UKBizDB.co.uk

SANDHILL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandhill Investments Limited. The company was founded 19 years ago and was given the registration number NI055112. The firm's registered office is in 32 EAST BRIDGE STREET. You can find them at At The Offices Of, Hassard Mcclements, 32 East Bridge Street, Enniskillen. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SANDHILL INVESTMENTS LIMITED
Company Number:NI055112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:31 May 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:At The Offices Of, Hassard Mcclements, 32 East Bridge Street, Enniskillen, BT74 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gortgranagh, Lisnaskea, Enniskillen, Northern Ireland, BT92 0DL

Secretary01 March 2016Active
Gortgranagh, Lisnaskea, BT92 0DL

Director11 May 2005Active
Northern Bank House, Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Director01 March 2016Active
Farrana Sculloge, Lisnaskea, BT92 0AW

Director11 May 2005Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary11 May 2005Active
Farranscullogue, Lisnaskea, Enniskillen, BT92 0AW

Secretary11 May 2005Active

People with Significant Control

Mr William Thomas David Mcmullen
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:Northern Ireland
Address:Farransculloge, Lisnaskea, Enniskillen, Northern Ireland, BT92 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Northern Ireland
Address:Gortgranagh, Lisnaskea, Enniskillen, Northern Ireland, BT92 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Albert Mahon
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:Northern Bank House, Main Street, Enniskillen, Northern Ireland, BT93 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-10-11Capital

Capital allotment shares.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Termination secretary company with name termination date.

Download
2016-10-11Officers

Appoint person secretary company with name date.

Download
2016-10-05Gazette

Gazette filings brought up to date.

Download
2016-08-02Gazette

Gazette notice compulsory.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.