Background WavePink WaveYellow Wave

HIGHMOON DEVELOPMENTS LIMITED (NI058224)

HIGHMOON DEVELOPMENTS LIMITED (NI058224) is an active UK company. incorporated on 21 February 2006. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HIGHMOON DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI058224
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
32 Garvaghy Road, Banbridge, BT32 3SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHMOON DEVELOPMENTS LIMITED

HIGHMOON DEVELOPMENTS LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HIGHMOON DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

NI058224

LTD Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

32 Garvaghy Road Banbridge, BT32 3SZ,

Previous Addresses

72 Garvaghy Church Road Banbridge County Down BT32 3SB Northern Ireland
From: 12 March 2013To: 23 June 2014
8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
From: 4 November 2010To: 12 March 2013
17 Newry Street Banbridge Co Down BT32 3EA
From: 21 February 2006To: 4 November 2010
Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 16
Funding Round
May 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Feb 19
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Secretary
Appointed 01 Dec 2015

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, Co DownBT32 3SZ
Born March 1963
Director
Appointed 02 Mar 2006

MAHON, David Albert

Active
1 Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 03 Mar 2006

CORBETT, David Nigel

Resigned
72 Garvaghy Church Road, Co DownBT32 3SB
Secretary
Appointed 02 Mar 2006
Resigned 01 Dec 2015

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 21 Feb 2006
Resigned 02 Mar 2006

CORBETT, David Nigel

Resigned
72 Garvaghy Church Road, Co DownBT32 3SB
Born November 1962
Director
Appointed 02 Mar 2006
Resigned 01 Dec 2015

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 21 Feb 2006
Resigned 02 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 21 Feb 2006
Resigned 02 Mar 2006

Persons with significant control

2

Mr Melvyn Robert Adair

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Significant influence or control
Notified 21 Feb 2017

Mr David Albert Mahon

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1956

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Gazette Notice Compulsary
22 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
16 July 2009
AC(NI)AC(NI)
Legacy
28 April 2009
371S(NI)371S(NI)
Legacy
5 January 2009
AC(NI)AC(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
26 February 2007
371S(NI)371S(NI)
Legacy
14 February 2007
296(NI)296(NI)
Legacy
17 October 2006
98-2(NI)98-2(NI)
Legacy
20 September 2006
133(NI)133(NI)
Legacy
20 September 2006
UDM+A(NI)UDM+A(NI)
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
295(NI)295(NI)
Legacy
5 April 2006
98-2(NI)98-2(NI)
Legacy
5 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
5 April 2006
296(NI)296(NI)
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Incorporation Company
21 February 2006
NEWINCIncorporation