Background WavePink WaveYellow Wave

SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED (NI044050)

SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED (NI044050) is an active UK company. incorporated on 5 September 2002. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include FOX, Paul James.

Company Number
NI044050
Status
active
Type
ltd
Incorporated
5 September 2002
Age
23 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOX, Paul James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED

SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 September 2002 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

NI044050

LTD Company

Age

23 Years

Incorporated 5 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 8 August 2024To: 5 August 2025
561 Upper Newtownards Road Belfast Co Antrim BT4 3LP
From: 3 April 2012To: 8 August 2024
Brice & Co 23 Hamilton Road Bangor Co Down BT20 4AJ
From: 5 September 2002To: 3 April 2012
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FOX, Paul James

Active
Fairfield Road, BangorBT20 4JJ
Born September 1959
Director
Appointed 28 Feb 2012

MOLLISON, Danielle Lisa

Resigned
22 Dixon Rd, Co DownBT19 6AU
Secretary
Appointed 05 Sept 2002
Resigned 01 Aug 2005

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5SZ
Secretary
Appointed 14 Aug 2008
Resigned 28 Feb 2012

WILSON, Michael

Resigned
Upper Newtownards Road, BelfastBT4 3LP
Secretary
Appointed 28 Feb 2012
Resigned 08 Aug 2024

WILSON, Michael Blair

Resigned
39 Perry Road, Co DownBT19 6UA
Secretary
Appointed 01 Aug 2005
Resigned 14 Aug 2008

GASS, Barbara

Resigned
1 Sheridan CourtBT20 5NR
Born December 1920
Director
Appointed 29 Sept 2005
Resigned 16 Sept 2009

HELLINGS, Kenneth John

Resigned
26 Donard Avenue, Co. DownBT23 4NF
Born June 1932
Director
Appointed 05 Sept 2002
Resigned 30 Jul 2003

RUSH, William

Resigned
120 Warren Rd, Co DownBT21 0PQ
Born August 1938
Director
Appointed 30 Jul 2003
Resigned 04 Nov 2008

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5SZ
Born September 1941
Director
Appointed 14 Aug 2008
Resigned 29 Feb 2012
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Made Up Date
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Made Up Date
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Made Up Date
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Made Up Date
3 May 2012
AAAnnual Accounts
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Administrative Restoration Company
2 April 2012
RT01RT01
Gazette Dissolved Compulsory
6 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
6 July 2010
AAAnnual Accounts
Legacy
24 September 2009
371SR(NI)371SR(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
18 November 2008
371S(NI)371S(NI)
Legacy
4 September 2008
295(NI)295(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
3 December 2007
AC(NI)AC(NI)
Legacy
11 September 2007
371S(NI)371S(NI)
Legacy
19 December 2006
179(NI)179(NI)
Legacy
27 October 2006
AC(NI)AC(NI)
Legacy
4 October 2006
371S(NI)371S(NI)
Legacy
4 July 2006
295(NI)295(NI)
Legacy
15 December 2005
296(NI)296(NI)
Legacy
16 November 2005
AC(NI)AC(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
15 November 2004
AC(NI)AC(NI)
Legacy
19 September 2004
371S(NI)371S(NI)
Legacy
22 July 2004
AC(NI)AC(NI)
Legacy
6 January 2004
371S(NI)371S(NI)
Legacy
29 December 2003
295(NI)295(NI)
Legacy
8 September 2003
295(NI)295(NI)
Legacy
8 September 2003
296(NI)296(NI)
Legacy
8 September 2003
296(NI)296(NI)
Legacy
5 September 2002
MEM(NI)MEM(NI)
Legacy
5 September 2002
ARTS(NI)ARTS(NI)
Legacy
5 September 2002
G23(NI)G23(NI)
Legacy
5 September 2002
G21(NI)G21(NI)