Background WavePink WaveYellow Wave

BELVOIR PARK MANAGEMENT COMPANY LIMITED (NI630136)

BELVOIR PARK MANAGEMENT COMPANY LIMITED (NI630136) is an active UK company. incorporated on 20 March 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BELVOIR PARK MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton.

Company Number
NI630136
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVOIR PARK MANAGEMENT COMPANY LIMITED

BELVOIR PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BELVOIR PARK MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

NI630136

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 21 April 2023To: 21 November 2025
C/O Arthur Cox Victoria House Gloucester Street Belfast Co Antrim BT1 4LS
From: 20 March 2015To: 21 April 2023
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jun 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARLES WHITE (BELFAST) LTD

Active
3rd Floor Cathedral Chambers, BelfastBT1 1FH
Corporate secretary
Appointed 27 Mar 2019

BOYD, Creighton William Harrison

Active
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 03 Jul 2015

HEFFRON, Patrick Mark Creighton

Active
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 03 Jul 2015

TODD, Alastair Samuel

Resigned
Gloucester Street, BelfastBT1 4LS
Born March 1973
Director
Appointed 20 Mar 2015
Resigned 03 Jul 2015

Persons with significant control

1

21 Old Channel Road, BelfastBT3 9DE

Nature of Control

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

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2018
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2015
AP01Appointment of Director
Resolution
15 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Incorporation Company
20 March 2015
NEWINCIncorporation