Background WavePink WaveYellow Wave

ILFORD PARK MANAGEMENT CO LTD (NI634588)

ILFORD PARK MANAGEMENT CO LTD (NI634588) is an active UK company. incorporated on 2 November 2015. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. ILFORD PARK MANAGEMENT CO LTD has been registered for 10 years. Current directors include BRADSHAW, Richard, DAVISON, Stephen James, MCLEES, Emma Martha and 1 others.

Company Number
NI634588
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, Richard, DAVISON, Stephen James, MCLEES, Emma Martha, MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILFORD PARK MANAGEMENT CO LTD

ILFORD PARK MANAGEMENT CO LTD is an active company incorporated on 2 November 2015 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ILFORD PARK MANAGEMENT CO LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

NI634588

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland
From: 20 April 2021To: 21 July 2024
29 Hillhead Road Ballyclare BT39 9DS Northern Ireland
From: 1 December 2020To: 20 April 2021
61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 20 April 2017To: 1 December 2020
C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
From: 8 December 2016To: 20 April 2017
Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP
From: 2 November 2015To: 8 December 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 16
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Owner Exit
Apr 21
Director Joined
Dec 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRADSHAW, Richard

Active
Kildare Street, NewryBT34 1DQ
Born April 1979
Director
Appointed 26 Nov 2018

DAVISON, Stephen James

Active
Kildare Street, NewryBT34 1DQ
Born December 1986
Director
Appointed 26 Nov 2018

MCLEES, Emma Martha

Active
Kildare Street, NewryBT34 1DQ
Born October 1983
Director
Appointed 26 Nov 2018

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Sept 2024

GORDON, Christopher

Resigned
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 02 Nov 2015
Resigned 16 Apr 2021

BASSETT, Andrew Knox

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1993
Director
Appointed 24 Jul 2024
Resigned 05 Aug 2024

BASSETT, Andrew Knox

Resigned
Tandragee Road, ArmaghBT60 1TT
Born April 1993
Director
Appointed 23 Dec 2021
Resigned 21 Jul 2024

DALZELL, Terence

Resigned
Woodstock Link, BelfastBT6 8DD
Born January 1963
Director
Appointed 02 Nov 2015
Resigned 02 Dec 2016

GORDON, Christopher Hebert

Resigned
Main Street, BallyclareBT39 9AA
Born July 1975
Director
Appointed 02 Nov 2015
Resigned 26 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Hebert Gordon

Ceased
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Incorporation Company
2 November 2015
NEWINCIncorporation