Background WavePink WaveYellow Wave

MOY ESTATES LIMITED (NI046955)

MOY ESTATES LIMITED (NI046955) is an active UK company. incorporated on 16 June 2003. with registered office in Hillsborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOY ESTATES LIMITED has been registered for 22 years. Current directors include HEFFRON, Patrick Mark Creighton.

Company Number
NI046955
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
13 Main Street, Hillsborough, BT26 6AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEFFRON, Patrick Mark Creighton
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOY ESTATES LIMITED

MOY ESTATES LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Hillsborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MOY ESTATES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

NI046955

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

13 Main Street Hillsborough, BT26 6AE,

Previous Addresses

Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE
From: 28 August 2013To: 11 January 2023
C/O 16/06/2011 the Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland
From: 16 June 2011To: 28 August 2013
the Office Dock Unit 2 Channel Wharf 21 21 Old Channel Road Belfast BT3 9DE
From: 16 June 2003To: 16 June 2011
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Oct 18
Loan Cleared
May 23
Loan Cleared
Feb 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEFFRON, Diana

Active
Main Street, HillsboroughBT26 6AE
Secretary
Appointed 27 Mar 2010

HEFFRON, Patrick Mark Creighton

Active
Main Street, HillsboroughBT26 6AE
Born August 1977
Director
Appointed 16 Jun 2003

GREENE, Peter

Resigned
7 Lynwood Park, Co DownBT18 9EU
Secretary
Appointed 16 Jun 2003
Resigned 27 Mar 2010

Persons with significant control

2

Patrick Mark Creighton Heffron

Active
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Diana Mary Alexandra Heffron

Active
Main Street, HillsboroughBT26 6AE
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
14 July 2025
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
13 February 2023
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
19 December 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Secretary Company With Change Date
18 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
29 June 2009
371S(NI)371S(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
1 July 2008
371SR(NI)371SR(NI)
Legacy
5 March 2008
AC(NI)AC(NI)
Legacy
23 November 2007
295(NI)295(NI)
Legacy
15 June 2007
371S(NI)371S(NI)
Legacy
7 February 2007
AC(NI)AC(NI)
Legacy
25 July 2006
371S(NI)371S(NI)
Legacy
9 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 January 2006
402(NI)402(NI)
Legacy
29 June 2005
371S(NI)371S(NI)
Legacy
27 October 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 July 2004
402(NI)402(NI)
Legacy
2 July 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 May 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 January 2004
402(NI)402(NI)
Legacy
29 August 2003
233(NI)233(NI)
Legacy
5 August 2003
295(NI)295(NI)
Legacy
4 July 2003
296(NI)296(NI)
Legacy
16 June 2003
MEM(NI)MEM(NI)
Legacy
16 June 2003
ARTS(NI)ARTS(NI)
Incorporation Company
16 June 2003
NEWINCIncorporation
Legacy
16 June 2003
G21(NI)G21(NI)
Legacy
16 June 2003
G23(NI)G23(NI)