Background WavePink WaveYellow Wave

SANDYMOUNT CLOSE MANAGEMENT CO. LTD (NI600936)

SANDYMOUNT CLOSE MANAGEMENT CO. LTD (NI600936) is an active UK company. incorporated on 12 October 2009. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. SANDYMOUNT CLOSE MANAGEMENT CO. LTD has been registered for 16 years. Current directors include GLENNON, Lisa, Dr..

Company Number
NI600936
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLENNON, Lisa, Dr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDYMOUNT CLOSE MANAGEMENT CO. LTD

SANDYMOUNT CLOSE MANAGEMENT CO. LTD is an active company incorporated on 12 October 2009 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. SANDYMOUNT CLOSE MANAGEMENT CO. LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

NI600936

LTD Company

Age

16 Years

Incorporated 12 October 2009

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 5 August 2025 (8 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

12 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

, 1 Church Mews, 35 Church Road, Dundonald, Belfast, BT16 2LQ, Northern Ireland
From: 16 April 2021To: 7 February 2023
, 26 Knockburn Park, Belfast, BT5 7AY
From: 10 June 2015To: 16 April 2021
, C/O Csm Estate Agents, 60 Lisburn Road, Belfast, BT9 6AF
From: 5 July 2012To: 10 June 2015
, 60 Lisburn Road, Belfast, County Antrim, BT9 6AF
From: 12 October 2009To: 5 July 2012
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Jan 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 07 Feb 2023

GLENNON, Lisa, Dr.

Active
Kingsway, BelfastBT17 9AE
Born November 2006
Director
Appointed 30 Nov 2022

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 30 Nov 2022
Resigned 07 Feb 2023

GLENNON, Lisa, Dr.

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Sept 2022
Resigned 30 Nov 2022

HUTCHINSON, Fiona

Resigned
Knockburn Park, BelfastBT5 7AY
Secretary
Appointed 24 Nov 2009
Resigned 09 Jun 2015

KENNEDY, Clarke

Resigned
Knockburn Park, BelfastBT5 7AY
Born June 1978
Director
Appointed 09 Jun 2015
Resigned 28 Dec 2020

KENNEDY, Denise Lorraine

Resigned
Church Mews, 35 Church Road, BelfastBT16 2LQ
Born January 1953
Director
Appointed 28 Dec 2020
Resigned 01 Sept 2022

MCGOWAN, David

Resigned
Church Mews, 35 Church Road, BelfastBT16 2LQ
Born April 1969
Director
Appointed 25 Nov 2020
Resigned 28 Dec 2020

MILLAR, Catherine Sonia

Resigned
Strangford Avenue, BelfastBT9 6PG
Born March 1962
Director
Appointed 12 Oct 2009
Resigned 09 Jun 2015

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 12 Oct 2009
Resigned 12 Oct 2009

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 12 Oct 2009
Resigned 12 Oct 2009

Persons with significant control

4

0 Active
4 Ceased

Dr. Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2024
Ceased 27 Jan 2025

Mrs Denise Lorraine Kennedy

Ceased
Kingsway, BelfastBT17 9AE
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2020
Ceased 01 Sept 2024

Mr David Mcgowan

Ceased
Church Mews, 35 Church Road, BelfastBT16 2LQ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2020
Ceased 28 Dec 2020

Mr Clarke Kennedy

Ceased
Church Mews, 35 Church Road, BelfastBT16 2LQ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Incorporation Company
12 October 2009
NEWINCIncorporation