Background WavePink WaveYellow Wave

ALEXANDRA PARK RESIDENTS LTD (NI671987)

ALEXANDRA PARK RESIDENTS LTD (NI671987) is an active UK company. incorporated on 24 August 2020. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. ALEXANDRA PARK RESIDENTS LTD has been registered for 5 years. Current directors include GATES, Martin.

Company Number
NI671987
Status
active
Type
ltd
Incorporated
24 August 2020
Age
5 years
Address
3c Alexandra Park, Holywood, BT18 9ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GATES, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA PARK RESIDENTS LTD

ALEXANDRA PARK RESIDENTS LTD is an active company incorporated on 24 August 2020 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALEXANDRA PARK RESIDENTS LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

NI671987

LTD Company

Age

5 Years

Incorporated 24 August 2020

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 30 September 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ALEXANDRA PARK DEVELOPMENTS MANAGEMENT COMPANY LTD LIMITED
From: 24 August 2020To: 7 April 2026
Contact
Address

3c Alexandra Park Holywood, BT18 9ET,

Previous Addresses

3C Alexandra Park Alexandra Park Holywood BT18 9ET Northern Ireland
From: 12 December 2025To: 12 December 2025
1 Church Mews Dundonald BT16 2LQ Northern Ireland
From: 19 October 2023To: 12 December 2025
3 Alexandra Park Holywood Co. Down BT18 9ET Northern Ireland
From: 1 February 2023To: 19 October 2023
C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland
From: 7 June 2022To: 1 February 2023
1 Church Mews Dundonald Belfast BT16 2LQ Northern Ireland
From: 13 October 2021To: 7 June 2022
26 Knockburn Park Belfast BT5 7AY Northern Ireland
From: 24 August 2020To: 13 October 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GATES, Martin

Active
Alexandra Park, HolywoodBT18 9ET
Born August 1959
Director
Appointed 04 Dec 2025

KENNEDY, Clarke

Resigned
Church Mews, DundonaldBT16 2LQ
Born June 1978
Director
Appointed 03 Aug 2023
Resigned 04 Dec 2025

KENNEDY, Clarke

Resigned
Church Mews, BelfastBT16 2LQ
Born June 1978
Director
Appointed 24 Aug 2020
Resigned 18 Nov 2021

KENNEDY, Denise Lorraine

Resigned
7 Pattons Lane, HolywoodBT18 9FX
Born January 1953
Director
Appointed 01 Jan 2022
Resigned 21 Jun 2022

MCGUINNESS, Steve

Resigned
HolywoodBT18 9FX
Born February 1973
Director
Appointed 07 Jun 2022
Resigned 01 Feb 2023

ROYAL, Leza Dawn

Resigned
Church Mews, BelfastBT16 2LQ
Born February 1963
Director
Appointed 24 Aug 2021
Resigned 01 Jan 2022

Persons with significant control

2

0 Active
2 Ceased

Mrs Leza Dawn Royal

Ceased
7 Pattons Lane, HolywoodBT18 9FX
Born February 1963

Nature of Control

Significant influence or control
Notified 24 Aug 2021
Ceased 21 Jun 2022

Mr Clarke Kennedy

Ceased
Church Mews, BelfastBT16 2LQ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

36

Certificate Change Of Name Company
7 April 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Second Filing Of Director Appointment With Name
19 November 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Incorporation Company
24 August 2020
NEWINCIncorporation