Background WavePink WaveYellow Wave

SANDOWN PARK MANAGEMENT COMPANY LIMITED (NI043313)

SANDOWN PARK MANAGEMENT COMPANY LIMITED (NI043313) is an active UK company. incorporated on 31 May 2002. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDOWN PARK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include EGNER, Helen, HUTCHINSON, Rebecca Louise, KIRKPATRICK, Carol and 2 others.

Company Number
NI043313
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EGNER, Helen, HUTCHINSON, Rebecca Louise, KIRKPATRICK, Carol, MITCHELL, Linda, SHIELDS, Amy Beth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDOWN PARK MANAGEMENT COMPANY LIMITED

SANDOWN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 May 2002 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDOWN PARK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

NI043313

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom
From: 18 November 2024To: 21 November 2025
Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland
From: 3 September 2019To: 18 November 2024
C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargon Crescent Belfast Antrim BT3 9JP
From: 28 May 2010To: 6 December 2016
C/O Crawford Sedgewick & Co. 38 Hill Street Belfast BT1 2LB
From: 31 May 2002To: 28 May 2010
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 13
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

WHITE, Charles

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Secretary
Appointed 18 Nov 2024

EGNER, Helen

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born March 1992
Director
Appointed 13 Jun 2023

HUTCHINSON, Rebecca Louise

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born February 1994
Director
Appointed 12 Dec 2022

KIRKPATRICK, Carol

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born May 1947
Director
Appointed 19 Nov 2024

MITCHELL, Linda

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born July 1970
Director
Appointed 08 May 2024

SHIELDS, Amy Beth

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born March 1998
Director
Appointed 13 Jun 2023

DALZELL, Terry

Resigned
143 Royal Avenue, BelfastBT1 1FH
Secretary
Appointed 02 Dec 2016
Resigned 18 Nov 2024

FRASER, David Moore

Resigned
19 Beechmount Road, Co DownBT8 8AD
Secretary
Appointed 31 May 2002
Resigned 31 May 2010

GORDON, Christopher

Resigned
Bt3 Business Centre, BelfastBT3 9JP
Secretary
Appointed 31 May 2010
Resigned 02 Dec 2016

CLIFFORD, Dianne Sylvia Moore

Resigned
Bt3 Business Centre, BelfastBT3 9JP
Born February 1954
Director
Appointed 30 Aug 2002
Resigned 27 Apr 2011

DALZELL, Terry

Resigned
143 Royal Avenue, BelfastBT1 1FH
Born January 1963
Director
Appointed 24 Oct 2018
Resigned 18 Nov 2024

FRASER, David Moore

Resigned
Bt3 Business Centre, BelfastBT3 9JP
Born September 1959
Director
Appointed 28 May 2002
Resigned 27 Apr 2011

GRIFFIN, Richard

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born January 1979
Director
Appointed 27 Apr 2011
Resigned 16 Nov 2018

HEMPHILL, Glenda

Resigned
Bt3 Business Centre, BelfastBT3 9JP
Born April 1963
Director
Appointed 27 Apr 2011
Resigned 05 Jul 2013

HILL, Carole Ann Moore

Resigned
Bt3 Business Centre, BelfastBT3 9JP
Born August 1962
Director
Appointed 28 May 2002
Resigned 27 Apr 2011

KENNY, Scott Alexander

Resigned
143 Royal Avenue, BelfastBT1 1FH
Born February 1989
Director
Appointed 12 Dec 2022
Resigned 11 Nov 2025

SHERIDAN, Michele

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born March 1962
Director
Appointed 27 Apr 2011
Resigned 30 Aug 2017

WALKER, Conor Ryan

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born June 1992
Director
Appointed 12 Dec 2022
Resigned 06 Apr 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Terry Dalzell

Ceased
143 Royal Avenue, BelfastBT1 1FH
Born January 1963

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 November 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
9 June 2008
371S(NI)371S(NI)
Legacy
12 November 2007
AC(NI)AC(NI)
Legacy
26 June 2007
371S(NI)371S(NI)
Legacy
29 October 2006
AC(NI)AC(NI)
Legacy
21 June 2006
371S(NI)371S(NI)
Legacy
23 October 2005
AC(NI)AC(NI)
Legacy
22 June 2005
371S(NI)371S(NI)
Legacy
22 June 2005
98-2(NI)98-2(NI)
Legacy
13 October 2004
AC(NI)AC(NI)
Legacy
25 June 2004
371S(NI)371S(NI)
Legacy
25 June 2004
G98-2(NI)G98-2(NI)
Legacy
21 October 2003
AC(NI)AC(NI)
Legacy
11 June 2003
371S(NI)371S(NI)
Legacy
11 June 2003
G98-2(NI)G98-2(NI)
Legacy
3 September 2002
296(NI)296(NI)
Legacy
18 July 2002
233(NI)233(NI)
Legacy
24 June 2002
295(NI)295(NI)
Incorporation Company
31 May 2002
NEWINCIncorporation
Legacy
31 May 2002
ARTS(NI)ARTS(NI)
Legacy
31 May 2002
MEM(NI)MEM(NI)
Legacy
31 May 2002
G23(NI)G23(NI)
Legacy
31 May 2002
G21(NI)G21(NI)