Background WavePink WaveYellow Wave

HIGHFIELD MANAGEMENT (BLOCK D) LIMITED (NI068638)

HIGHFIELD MANAGEMENT (BLOCK D) LIMITED (NI068638) is an active UK company. incorporated on 27 March 2008. with registered office in Omagh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHFIELD MANAGEMENT (BLOCK D) LIMITED has been registered for 18 years. Current directors include BURNS, Darryl Peter, DONAGHY, Kevin, Dr.

Company Number
NI068638
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
19 Highfield Close, Omagh, BT79 7WP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURNS, Darryl Peter, DONAGHY, Kevin, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD MANAGEMENT (BLOCK D) LIMITED

HIGHFIELD MANAGEMENT (BLOCK D) LIMITED is an active company incorporated on 27 March 2008 with the registered office located in Omagh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHFIELD MANAGEMENT (BLOCK D) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

NI068638

LTD Company

Age

18 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

19 Highfield Close Omagh, BT79 7WP,

Previous Addresses

Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland
From: 3 September 2019To: 15 September 2021
C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP
From: 2 April 2014To: 6 December 2016
C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP Northern Ireland
From: 2 April 2014To: 2 April 2014
C/O Crawford Sedgwick & Co 38 Hill Street Belfast BT1 2LB Northern Ireland
From: 6 March 2013To: 2 April 2014
40 Slieveard Park Road Omagh Co Tyrone BT79 7PA
From: 27 March 2008To: 6 March 2013
Timeline

13 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DONAGHY, Kevin, Dr

Active
Highfield Close, OmaghBT79 7WP
Secretary
Appointed 01 Oct 2021

BURNS, Darryl Peter

Active
Highfield Close, OmaghBT79 7WP
Born April 1981
Director
Appointed 01 Oct 2021

DONAGHY, Kevin, Dr

Active
Highfield Close, OmaghBT79 7WP
Born December 1989
Director
Appointed 01 Oct 2021

DALZELL, Terry

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 19 Aug 2016
Resigned 31 Aug 2021

GORDON, Christopher

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Secretary
Appointed 21 Apr 2015
Resigned 19 Aug 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, ArmaghBT62 2BL
Secretary
Appointed 27 Mar 2008
Resigned 27 Mar 2008

MCGINN, Gary Peter

Resigned
124 Old Mountfield Road, Co TyroneBT79 7LT
Secretary
Appointed 27 Mar 2008
Resigned 21 Apr 2015

BURNS, Darryl Peter

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born April 1981
Director
Appointed 16 Mar 2015
Resigned 09 May 2016

DALZELL, Terry

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 17 Jul 2018
Resigned 31 Aug 2021

DOODY, Philip

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born May 1981
Director
Appointed 16 Mar 2015
Resigned 17 Jul 2018

MCGINN, John Joseph

Resigned
10 Pinefield Rise, Co TyroneBT79 7YR
Born September 1959
Director
Appointed 27 Mar 2008
Resigned 21 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Dr Kevin Donaghy

Active
Highfield Close, OmaghBT79 7WP
Born December 1989

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr Terry Dalzell

Ceased
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Legacy
24 July 2009
AC(NI)AC(NI)
Legacy
2 June 2009
371S(NI)371S(NI)
Legacy
9 April 2008
296(NI)296(NI)
Incorporation Company
27 March 2008
NEWINCIncorporation