Background WavePink WaveYellow Wave

ADAIR PROPERTIES LTD (NI038460)

ADAIR PROPERTIES LTD (NI038460) is an active UK company. incorporated on 27 April 2000. with registered office in Co Down. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ADAIR PROPERTIES LTD has been registered for 25 years. Current directors include ADAIR, Melvyn Robert, ADAIR, Patricia Jayne.

Company Number
NI038460
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
32 Garvaghy Road, Co Down, BT32 3SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, ADAIR, Patricia Jayne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAIR PROPERTIES LTD

ADAIR PROPERTIES LTD is an active company incorporated on 27 April 2000 with the registered office located in Co Down. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ADAIR PROPERTIES LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

NI038460

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

32 Garvaghy Road Banbridge Co Down, BT32 3SZ,

Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Loan Secured
Feb 16
Loan Secured
Sept 20
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ADAIR, Melvyn Robert

Active
32 Garvaghy RoadBT32 3SZ
Secretary
Appointed 27 Apr 2000

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, Co DownBT32 3JZ
Born March 1963
Director
Appointed 27 Apr 2000

ADAIR, Patricia Jayne

Active
32 Garvaghy Road, Co DownBT32 3SZ
Born December 1964
Director
Appointed 27 Apr 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Patricia Jayne Adair

Active
32 Garvaghy Road, Co DownBT32 3SZ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2025

Mrs Patricia Jayne Adair

Ceased
32 Garvaghy Road, Co DownBT32 3SZ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Ceased 01 Dec 2025

Mr Melvyn Robert Adair

Active
32 Garvaghy Road, Co DownBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Legacy
15 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
13 May 2009
371S(NI)371S(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
5 June 2008
371S(NI)371S(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
13 June 2007
371S(NI)371S(NI)
Legacy
22 February 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 November 2006
402(NI)402(NI)
Legacy
17 May 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 March 2006
402(NI)402(NI)
Legacy
14 March 2006
AC(NI)AC(NI)
Legacy
28 February 2005
AC(NI)AC(NI)
Legacy
14 June 2004
371S(NI)371S(NI)
Legacy
10 March 2004
AC(NI)AC(NI)
Legacy
5 February 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 February 2004
402(NI)402(NI)
Legacy
29 May 2003
371S(NI)371S(NI)
Legacy
25 February 2003
AC(NI)AC(NI)
Legacy
13 November 2002
405(NI)405(NI)
Legacy
13 November 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 November 2002
402(NI)402(NI)
Legacy
22 April 2002
371S(NI)371S(NI)
Legacy
31 January 2002
AC(NI)AC(NI)
Legacy
15 June 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 August 2000
402(NI)402(NI)
Legacy
16 August 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
16 August 2000
402(NI)402(NI)
Legacy
27 June 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
27 June 2000
402(NI)402(NI)
Legacy
7 May 2000
296(NI)296(NI)
Miscellaneous
27 April 2000
MISCMISC
Legacy
27 April 2000
MEM(NI)MEM(NI)
Legacy
27 April 2000
ARTS(NI)ARTS(NI)
Legacy
27 April 2000
G23(NI)G23(NI)
Legacy
27 April 2000
G21(NI)G21(NI)