Background WavePink WaveYellow Wave

MONTGOMERY PARK MANAGEMENT LIMITED (NI609166)

MONTGOMERY PARK MANAGEMENT LIMITED (NI609166) is an active UK company. incorporated on 23 September 2011. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTGOMERY PARK MANAGEMENT LIMITED has been registered for 14 years. Current directors include LYONS, Noleen Mary.

Company Number
NI609166
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYONS, Noleen Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY PARK MANAGEMENT LIMITED

MONTGOMERY PARK MANAGEMENT LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTGOMERY PARK MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI609166

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 8 September 2017To: 2 December 2020
89 Broughshane Street Ballymena Antrim BT43 6ED
From: 23 September 2011To: 8 September 2017
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Nov 14
Funding Round
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Sept 19
New Owner
Sept 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 08 Sept 2017

LYONS, Noleen Mary

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1987
Director
Appointed 17 Oct 2017

GILLILAND, Kenneth Langford

Resigned
Sourhill Road, BallymenaBT42 2NB
Secretary
Appointed 23 Sept 2011
Resigned 30 Sept 2016

BARR, Andrew

Resigned
Main Street, BallyclareBT39 9AA
Born March 1980
Director
Appointed 30 Sept 2016
Resigned 17 Oct 2017

GILLILAND, Kenneth Langford

Resigned
Broughshane Street, BallymenaBT43 6ED
Born February 1955
Director
Appointed 23 Sept 2011
Resigned 30 Sept 2016

GREGG, Ian Alexander

Resigned
Broughshane Street, BallymenaBT43 6ED
Born July 1951
Director
Appointed 23 Sept 2011
Resigned 10 Nov 2014

Persons with significant control

2

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 15 Sept 2025

Mrs Noeleen Mary Lyons

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1987

Nature of Control

Significant influence or control
Notified 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Incorporation Company
23 September 2011
NEWINCIncorporation