Background WavePink WaveYellow Wave

HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED (Ni056489)

HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED (NI056489) is an active UK company. incorporated on 13 September 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) HOLDING LIMITED has been registered for 20 years.

Company Number
NI056489
Status
active
Type
ltd
Incorporated
13 September 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
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED

HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED is an active company incorporated on 13 September 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) HOLDING LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

NI056489

LTD Company

Age

20 Years

Incorporated 13 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months 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: Group Accounts

Next Due

Due by 30 September 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

Previous Company Names

DRUMFANE LIMITED
From: 13 September 2005To: 10 November 2005
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 BT3 9ED
From: 13 September 2005To: 25 February 2015
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
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
Funding Round
Mar 25
Owner Exit
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

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
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
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 Group
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
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 Group
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 Group
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
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
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Group
11 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 Group
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
Termination Director Company With Name
26 June 2014
TM01Termination 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
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
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
27 September 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 Group
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
3 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
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
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
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
2 March 2009
AURES(NI)AURES(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
15 October 2008
371S(NI)371S(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
2 October 2007
371S(NI)371S(NI)
Legacy
21 June 2007
252(NI)252(NI)
Legacy
18 June 2007
233(NI)233(NI)
Legacy
2 October 2006
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
28 March 2006
133(NI)133(NI)
Legacy
28 March 2006
98-2(NI)98-2(NI)
Legacy
28 March 2006
UDM+A(NI)UDM+A(NI)
Legacy
28 March 2006
296(NI)296(NI)
Resolution
28 March 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
23 February 2006
402(NI)402(NI)
Legacy
28 January 2006
98-2(NI)98-2(NI)
Legacy
27 November 2005
295(NI)295(NI)
Legacy
27 November 2005
UDM+A(NI)UDM+A(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Resolution
27 November 2005
RESOLUTIONSResolutions
Resolution
27 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
CNRES(NI)CNRES(NI)
Legacy
10 November 2005
CERTC(NI)CERTC(NI)
Incorporation Company
13 September 2005
NEWINCIncorporation