Background WavePink WaveYellow Wave

SUNSETRIDGE LIMITED (NI061701)

SUNSETRIDGE LIMITED (NI061701) is an active UK company. incorporated on 7 November 2006. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUNSETRIDGE LIMITED has been registered for 19 years. Current directors include HASSARD, David George, WILSON, David John.

Company Number
NI061701
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASSARD, David George, WILSON, David John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSETRIDGE LIMITED

SUNSETRIDGE LIMITED is an active company incorporated on 7 November 2006 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUNSETRIDGE LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI061701

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

Offices of Hassard Mcclement Ltd 32 East Bridge Street Enniskillen BT74 7BT
From: 7 November 2006To: 13 November 2012
Timeline

3 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HASSARD, David George

Active
Tattygare Road, LisbellawBT94 5GT
Secretary
Appointed 13 Nov 2006

HASSARD, David George

Active
Tattygare Road, LisbellawBT94 5GT
Born August 1964
Director
Appointed 13 Nov 2006

WILSON, David John

Active
88 The Rowans, BanbridgeBT32 4DQ
Born November 1963
Director
Appointed 13 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Nov 2006
Resigned 13 Nov 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Nov 2006
Resigned 13 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Nov 2006
Resigned 13 Nov 2006

Persons with significant control

2

East Bridge Street, EnniskillenBT74 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
The Rowans, BanbridgeBT32 4DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
29 July 2009
AC(NI)AC(NI)
Legacy
17 December 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 July 2008
402R(NI)402R(NI)
Legacy
14 May 2008
233(NI)233(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 May 2008
402(NI)402(NI)
Legacy
19 December 2007
371S(NI)371S(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
6 December 2006
295(NI)295(NI)
Legacy
6 December 2006
133(NI)133(NI)
Legacy
6 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
6 December 2006
296(NI)296(NI)
Legacy
6 December 2006
296(NI)296(NI)
Legacy
6 December 2006
296(NI)296(NI)
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Incorporation Company
7 November 2006
NEWINCIncorporation