Background WavePink WaveYellow Wave

HIGHWAY MANAGEMENT (CITY) FINANCE PLC (NI057255)

HIGHWAY MANAGEMENT (CITY) FINANCE PLC (NI057255) is an active UK company. incorporated on 17 November 2005. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HIGHWAY MANAGEMENT (CITY) FINANCE PLC has been registered for 20 years. Current directors include CULIC, Harris, ELLENBERG, Volker.

Company Number
NI057255
Status
active
Type
plc
Incorporated
17 November 2005
Age
20 years
Address
Unit 310 Moat House, Belfast, BT5 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CULIC, Harris, ELLENBERG, Volker
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY MANAGEMENT (CITY) FINANCE PLC

HIGHWAY MANAGEMENT (CITY) FINANCE PLC is an active company incorporated on 17 November 2005 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HIGHWAY MANAGEMENT (CITY) FINANCE PLC was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

NI057255

PLC Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 310 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

Ground Floor Quaygate House 15 Scrabo Street Belfast BT5 4BD
From: 25 February 2015To: 15 April 2021
101 Airport Road West Belfast BT1 9ED
From: 17 November 2005To: 25 February 2015
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TAJBHAI, Aliasgar

Active
1, MaidenheadSL6 1HN
Secretary
Appointed 17 Apr 2024

CULIC, Harris

Active
Moat House, BelfastBT5 5AD
Born October 1968
Director
Appointed 31 Oct 2025

ELLENBERG, Volker

Active
Moat House, BelfastBT5 5AD
Born January 1969
Director
Appointed 31 Oct 2025

EHENULO, Emeka Ikechi

Resigned
Moat House, BelfastBT5 5AD
Secretary
Appointed 16 Oct 2014
Resigned 20 Mar 2024

GATFORD, Mark Laurence

Resigned
Cornerway, EffinghamKT24 5SN
Secretary
Appointed 18 Nov 2008
Resigned 08 Dec 2011

PUGH, Martin Stuart

Resigned
73 Longcroft Avenue, BucksHP22 5PT
Secretary
Appointed 17 Nov 2005
Resigned 11 Jan 2006

RAFIQ, Aftab

Resigned
4 Chesterfield Road, MiddlesexTW15 2NA
Secretary
Appointed 11 Jan 2006
Resigned 27 Jan 2010

TAYLER, Ian

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Secretary
Appointed 20 Jan 2012
Resigned 05 Jun 2013

AVRIL, Andreas

Resigned
Braywick Gate, Braywick Road, MaidenheadSL6 1DA
Born October 1972
Director
Appointed 01 Jun 2010
Resigned 31 Aug 2011

BILL, Andrew Kerr

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born July 1966
Director
Appointed 17 Nov 2005
Resigned 06 Jun 2014

CHEYROUD, Thibault

Resigned
Quaygate House, BelfastBT5 4BD
Born March 1973
Director
Appointed 06 Jun 2014
Resigned 25 Jun 2015

DAWSON, Nick

Resigned
Beech House, MarlowSL7 1BG
Born March 1955
Director
Appointed 17 Nov 2005
Resigned 01 Nov 2008

DICKSON, Duncan Elliot

Resigned
Braywick Road, MaidenheadSL6 1DA
Born October 1954
Director
Appointed 02 Sept 2008
Resigned 14 May 2010

GILLESPIE, Mark Robert

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born April 1973
Director
Appointed 20 Jun 2006
Resigned 06 Jun 2014

NAAFS, Albert Hendrik

Resigned
Moat House, BelfastBT5 5AD
Born January 1965
Director
Appointed 29 May 2015
Resigned 31 Oct 2025

PEERBACCUS, Yusuf Mohamed

Resigned
Braywick Road, MaidenheadSL6 1DA
Born April 1965
Director
Appointed 14 May 2010
Resigned 31 Aug 2011

PUGH, Martin Stuart

Resigned
Braywick Road, MaidenheadSL6 1DA
Born April 1963
Director
Appointed 14 May 2010
Resigned 06 Jun 2014

PUGH, Martin Stuart

Resigned
73 Longcroft Avenue, BucksHP22 5PT
Born April 1963
Director
Appointed 17 Nov 2005
Resigned 11 Jan 2006

SCHRAMM, Frank Manfred

Resigned
Moat House, BelfastBT5 5AD
Born August 1968
Director
Appointed 06 Jun 2014
Resigned 31 Jan 2024

SHARPE, Tim Frank

Resigned
Braywick Road, MaidenheadSL6 1DA
Born September 1957
Director
Appointed 11 Apr 2011
Resigned 06 Jun 2014

SHOPOV, Georgi Dimitrov

Resigned
Moat House, BelfastBT5 5AD
Born February 1983
Director
Appointed 18 Oct 2023
Resigned 31 Oct 2025

SPEER, Arne

Resigned
Quaygate House, BelfastBT5 4BD
Born September 1971
Director
Appointed 06 Jun 2014
Resigned 29 May 2015

SPENCE, James Clifford

Resigned
25 Cairnshill GreenBT8 6RN
Born September 1950
Director
Appointed 19 May 2006
Resigned 24 Feb 2012

SWEENEY, Edward

Resigned
16 Glendermere Heights, Co. AntrimBT36 6QZ
Born June 1957
Director
Appointed 17 Nov 2005
Resigned 24 Feb 2012

Persons with significant control

1

Quaygate House, BelfastBT5 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Auditors Resignation Company
10 August 2020
AUDAUD
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
7 February 2017
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Auditors Resignation Company
10 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
21 January 2009
AURES(NI)AURES(NI)
Legacy
10 December 2008
371S(NI)371S(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
10 September 2008
296(NI)296(NI)
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
17 December 2007
371S(NI)371S(NI)
Legacy
13 June 2007
233(NI)233(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
15 August 2006
295(NI)295(NI)
Legacy
10 July 2006
296(NI)296(NI)
Legacy
10 July 2006
296(NI)296(NI)
Legacy
6 June 2006
295(NI)295(NI)
Legacy
17 May 2006
295(NI)295(NI)
Legacy
1 March 2006
296(NI)296(NI)
Legacy
28 February 2006
98-2(NI)98-2(NI)
Legacy
28 February 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 February 2006
402(NI)402(NI)
Legacy
25 January 2006
127(NI)127(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
8 January 2006
296(NI)296(NI)
Incorporation Company
17 November 2005
NEWINCIncorporation