Background WavePink WaveYellow Wave

SUNNYSIDE COURT (E) MANAGEMENT COMPANY LIMITED (NI047405)

SUNNYSIDE COURT (E) MANAGEMENT COMPANY LIMITED (NI047405) is an active UK company. incorporated on 4 August 2003. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNYSIDE COURT (E) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FARIS, David, WILLS, Trevor.

Company Number
NI047405
Status
active
Type
ltd
Incorporated
4 August 2003
Age
22 years
Address
2 Ashgrove, Enniskillen, BT74 6HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARIS, David, WILLS, Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYSIDE COURT (E) MANAGEMENT COMPANY LIMITED

SUNNYSIDE COURT (E) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNYSIDE COURT (E) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI047405

LTD Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

2 Ashgrove Enniskillen, BT74 6HG,

Previous Addresses

39 Derrychara Park Enniskillen County Fermanagh BT74 6JP
From: 19 April 2015To: 29 June 2019
9 Sunnyside Court Office Coa Road Enniskillen BT74 4EX
From: 12 October 2009To: 19 April 2015
23 Cairnshill Road Belfast BT8 6GG
From: 4 August 2003To: 12 October 2009
Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

BRIEN, David

Active
Sunnyside Court, EnniskillenBT74 4EX
Secretary
Appointed 30 Apr 2016

FARIS, David

Active
12 Sunnyside CourtBT74 4EX
Born April 1957
Director
Appointed 29 Jun 2006

WILLS, Trevor

Active
9 Sunnyside Court, EnniskillenBT74 4EX
Born October 1975
Director
Appointed 06 Jan 2003

GREGORY, Robert

Resigned
23 Cairnshill RoadBT8 6GG
Secretary
Appointed 29 Jun 2006
Resigned 26 Oct 2007

MC ELROY, Adrian John

Resigned
Glenross House, Co FermanaghBT94
Secretary
Appointed 04 Aug 2003
Resigned 29 Jun 2006

WILLIS, Trevor

Resigned
Derrychara Park, EnniskillenBT74 6JP
Secretary
Appointed 06 Jan 2008
Resigned 01 Apr 2016

EMERSON, Howard William

Resigned
Fairfield, Co FermanaghBT94 2BE
Born January 1960
Director
Appointed 04 Aug 2003
Resigned 29 Jun 2006

GREGORY, Robert

Resigned
23 Cairnshill RoadBT8 6GG
Born February 1945
Director
Appointed 29 Jun 2006
Resigned 26 Oct 2007

MCELROY, Adrian John

Resigned
Glenross House, Co FermanaghBT94 1BW
Born February 1954
Director
Appointed 04 Aug 2003
Resigned 29 Jun 2006
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
28 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Change Person Secretary Company With Change Date
15 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Secretary Company With Change Date
19 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
21 July 2009
AC(NI)AC(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
6 February 2008
296(NI)296(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
12 April 2007
AC(NI)AC(NI)
Legacy
9 October 2006
371S(NI)371S(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Legacy
12 September 2006
296(NI)296(NI)
Legacy
14 August 2006
295(NI)295(NI)
Legacy
14 August 2006
98-2(NI)98-2(NI)
Legacy
14 August 2006
296(NI)296(NI)
Legacy
26 July 2006
AC(NI)AC(NI)
Legacy
7 October 2005
371S(NI)371S(NI)
Legacy
15 June 2005
AC(NI)AC(NI)
Legacy
15 August 2003
296(NI)296(NI)
Legacy
4 August 2003
ARTS(NI)ARTS(NI)
Legacy
4 August 2003
MEM(NI)MEM(NI)
Legacy
4 August 2003
G23(NI)G23(NI)
Legacy
4 August 2003
G21(NI)G21(NI)