Background WavePink WaveYellow Wave

BLADON PARK MANAGEMENT COMPANY LIMITED (NI633389)

BLADON PARK MANAGEMENT COMPANY LIMITED (NI633389) is an active UK company. incorporated on 3 September 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. BLADON PARK MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CROFT, Tracy Anne, ROGAN, Geraldine Marie, WOODS, Leslie Hamilton.

Company Number
NI633389
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
328 Woodstock Road, Belfast, BT6 9DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROFT, Tracy Anne, ROGAN, Geraldine Marie, WOODS, Leslie Hamilton
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADON PARK MANAGEMENT COMPANY LIMITED

BLADON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 September 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. BLADON PARK MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000, 99999)

Status

active

Active since 10 years ago

Company No

NI633389

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

328 Woodstock Road Belfast, BT6 9DP,

Previous Addresses

238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 10 February 2022To: 25 November 2025
60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 31 January 2019To: 10 February 2022
2 Downshire Road Holywood BT18 9LU Northern Ireland
From: 5 April 2017To: 31 January 2019
10 High Street Holywood Co. Down BT18 9AZ Northern Ireland
From: 3 September 2015To: 5 April 2017
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Owner Exit
Feb 25
Director Left
Feb 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TLT PROPERTY MANAGEMENT LTD

Active
Woodstock Road, BelfastBT6 9DP
Corporate secretary
Appointed 24 Nov 2025

CROFT, Tracy Anne

Active
Woodstock Road, BelfastBT6 9DP
Born August 1966
Director
Appointed 03 Jan 2021

ROGAN, Geraldine Marie

Active
Woodstock Road, BelfastBT6 9DP
Born October 1953
Director
Appointed 25 Jan 2024

WOODS, Leslie Hamilton

Active
Woodstock Road, BelfastBT6 9DP
Born November 1959
Director
Appointed 23 Sept 2024

GLENNON, Lisa, Dr.

Resigned
Woodstock Road, BelfastBT6 9DP
Secretary
Appointed 09 Aug 2021
Resigned 16 Nov 2025

DONNELLY, Eunan

Resigned
Kingsway, BelfastBT17 9AE
Born July 1985
Director
Appointed 13 Sept 2021
Resigned 01 Jul 2024

DONNELLY, Eunan Gerard

Resigned
High Street, HolywoodBT18 9AZ
Born July 1985
Director
Appointed 03 Sept 2015
Resigned 03 Jan 2021

EASTWOOD, Bernard Joseph

Resigned
High Street, HolywoodBT18 9AZ
Born February 1985
Director
Appointed 03 Sept 2015
Resigned 03 Jan 2021

KELLY, Martin Damien

Resigned
Apt 3 38 Bladon Park, BelfastBT9 5LG
Born March 1959
Director
Appointed 03 Jan 2021
Resigned 25 Jan 2024

LOANE, Claire

Resigned
Kingsway, BelfastBT17 9AE
Born April 1961
Director
Appointed 30 Jan 2024
Resigned 12 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Dr. Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2024
Ceased 03 Feb 2025

Mr Bernard Joseph Eastwood

Ceased
Kingsway, BelfastBT17 9AE
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Incorporation Company
3 September 2015
NEWINCIncorporation