Background WavePink WaveYellow Wave

PARK ROAD DEVELOPMENTS (N.I.) LIMITED (NI630591)

PARK ROAD DEVELOPMENTS (N.I.) LIMITED (NI630591) is an active UK company. incorporated on 9 April 2015. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of domestic buildings. PARK ROAD DEVELOPMENTS (N.I.) LIMITED has been registered for 10 years. Current directors include BROWN, Nicholas Brian Geoffrey, PATTERSON, James, STEWART, John Howard.

Company Number
NI630591
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
Unit 1 44-58 Dargan Crescent, Belfast, BT3 9JP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROWN, Nicholas Brian Geoffrey, PATTERSON, James, STEWART, John Howard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK ROAD DEVELOPMENTS (N.I.) LIMITED

PARK ROAD DEVELOPMENTS (N.I.) LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PARK ROAD DEVELOPMENTS (N.I.) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

NI630591

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

LAGAN HOMES MIRTNA LIMITED
From: 9 April 2015To: 8 November 2016
Contact
Address

Unit 1 44-58 Dargan Crescent Belfast, BT3 9JP,

Previous Addresses

158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland
From: 3 April 2017To: 27 April 2025
22 Callender Street Callender Street Belfast BT1 5BU Northern Ireland
From: 1 December 2016To: 3 April 2017
Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 9 April 2015To: 1 December 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
New Owner
May 21
Owner Exit
May 21
Director Joined
Dec 21
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Nicholas Brian Geoffrey

Active
44-58 Dargan Crescent, BelfastBT3 9JP
Born August 1975
Director
Appointed 01 Nov 2021

PATTERSON, James

Active
Callender Street, BelfastBT1 5BU
Born March 1968
Director
Appointed 25 Nov 2016

STEWART, John Howard

Active
Callender Street, BelfastBT1 5BU
Born October 1963
Director
Appointed 25 Nov 2016

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 09 Apr 2015
Resigned 25 Nov 2016

MULLIGAN, Conor John

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 09 Apr 2015
Resigned 25 Nov 2016

Persons with significant control

4

3 Active
1 Ceased
Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021

Mr Nicholas Brian Geoffrey Brown

Active
44-58 Dargan Crescent, BelfastBT3 9JP
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2021
Callender Street, BelfastBT1 5BU

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 18 Nov 2016
Ceased 23 Apr 2021

Mr John Howard Stewart

Active
44-58 Dargan Crescent, BelfastBT3 9JP
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2015
NEWINCIncorporation