Background WavePink WaveYellow Wave

PAISLEY PARK SPORTSPLEX (NI619321)

PAISLEY PARK SPORTSPLEX (NI619321) is an active UK company. incorporated on 11 July 2013. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PAISLEY PARK SPORTSPLEX has been registered for 12 years. Current directors include ANDREWS, Stephen, HAVERON, John, HUSSEY, Emma and 6 others.

Company Number
NI619321
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 2013
Age
12 years
Address
Unit 8 Argyle Business Centre, Reception, Belfast, BT13 2AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ANDREWS, Stephen, HAVERON, John, HUSSEY, Emma, LARMOUR, John Bennett, MCBRIDE, Drennan, MCILROY, Iris Ann, PRITCHARD, Thomas William, WAITE, Thomas, YOUNG, Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAISLEY PARK SPORTSPLEX

PAISLEY PARK SPORTSPLEX is an active company incorporated on 11 July 2013 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PAISLEY PARK SPORTSPLEX was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

NI619321

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Unit 8 Argyle Business Centre, Reception 39 North Howard Sreet Belfast, BT13 2AP,

Previous Addresses

Farset International 466 Springfield Road Belfast Northern Ireland BT12 7DW
From: 27 July 2018To: 8 April 2022
Farset International 466 Springfield Road Belfast BT12 7DW Northern Ireland
From: 30 May 2018To: 27 July 2018
Spectrum Centre 331 Shankill Road Belfast BT13 3AA
From: 11 July 2013To: 30 May 2018
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Left
Dec 23
Director Left
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

ARGYLE BUSINESS CENTRE

Active
North Howard Street, BelfastBT13 2AU
Corporate secretary
Appointed 01 Nov 2020

ANDREWS, Stephen

Active
466 Springfield Road, BelfastBT12 7DW
Born July 1959
Director
Appointed 19 Aug 2018

HAVERON, John

Active
Upper Charleville Street, BelfastBT13 1NQ
Born August 1965
Director
Appointed 01 Nov 2020

HUSSEY, Emma

Active
Black Mountain Walk, BelfastBT13 3TX
Born February 1980
Director
Appointed 26 Oct 2022

LARMOUR, John Bennett

Active
Black Mountain Way, BelfastBT13 3UA
Born July 1950
Director
Appointed 11 Jul 2013

MCBRIDE, Drennan

Active
Dalewood, NewtownabbeyBT36 5WR
Born June 1956
Director
Appointed 11 Jul 2013

MCILROY, Iris Ann

Active
West Circular Road, BelfastBT13 3QB
Born July 1956
Director
Appointed 01 Nov 2020

PRITCHARD, Thomas William

Active
Highfield Drive, BelfastBT13 3RP
Born December 1982
Director
Appointed 01 Nov 2020

WAITE, Thomas

Active
Wheatfield Drive, BelfastBT14 7JW
Born March 1972
Director
Appointed 26 Oct 2022

YOUNG, Robert

Active
Lyndhurst Heights, BelfastBT13 3XS
Born July 1954
Director
Appointed 03 May 2022

PALMER, Raymond

Resigned
Fairview Road, BelfastBT36 6QN
Secretary
Appointed 11 Jul 2013
Resigned 26 Jun 2019

ALLEN, David

Resigned
Mount Coole Gardens, BelfastBT14 8JY
Born May 1960
Director
Appointed 19 Aug 2018
Resigned 31 Dec 2025

CARLISLE, Elizabeth Mckinstry

Resigned
151-157 Shankill Road, BelfastBT13 1FD
Born December 1957
Director
Appointed 23 Sept 2013
Resigned 12 Dec 2016

CARR, Nigel

Resigned
West Circular Road, BelfastBT13 3QB
Born May 1958
Director
Appointed 01 Nov 2020
Resigned 06 Dec 2023

CRAIG, Robert

Resigned
Shankill Road, BelfastBT13 3AA
Born January 1965
Director
Appointed 11 Jul 2013
Resigned 16 Dec 2015

DAVIS, Victoria Jane

Resigned
Cavehill Road, BelfastBT15 5BP
Born October 1971
Director
Appointed 19 Aug 2018
Resigned 31 Dec 2025

DELANEY, Brian John

Resigned
Shankill Road, BelfastBT13 3AA
Born February 1953
Director
Appointed 11 Jul 2013
Resigned 07 Apr 2016

GURNETT, Samuel Joseph

Resigned
466 Springfield Road, BelfastBT12 7DW
Born September 1944
Director
Appointed 19 Aug 2018
Resigned 01 Nov 2020

LARMOUR, Samuel David

Resigned
Ashley Crescent, NewtownardsBT22 2BG
Born April 1949
Director
Appointed 11 Jul 2013
Resigned 30 Apr 2023

MCDERMOTT, Michele

Resigned
Springview Walk, BelfastBT13 2SP
Born January 1967
Director
Appointed 27 Oct 2015
Resigned 16 Dec 2015

MULLAN, William Ross

Resigned
466 Springfield Road, BelfastBT12 7DW
Born September 1987
Director
Appointed 19 Aug 2018
Resigned 26 Jun 2019

OSBORNE, Mark

Resigned
Shankill Road, BelfastBT13 3AA
Born September 1965
Director
Appointed 11 Jul 2013
Resigned 27 Oct 2015

PALMER, Raymond

Resigned
466 Springfield Road, BelfastBT12 7DW
Born January 1948
Director
Appointed 11 Jul 2013
Resigned 26 Jun 2019

REDFERN, Stephen Thomas

Resigned
Caledon Court, BelfastBT13 3BB
Born October 1970
Director
Appointed 26 Feb 2016
Resigned 01 Nov 2020

ROBINSON, Henry Robinson

Resigned
Shankill Road, BelfastBT13 3AA
Born October 1935
Director
Appointed 11 Jul 2013
Resigned 30 Jun 2014

SCOTT, Thomas

Resigned
Dorchester Gardens, NewtownabbeyBT36 5JJ
Born September 1946
Director
Appointed 11 Jul 2013
Resigned 26 Jun 2019

TYRE, Robert John George

Resigned
466 Springfield Road, BelfastBT12 7DW
Born August 1948
Director
Appointed 19 Aug 2018
Resigned 01 Nov 2020

YOUNG, Stephen

Resigned
466 Springfield Road, BelfastBT12 7DW
Born December 1981
Director
Appointed 11 Jul 2013
Resigned 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 November 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2014
AR01AR01
Termination Director Company With Name Termination Date
3 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Incorporation Company
11 July 2013
NEWINCIncorporation