Background WavePink WaveYellow Wave

SANDFORD MANAGEMENT (NI) CO LTD (NI626492)

SANDFORD MANAGEMENT (NI) CO LTD (NI626492) is an active UK company. incorporated on 4 September 2014. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDFORD MANAGEMENT (NI) CO LTD has been registered for 11 years. Current directors include NAGY, Marta Petra.

Company Number
NI626492
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NAGY, Marta Petra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD MANAGEMENT (NI) CO LTD

SANDFORD MANAGEMENT (NI) CO LTD is an active company incorporated on 4 September 2014 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDFORD MANAGEMENT (NI) CO LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

NI626492

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom
From: 5 February 2024To: 21 November 2025
12 Mill Road Ballyclare BT39 9DY Northern Ireland
From: 1 October 2020To: 5 February 2024
37 Main Street Ballyclare BT39 9AA Northern Ireland
From: 23 June 2017To: 1 October 2020
32 Cultra Avenue Holywood Down BT18 0AZ Northern Ireland
From: 4 September 2014To: 23 June 2017
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jun 17
Director Left
Feb 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NAGY, Marta Petra

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born December 1996
Director
Appointed 20 Jun 2025

HIGGINS, Derek

Resigned
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 23 Jun 2017
Resigned 05 Feb 2024

PATTERSON, James

Resigned
3rd Floor Cathedral Chambers, BelfastBT1 1FH
Born March 1968
Director
Appointed 04 Sept 2014
Resigned 20 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr James Patterson

Ceased
HolywoodBT18 0AZ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control Statement
9 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Incorporation Company
4 September 2014
NEWINCIncorporation