Background WavePink WaveYellow Wave

SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE (NI053539)

SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE (NI053539) is an active UK company. incorporated on 12 January 2005. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE has been registered for 21 years.

Company Number
NI053539
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
C/O Brackenwood Property Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE

SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE is an active company incorporated on 12 January 2005 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI053539

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

DARRAGH DEVELOPMENTS LIMITED
From: 12 January 2005To: 19 January 2005
Contact
Address

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

Previous Addresses

C/O C/O Murnaghan & Fee Boston Chambers Queen Elizabeth Road Enniskillen Fermanagh BT74 7JA Northern Ireland
From: 30 November 2015To: 29 June 2021
Drumlyon House C/ O Tracey Brothers Ltd Drumlyon Enniskillen County Fermanagh BT74 5TB
From: 15 March 2013To: 30 November 2015
37 Townhall Street Enniskillen Co Fermanagh BT74 7ED
From: 12 January 2005To: 15 March 2013
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Feb 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Sept 15
Director Left
May 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Gazette Notice Compulsary
25 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Administrative Restoration Company
1 March 2012
RT01RT01
Gazette Dissolved Compulsary
13 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
20 August 2008
AC(NI)AC(NI)
Legacy
7 July 2008
AC(NI)AC(NI)
Legacy
7 July 2008
AC(NI)AC(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
28 January 2006
295(NI)295(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
18 February 2005
295(NI)295(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
21 January 2005
132(NI)132(NI)
Legacy
21 January 2005
CNRES(NI)CNRES(NI)
Legacy
21 January 2005
CERTC(NI)CERTC(NI)
Legacy
21 January 2005
UDM+A(NI)UDM+A(NI)
Incorporation Company
12 January 2005
NEWINCIncorporation