Background WavePink WaveYellow Wave

CHURCH PARK LIMITED (NI624685)

CHURCH PARK LIMITED (NI624685) is an active UK company. incorporated on 19 May 2014. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHURCH PARK LIMITED has been registered for 11 years. Current directors include MAHON, David Albert, WILSON, David John.

Company Number
NI624685
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, WILSON, David John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH PARK LIMITED

CHURCH PARK LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHURCH PARK LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI624685

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 28/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
May 14
Funding Round
Oct 14
Director Joined
Jul 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 19 May 2014

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 19 May 2014

WILSON, David John

Active
The Rowans, BanbridgeBT32 4DQ
Born November 1963
Director
Appointed 09 Oct 2014

Persons with significant control

2

East Bridge Street, EnniskillenBT74 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Drumwhinney Road, EnniskillenBT93 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Incorporation Company
19 May 2014
NEWINCIncorporation