Background WavePink WaveYellow Wave

SANDY LANE MANAGEMENT COMPANY (ENNISKILLEN) LTD (NI066763)

SANDY LANE MANAGEMENT COMPANY (ENNISKILLEN) LTD (NI066763) is an active UK company. incorporated on 23 October 2007. with registered office in Enniskillen. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. SANDY LANE MANAGEMENT COMPANY (ENNISKILLEN) LTD has been registered for 18 years. Current directors include TRACEY, Gabriel John, TRACEY, Richard Thomas David.

Company Number
NI066763
Status
active
Type
ltd
Incorporated
23 October 2007
Age
18 years
Address
Drumlyon House, Enniskillen, BT74 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
TRACEY, Gabriel John, TRACEY, Richard Thomas David
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDY LANE MANAGEMENT COMPANY (ENNISKILLEN) LTD

SANDY LANE MANAGEMENT COMPANY (ENNISKILLEN) LTD is an active company incorporated on 23 October 2007 with the registered office located in Enniskillen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. SANDY LANE MANAGEMENT COMPANY (ENNISKILLEN) LTD was registered 18 years ago.(SIC: 81100)

Status

active

Active since 18 years ago

Company No

NI066763

LTD Company

Age

18 Years

Incorporated 23 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

BARROWS GREEN PROPERTIES LIMITED
From: 23 October 2007To: 2 November 2007
Contact
Address

Drumlyon House Drumlyon Enniskillen, BT74 5TB,

Previous Addresses

Boston Chambers Queen Elizabeth Road Enniskillen BT74 7JA
From: 23 October 2007To: 18 February 2010
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Jan 20
Funding Round
Aug 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TRACEY, Gabriel John

Active
Sandy Lane, EnniskillenBT74 7NL
Secretary
Appointed 30 Oct 2007

TRACEY, Gabriel John

Active
Sandy Lane, EnniskillenBT74 7NL
Born September 1967
Director
Appointed 30 Oct 2007

TRACEY, Richard Thomas David

Active
34 The Limes, Co FermanaghBT74 5NB
Born July 1969
Director
Appointed 30 Oct 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 23 Oct 2007
Resigned 30 Oct 2007

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 23 Oct 2007
Resigned 30 Oct 2007

Persons with significant control

2

Mr Gabriel John Tracey

Active
Drumlyon, EnniskillenBT74 5TB
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Thomas David Tracey

Active
Drumlyon, EnniskillenBT74 5TB
Born July 1969

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
14 January 2020
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
7 December 2007
295(NI)295(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
9 November 2007
132(NI)132(NI)
Legacy
9 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
132(NI)132(NI)
Legacy
6 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
CNRES(NI)CNRES(NI)
Legacy
2 November 2007
CERTC(NI)CERTC(NI)
Incorporation Company
23 October 2007
NEWINCIncorporation