Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roe Park Holdings Limited
Roe Park Holdings Limited is an active company incorporated on 11 November 1993 with the registered office located in Limavady, County Derry / Londonderry. Roe Park Holdings Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI027931
Private limited company
Northern Ireland Company
Age
31 years
Incorporated
11 November 1993
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Due Soon
Dated
11 November 2024
(11 months ago)
Next confirmation dated
11 November 2025
Due by
25 November 2025
(23 days remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Oct 2024
(10 months)
Accounts type is
Medium
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Roe Park Holdings Limited
Contact
Update Details
Address
Roe Park
Ballykelly Road
Limavady
Co Londonderry
BT49 9LB
Same address for the past
31 years
Companies in BT49 9LB
Telephone
02877722222
Email
Available in Endole App
Website
Roeparkresort.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Kevin McKeever
Director • Secretary • British • Lives in UK • Born in Sep 1966
Alan John Wilton
Director • British • Lives in UK • Born in Feb 1960
William Colin Johnston
Director • Managing Director • British • Lives in Northern Ireland • Born in Apr 1981
Tiarnan O'Neill
Director • British • Lives in Northern Ireland • Born in Apr 1986
Lynsey Gordon
Director • British • Lives in Northern Ireland • Born in Mar 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glenbank Estates Limited
Alan John Wilton is a mutual person.
Active
Glenbank Holdings Limited
Alan John Wilton is a mutual person.
Active
Jennymount Investments Limited
Alan John Wilton is a mutual person.
Active
McKeever Properties Limited
Kevin McKeever is a mutual person.
Active
Jac Property & Investments Limited
Alan John Wilton is a mutual person.
Active
Drenagh Sawmills Limited
Kevin McKeever is a mutual person.
Active
McKeever Forestry Limited
Kevin McKeever is a mutual person.
Active
Divis Developments Limited
Alan John Wilton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Dec
⟶
31 Oct 2024
Traded for
10 months
Cash in Bank
£996.76K
Decreased by £1.26M (-56%)
Turnover
£7M
Decreased by £1.39M (-17%)
Employees
205
Increased by 19 (+10%)
Total Assets
£11.3M
Decreased by £1.06M (-9%)
Total Liabilities
-£2.22M
Decreased by £1.23M (-36%)
Net Assets
£9.09M
Increased by £169.41K (+2%)
Debt Ratio (%)
20%
Decreased by 8.24% (-30%)
See 10 Year Full Financials
Latest Activity
Ms Lynsey Gordon Appointed
2 Months Ago on 1 Sep 2025
Medium Accounts Submitted
3 Months Ago on 31 Jul 2025
Accounting Period Shortened
3 Months Ago on 31 Jul 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Charge Satisfied
10 Months Ago on 9 Dec 2024
Notification of PSC Statement
11 Months Ago on 20 Nov 2024
Mr Tiaran O'neill Details Changed
11 Months Ago on 9 Nov 2024
New Charge Registered
11 Months Ago on 8 Nov 2024
Susan Wilton Resigned
11 Months Ago on 8 Nov 2024
Alan John Wilton Resigned
11 Months Ago on 8 Nov 2024
Get Alerts
Get Credit Report
Discover Roe Park Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Lynsey Gordon as a director on 1 September 2025
Submitted on 2 Sep 2025
Previous accounting period shortened from 31 December 2024 to 31 October 2024
Submitted on 31 Jul 2025
Accounts for a medium company made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 11 November 2024 with updates
Submitted on 11 Dec 2024
Satisfaction of charge NI0279310006 in full
Submitted on 9 Dec 2024
Notification of a person with significant control statement
Submitted on 20 Nov 2024
Termination of appointment of Kevin Mckeever as a director on 8 November 2024
Submitted on 11 Nov 2024
Cessation of Kevin Mckeever as a person with significant control on 8 November 2024
Submitted on 11 Nov 2024
Cessation of Charles Geoffrey Conn as a person with significant control on 8 November 2024
Submitted on 11 Nov 2024
Appointment of Mr Israel Robb as a director on 8 November 2024
Submitted on 11 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs