Background WavePink WaveYellow Wave

SANDELFORD COURT MANAGEMENT COMPANY NUMBER (2) LIMITED (NI034981)

SANDELFORD COURT MANAGEMENT COMPANY NUMBER (2) LIMITED (NI034981) is an active UK company. incorporated on 13 October 1998. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. SANDELFORD COURT MANAGEMENT COMPANY NUMBER (2) LIMITED has been registered for 27 years. Current directors include HIGGINS, Derek.

Company Number
NI034981
Status
active
Type
ltd
Incorporated
13 October 1998
Age
27 years
Address
C/O Brackenwood Estate Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDELFORD COURT MANAGEMENT COMPANY NUMBER (2) LIMITED

SANDELFORD COURT MANAGEMENT COMPANY NUMBER (2) LIMITED is an active company incorporated on 13 October 1998 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. SANDELFORD COURT MANAGEMENT COMPANY NUMBER (2) LIMITED was registered 27 years ago.(SIC: 98000, 99999)

Status

active

Active since 27 years ago

Company No

NI034981

LTD Company

Age

27 Years

Incorporated 13 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

C/O Brackenwood Estate Management 8 Society Street Coleraine, BT52 1LA,

Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Oct 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 23
Director Left
Oct 23
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HIGGINS, Mary Isobel

Active
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 08 Feb 2008

HIGGINS, Derek

Active
8 Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 21 Jan 2026

CRAIG, John Terence

Resigned
Sylvan Cottage, GodalmingGU8 6HB
Secretary
Appointed 13 Oct 1998
Resigned 08 Feb 2008

BLAIR, Brenda Jane

Resigned
8 Society Street, ColeraineBT52 1LA
Born June 1960
Director
Appointed 22 Jan 2018
Resigned 30 Oct 2023

BLAIR, Colin William

Resigned
8 Society Street, ColeraineBT52 1LA
Born April 1957
Director
Appointed 22 Jan 2018
Resigned 30 Oct 2023

BUCHANAN, David

Resigned
8 Sandelford, Co LondonderryBT52 1AZ
Born December 1926
Director
Appointed 04 Nov 2000
Resigned 26 Oct 2015

CARSON, Nicola Elaine

Resigned
5 Cambourne Park, BallymoneyBT53 7PG
Born January 1975
Director
Appointed 10 Aug 1999
Resigned 04 Nov 2000

COLLINS, Ken

Resigned
Demesne Grove, Co DownBT18 9NQ
Born September 1940
Director
Appointed 25 Jun 2004
Resigned 17 Jan 2018

CRAIG, John Terence

Resigned
Sylvan Cottage, GodalmingGU8 6HB
Director
Appointed 04 Jun 2004
Resigned 26 Nov 2010

EMPEY, Terence Stewart

Resigned
Sandelford Court, ColeraineBT52 1NZ
Born March 1946
Director
Appointed 27 Nov 2010
Resigned 13 Apr 2011

EMPEY, Terence Stewart

Resigned
17 Sandelford Court, Co LondonderryBT52 1NZ
Born March 1946
Director
Appointed 07 Dec 2002
Resigned 01 Dec 2006

FORRESTER, George

Resigned
14 Strangford Heights, County DownBT28 8ND
Born June 1946
Director
Appointed 08 Feb 2008
Resigned 25 Sept 2025

HARKNESS, Robert Samuel

Resigned
12 Ferngrove, AntrimBT56 8SQ
Born March 1962
Director
Appointed 04 Nov 2000
Resigned 31 Dec 2003

HIGGINS, Derek

Resigned
The Brackens, BallyclareBT39 9LR
Born November 1949
Director
Appointed 13 Oct 1998
Resigned 10 Aug 1999

HIGGINS, Mary Isobel

Resigned
The Brackens, BallyclareBT39 9LR
Born May 1955
Director
Appointed 13 Oct 1998
Resigned 10 Aug 1999

POLLOCK, Storrie

Resigned
Rock CastleBT55 7PB
Director
Appointed 10 Aug 1999
Resigned 03 Aug 2002

SMYTH, Gerald

Resigned
55 Portaferry Road, Co. DownBT22 2RY
Born June 1948
Director
Appointed 01 Dec 2006
Resigned 21 Jan 2026

SMYTH, Jennifer

Resigned
8 Society Street, ColeraineBT52 1LA
Born January 1954
Director
Appointed 27 Nov 2010
Resigned 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Made Up Date
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Made Up Date
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Made Up Date
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Made Up Date
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 October 2010
AR01AR01
Annual Return Company With Made Up Date
10 January 2010
AR01AR01
Accounts With Made Up Date
13 December 2009
AAAnnual Accounts
Legacy
25 November 2008
AC(NI)AC(NI)
Legacy
8 October 2008
371S(NI)371S(NI)
Legacy
27 May 2008
98-2(NI)98-2(NI)
Legacy
23 April 2008
371SR(NI)371SR(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
28 February 2008
296(NI)296(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
14 September 2007
295(NI)295(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
20 December 2006
AC(NI)AC(NI)
Legacy
25 October 2006
371S(NI)371S(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
28 October 2005
371S(NI)371S(NI)
Legacy
21 October 2004
371S(NI)371S(NI)
Legacy
23 July 2004
296(NI)296(NI)
Legacy
23 July 2004
296(NI)296(NI)
Legacy
19 July 2004
296(NI)296(NI)
Legacy
25 June 2004
AC(NI)AC(NI)
Legacy
24 June 2004
295(NI)295(NI)
Legacy
12 February 2003
AC(NI)AC(NI)
Legacy
31 January 2003
296(NI)296(NI)
Legacy
6 September 2002
371S(NI)371S(NI)
Legacy
27 March 2002
AC(NI)AC(NI)
Legacy
21 March 2001
AC(NI)AC(NI)
Legacy
22 February 2001
296(NI)296(NI)
Legacy
12 January 2001
295(NI)295(NI)
Legacy
12 January 2001
296(NI)296(NI)
Legacy
19 October 2000
371S(NI)371S(NI)
Legacy
10 May 2000
AC(NI)AC(NI)
Legacy
22 January 2000
295(NI)295(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
22 January 2000
296(NI)296(NI)
Legacy
22 January 2000
296(NI)296(NI)
Legacy
22 January 2000
296(NI)296(NI)
Incorporation Company
13 October 1998
NEWINCIncorporation
Legacy
13 October 1998
MEM(NI)MEM(NI)
Legacy
13 October 1998
ARTS(NI)ARTS(NI)
Legacy
13 October 1998
G23(NI)G23(NI)
Legacy
13 October 1998
G21(NI)G21(NI)