Background WavePink WaveYellow Wave

CRAIGAVON HOUSE ESTATES (NI665544)

CRAIGAVON HOUSE ESTATES (NI665544) is an active UK company. incorporated on 4 November 2019. with registered office in Kesh. The company operates in the Education sector, engaged in cultural education. CRAIGAVON HOUSE ESTATES has been registered for 6 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI665544
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 November 2019
Age
6 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Education
Business Activity
Cultural education
Directors
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGAVON HOUSE ESTATES

CRAIGAVON HOUSE ESTATES is an active company incorporated on 4 November 2019 with the registered office located in Kesh. The company operates in the Education sector, specifically engaged in cultural education. CRAIGAVON HOUSE ESTATES was registered 6 years ago.(SIC: 85520)

Status

active

Active since 6 years ago

Company No

NI665544

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADAIR, Melvyn Robert

Active
BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 04 Nov 2019

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 04 Nov 2019

BEAUMONT, Ben

Resigned
Headington, OxfordOX3 9RF
Born September 1940
Director
Appointed 04 Nov 2019
Resigned 06 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Ben Beaumont

Ceased
Headington, OxfordOX3 9RF
Born September 1940

Nature of Control

Significant influence or control
Notified 04 Nov 2019
Ceased 06 Mar 2023

Mr Melvyn Robert Adair

Active
BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Significant influence or control
Notified 04 Nov 2019

Mr David Albert Mahon

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956

Nature of Control

Significant influence or control
Notified 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Incorporation Company
4 November 2019
NEWINCIncorporation