Background WavePink WaveYellow Wave

READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED (NI624773)

READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED (NI624773) is an active UK company. incorporated on 23 May 2014. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton, Mr..

Company Number
NI624773
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED

READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

NI624773

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

132 University Street Belfast Antrim BT7 1HH
From: 23 May 2014To: 14 September 2016
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Funding Round
May 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 17
Funding Round
May 18
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYD, Creighton William Harrison

Active
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 30 Oct 2015

HEFFRON, Patrick Mark Creighton, Mr.

Active
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 30 Oct 2015

MCALOON, Martin Patrick

Resigned
BelfastBT7 1HH
Born July 1978
Director
Appointed 23 May 2014
Resigned 30 Oct 2015

DIRECTOR MANAGEMENT LTD

Resigned
BelfastBT7 1HH
Corporate director
Appointed 23 May 2014
Resigned 30 Oct 2015

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Incorporation Company
23 May 2014
NEWINCIncorporation