Background WavePink WaveYellow Wave

SANDHOLES PROPERTY LIMITED (NI050094)

SANDHOLES PROPERTY LIMITED (NI050094) is an active UK company. incorporated on 30 March 2004. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SANDHOLES PROPERTY LIMITED has been registered for 22 years. Current directors include DOOEY, Pat, O'NEILL, Martin Terence.

Company Number
NI050094
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
12 Torrent Valley Business Park, Dungannon, BT70 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOOEY, Pat, O'NEILL, Martin Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHOLES PROPERTY LIMITED

SANDHOLES PROPERTY LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SANDHOLES PROPERTY LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

NI050094

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

MID-ULSTER REPRODUCTIONS LIMITED
From: 20 May 2004To: 9 November 2015
BROOM ENTERPRISES LIMITED
From: 30 March 2004To: 20 May 2004
Contact
Address

12 Torrent Valley Business Park Donaghmore Dungannon, BT70 3BF,

Previous Addresses

Sandholes Road Derryloran Industrial Estate Cookstown BT80 9AR
From: 30 March 2004To: 4 January 2016
Timeline

2 key events • 1972 - 2016

Funding Officers Ownership
Company Founded
Jun 72
Loan Cleared
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

MCCLUGGAGE, Olive

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

O'NEILL, Aidan

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

O'NEILL, Paul

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

ONEILL, Martin

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 21 May 2007

TURKINGTON, Mary

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

DOOEY, Pat

Active
14 Lisnastraine, Co TyroneBT71 5DE
Born March 1955
Director
Appointed 21 May 2007

O'NEILL, Martin Terence

Active
Mullaghmore Road, DungannonBT70 1RD
Born February 1976
Director
Appointed 21 May 2007

GILLAN, Richard

Resigned
11 Meadowbank ParkBT16 2BN
Secretary
Appointed 16 May 2007
Resigned 21 May 2007

TUGHANS COMPANY SECRETARIAL LIMITED

Resigned
Marlborough House, BelfastBT1 3GS
Corporate secretary
Appointed 30 Mar 2004
Resigned 16 May 2007

GILLIAN, Richard Jonathan

Resigned
4 Barnetts Court MewsBT5 7FJ
Born July 1971
Director
Appointed 30 Mar 2006
Resigned 21 May 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 30 Mar 2004
Resigned 15 Apr 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 30 Mar 2004
Resigned 15 Apr 2004

KERNOHAN, John

Resigned
130 Ravernet RoadBT27 5NF
Born May 1971
Director
Appointed 15 Apr 2004
Resigned 21 May 2007

Persons with significant control

1

Torrent Valley Business Park, DungannonBT70 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
4 August 2008
AC(NI)AC(NI)
Legacy
17 April 2008
371S(NI)371S(NI)
Legacy
2 January 2008
AC(NI)AC(NI)
Legacy
22 November 2007
233(NI)233(NI)
Legacy
6 June 2007
411A(NI)411A(NI)
Legacy
6 June 2007
411A(NI)411A(NI)
Legacy
6 June 2007
411A(NI)411A(NI)
Legacy
25 May 2007
1656A(NI)1656A(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Resolution
25 May 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
22 May 2007
402(NI)402(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
20 September 2006
295(NI)295(NI)
Legacy
15 June 2006
371S(NI)371S(NI)
Legacy
19 May 2006
296(NI)296(NI)
Legacy
28 January 2006
AC(NI)AC(NI)
Legacy
5 May 2005
371S(NI)371S(NI)
Legacy
11 June 2004
G98-2(NI)G98-2(NI)
Legacy
20 May 2004
CNRES(NI)CNRES(NI)
Legacy
20 May 2004
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
6 May 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 May 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 2004
402PP(NI)402PP(NI)
Legacy
16 April 2004
295(NI)295(NI)
Legacy
16 April 2004
296(NI)296(NI)
Legacy
16 April 2004
296(NI)296(NI)
Legacy
30 March 2004
ARTS(NI)ARTS(NI)
Legacy
30 March 2004
MEM(NI)MEM(NI)
Legacy
30 March 2004
G23(NI)G23(NI)
Legacy
30 March 2004
G21(NI)G21(NI)
Incorporation Company
21 June 1972
NEWINCIncorporation