Background WavePink WaveYellow Wave

DONEGALL PARK GARDENS LTD (NI654758)

DONEGALL PARK GARDENS LTD (NI654758) is an active UK company. incorporated on 2 August 2018. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. DONEGALL PARK GARDENS LTD has been registered for 7 years. Current directors include GILLESPIE, Kathleen Frances Mary, MOWBRAY, Martina, WATTS, Joshua.

Company Number
NI654758
Status
active
Type
ltd
Incorporated
2 August 2018
Age
7 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLESPIE, Kathleen Frances Mary, MOWBRAY, Martina, WATTS, Joshua
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONEGALL PARK GARDENS LTD

DONEGALL PARK GARDENS LTD is an active company incorporated on 2 August 2018 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DONEGALL PARK GARDENS LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI654758

LTD Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 30/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2027
Period: 1 November 2025 - 30 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

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

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 9 March 2022To: 29 May 2023
60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 2 August 2018To: 9 March 2022
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
New Owner
Sept 23
Director Left
Apr 25
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 29 May 2023

GILLESPIE, Kathleen Frances Mary

Active
Hillhead Road, BallyclareBT39 9DS
Born May 1985
Director
Appointed 03 Mar 2023

MOWBRAY, Martina

Active
Donegall Park Gardens, BelfastBT15 5EU
Born July 1964
Director
Appointed 28 Feb 2021

WATTS, Joshua

Active
Hillhead Road, BallyclareBT39 9DS
Born March 1992
Director
Appointed 03 Mar 2023

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 20 Feb 2021
Resigned 01 Jan 2023

ZALEWSKA, Helena

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 14 Oct 2020
Resigned 20 Feb 2021

CRAWFORD, Kyle Thomas Paul, Dr

Resigned
Donegall Park Gardens, BelfastBT15 5EU
Born November 1988
Director
Appointed 20 Feb 2021
Resigned 02 Apr 2025

GLENNON, Lisa, Dr

Resigned
Lisburn Road, BelfastBT9 6AF
Born June 1974
Director
Appointed 14 Oct 2020
Resigned 20 Feb 2021

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 02 Aug 2018
Resigned 14 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Sept 2023

Mrs Catherine Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2018
Ceased 29 May 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2021
AP03Appointment of Secretary
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Incorporation Company
2 August 2018
NEWINCIncorporation