Background WavePink WaveYellow Wave

SOURHILL ROAD MANAGEMENT COMPANY LTD (NI060388)

SOURHILL ROAD MANAGEMENT COMPANY LTD (NI060388) is an active UK company. incorporated on 4 August 2006. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. SOURHILL ROAD MANAGEMENT COMPANY LTD has been registered for 19 years. Current directors include HIGGINS, Derek.

Company Number
NI060388
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
8a Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURHILL ROAD MANAGEMENT COMPANY LTD

SOURHILL ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 4 August 2006 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. SOURHILL ROAD MANAGEMENT COMPANY LTD was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

NI060388

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

37 Main Street Ballyclare BT39 9AA Northern Ireland
From: 31 August 2016To: 6 September 2016
C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF
From: 31 January 2013To: 31 August 2016
Greenmount House Woodside Road Industrial Estate Woodside Road Ballymena Northern Ireland
From: 29 July 2011To: 31 January 2013
64 the Promenade Portstewart Co Londonderry BT55 7AF
From: 4 August 2006To: 29 July 2011
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Aug 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HIGGINS, Mary

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 06 Sept 2016

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 30 Jan 2026

DRAYNE, Eamonn Frederick

Resigned
64 Haddington HillBT28 3AU
Secretary
Appointed 04 Aug 2006
Resigned 30 Jan 2013

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 04 Aug 2006
Resigned 04 Aug 2006

GREEN, Alan Roger

Resigned
Society Street, ColeraineBT52 1LA
Born April 1944
Director
Appointed 27 Feb 2019
Resigned 30 Jan 2026

HIGGINS, Derek

Resigned
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 29 Aug 2016
Resigned 27 Feb 2019

MILLAR, Catherine Sonia

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 30 Jan 2013
Resigned 29 Aug 2016

MONTGOMERY, John

Resigned
5 Kenbane Crescent, Co AntrimBT42 7NE
Born June 1958
Director
Appointed 04 Aug 2006
Resigned 30 Jan 2013

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 04 Aug 2006
Resigned 04 Aug 2006

Persons with significant control

1

0 Active
1 Ceased

Mrs Sonia Millar

Ceased
Society Street, ColeraineBT52 1LA
Born March 2016

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
14 August 2009
371S(NI)371S(NI)
Legacy
6 June 2009
295(NI)295(NI)
Legacy
1 April 2009
AC(NI)AC(NI)
Legacy
31 December 2008
AC(NI)AC(NI)
Legacy
4 September 2008
371S(NI)371S(NI)
Legacy
2 September 2008
233(NI)233(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
10 January 2007
295(NI)295(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
10 January 2007
296(NI)296(NI)
Incorporation Company
4 August 2006
NEWINCIncorporation