT20 3RJ
Born November 1949
Director
Appointed 09 May 2013

GOURLEY, Jane

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 12 Jan 2016
Resigned 31 May 2024

MILLAR, Catherine Sonia

Resigned
60 Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 09 May 2013
Resigned 10 Jan 2014

THOMPSON, Ivan

Resigned
Second Avenue, BangorBT20 5JZ
Secretary
Appointed 27 Jun 2014
Resigned 12 Jan 2016

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 05 Jul 2011
Resigned 09 May 2013

ROWLANDS, Paul Anthony

Resigned
2 Maryville Park, BangorBT20 3RJ
Born September 1968
Director
Appointed 12 Jan 2016
Resigned 31 Jul 2017

ROWLANDS, Paul Anthony

Resigned
23 Hamilton Road, BangorBT20 4AJ
Born September 1968
Director
Appointed 08 Aug 2013
Resigned 26 Jun 2014

THOMPSON, Ivan

Resigned
Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 27 Jun 2014
Resigned 12 Jan 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Administrative Restoration Company
23 December 2015
RT01RT01
Gazette Dissolved Compulsory
17 April 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2014
TM02Termination of Secretary
Accounts With Made Up Date
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name Termination Date
16 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Incorporation Company
5 July 2011
NEWINCIncorporation