Background WavePink WaveYellow Wave

PARKFIELD INVESTMENTS LIMITED (NI653818)

PARKFIELD INVESTMENTS LIMITED (NI653818) is an active UK company. incorporated on 18 June 2018. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARKFIELD INVESTMENTS LIMITED has been registered for 7 years. Current directors include REHMAN, Tanzeel.

Company Number
NI653818
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
Unit 063 54 Bloomfield Avenue, Belfast, BT5 5AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REHMAN, Tanzeel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKFIELD INVESTMENTS LIMITED

PARKFIELD INVESTMENTS LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARKFIELD INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

NI653818

LTD Company

Age

7 Years

Incorporated 18 June 2018

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

LANYON JERSEY PROPCO LIMITED
From: 13 June 2019To: 6 October 2025
SPACE TO TRADE (OAK MALL) LIMITED
From: 18 June 2018To: 13 June 2019
Contact
Address

Unit 063 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

, the Factory 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland
From: 18 June 2018To: 8 October 2025
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Sept 19
Director Joined
Sept 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REHMAN, Tanzeel

Active
High Street, WalsallWS9 8LZ
Born November 1991
Director
Appointed 02 Oct 2025

MCCAMMON, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 01 Sept 2020
Resigned 02 Oct 2025

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 18 Jun 2018
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 18 Jun 2018
Resigned 02 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
High Street, WalsallWS9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2019
Ceased 02 Oct 2025

Mrs Kathleen Marie Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Ceased 03 Sept 2025

Mrs Fiona Noelle Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Significant influence or control
Notified 18 Jun 2018
Ceased 11 Jun 2025
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Resolution
10 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 June 2018
NEWINCIncorporation