CENTRAL PARK MANAGEMENT (NI) LTD

Register to unlock more data on OkredoRegister

CENTRAL PARK MANAGEMENT (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035718

Incorporation date

26/02/1999

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Studio 2 Strand Studios, 150 Holywood Road, Belfast BT4 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon13/01/2026
Termination of appointment of Linda Mcaloon as a director on 2025-12-30
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon08/01/2026
Termination of appointment of Sean O'doherty as a director on 2025-12-30
dot icon29/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon04/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/09/2021
Termination of appointment of Martin Mullan as a director on 2021-09-10
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon11/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Appointment of Mr Sean O'doherty as a director on 2018-04-11
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/09/2016
Termination of appointment of Brian Patrick Delaney as a director on 2016-08-28
dot icon14/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Secretary's details changed for Flat Management Services Limited on 2015-12-16
dot icon12/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/02/2015
Appointment of Mr Frank Taggart as a director on 2014-10-15
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Limited Flat Management Services on 2009-10-01
dot icon25/01/2010
Director's details changed for Linda Mcaloon on 2009-10-01
dot icon25/01/2010
Director's details changed for Martin Mullan on 2009-10-01
dot icon25/01/2010
Director's details changed for Stephen James on 2009-10-01
dot icon25/01/2010
Director's details changed for Brian Patrick Delaney on 2009-10-01
dot icon22/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/02/2009
31/12/08
dot icon09/02/2009
31/03/08 annual accts
dot icon20/03/2008
Change in sit reg add
dot icon03/02/2008
31/03/07 annual accts
dot icon03/02/2008
31/12/07
dot icon18/12/2007
Change of dirs/sec
dot icon03/12/2007
Change of dirs/sec
dot icon27/11/2007
Change of dirs/sec
dot icon01/02/2007
31/03/06 annual accts
dot icon31/01/2007
Change of dirs/sec
dot icon31/01/2007
Change in sit reg add
dot icon30/01/2007
31/12/06 annual return shuttle
dot icon25/04/2006
31/12/02 annual return shuttle
dot icon25/04/2006
31/12/05 annual return shuttle
dot icon25/04/2006
31/12/04 annual return shuttle
dot icon25/04/2006
31/12/03 annual return shuttle
dot icon24/11/2005
31/03/05 annual accts
dot icon31/01/2005
31/03/04 annual accts
dot icon10/02/2004
31/03/03 annual accts
dot icon24/09/2002
Change of dirs/sec
dot icon24/09/2002
Change of dirs/sec
dot icon24/09/2002
Change of dirs/sec
dot icon24/09/2002
Change of dirs/sec
dot icon19/09/2002
31/03/02 annual accts
dot icon22/02/2002
Change in sit reg add
dot icon19/02/2002
31/03/01 annual accts
dot icon16/02/2002
Return of allot of shares
dot icon16/02/2002
Return of allot of shares
dot icon20/01/2002
Return of allot of shares
dot icon23/11/2001
Return of allot of shares
dot icon18/11/2001
Return of allot of shares
dot icon13/06/2001
Return of allot of shares
dot icon13/06/2001
Return of allot of shares
dot icon13/06/2001
Return of allot of shares
dot icon13/06/2001
Return of allot of shares
dot icon12/06/2001
Return of allot of shares
dot icon31/05/2001
Return of allot of shares
dot icon29/01/2001
31/03/00 annual accts
dot icon09/01/2001
31/12/00 annual return shuttle
dot icon13/03/2000
26/02/00 annual return shuttle
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Updated mem and arts
dot icon22/11/1999
Change in sit reg add
dot icon20/11/1999
Return of allot of shares
dot icon15/11/1999
Change of dirs/sec
dot icon15/11/1999
Updated mem and arts
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Change of dirs/sec
dot icon26/06/1999
Updated mem and arts
dot icon01/06/1999
Updated mem and arts
dot icon20/05/1999
Resolution to change name
dot icon25/03/1999
Updated mem and arts
dot icon19/03/1999
Resolution to change name
dot icon01/03/1999
Memorandum
dot icon01/03/1999
Articles
dot icon01/03/1999
Decln complnce reg new co
dot icon01/03/1999
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
644.00
-
0.00
644.00
-
2022
-
644.00
-
0.00
644.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Stephen Leonard
Director
01/03/2002 - Present
4
O'doherty, Sean
Director
11/04/2018 - 30/12/2025
-
Taggart, Frank
Director
15/10/2014 - Present
-
Mcaloon, Linda
Director
25/09/2007 - 30/12/2025
-
Jones, Simon
Director
05/11/1959 - 04/09/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PARK MANAGEMENT (NI) LTD

CENTRAL PARK MANAGEMENT (NI) LTD is an(a) Active company incorporated on 26/02/1999 with the registered office located at 1st Floor Studio 2 Strand Studios, 150 Holywood Road, Belfast BT4 1NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PARK MANAGEMENT (NI) LTD?

toggle

CENTRAL PARK MANAGEMENT (NI) LTD is currently Active. It was registered on 26/02/1999 .

Where is CENTRAL PARK MANAGEMENT (NI) LTD located?

toggle

CENTRAL PARK MANAGEMENT (NI) LTD is registered at 1st Floor Studio 2 Strand Studios, 150 Holywood Road, Belfast BT4 1NY.

What does CENTRAL PARK MANAGEMENT (NI) LTD do?

toggle

CENTRAL PARK MANAGEMENT (NI) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL PARK MANAGEMENT (NI) LTD?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Linda Mcaloon as a director on 2025-12-30.