Background WavePink WaveYellow Wave

SHERGRIM GROVE MANAGEMENT LIMITED (NI061610)

SHERGRIM GROVE MANAGEMENT LIMITED (NI061610) is an active UK company. incorporated on 1 November 2006. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERGRIM GROVE MANAGEMENT LIMITED has been registered for 19 years. Current directors include DONAGHY, Ronan, HIGGINS, Derek.

Company Number
NI061610
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONAGHY, Ronan, HIGGINS, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERGRIM GROVE MANAGEMENT LIMITED

SHERGRIM GROVE MANAGEMENT LIMITED is an active company incorporated on 1 November 2006 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERGRIM GROVE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061610

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA Northern Ireland
From: 30 June 2015To: 9 November 2015
Hampton Estates 373 Ormeau Road Belfast BT7 3EP
From: 1 November 2006To: 30 June 2015
Timeline

5 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DONAGHY, Ronan

Active
Society Street, ColeraineBT52 1LA
Born May 1980
Director
Appointed 03 May 2019

HIGGINS, Derek

Active
Main Street, BallyclareBT39 9AA
Born November 1949
Director
Appointed 30 Jun 2015

HACKETT, Toni

Resigned
Main Street, BallyclareBT39 9AA
Secretary
Appointed 01 Nov 2006
Resigned 30 Jun 2015

DEVLIN, Michael Thomas

Resigned
3 Hampton Manor, BelfastBT7 3EL
Born April 1960
Director
Appointed 01 Nov 2006
Resigned 30 Jun 2015

HACKETT, Toni

Resigned
22 Mayfair AvenueBT6 9FA
Born March 1978
Director
Appointed 01 Nov 2006
Resigned 30 Jun 2015

Persons with significant control

1

Mr Derek Higgins

Active
Society Street, ColeraineBT52 1LA
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
17 November 2008
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
30 October 2007
371S(NI)371S(NI)
Incorporation Company
1 November 2006
NEWINCIncorporation