ADAIR PROPERTIES LTD

Register to unlock more data on OkredoRegister

ADAIR PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038460

Incorporation date

27/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Garvaghy Road, Banbridge, Co Down BT32 3SZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/12/2025
Cessation of Patricia Jayne Adair as a person with significant control on 2025-12-01
dot icon10/12/2025
Notification of Patricia Jayne Adair as a person with significant control on 2025-12-01
dot icon10/12/2025
Secretary's details changed for Mr Melvin Robert Adair on 2025-12-01
dot icon10/12/2025
Director's details changed for Mr Melvin Robert Adair on 2025-12-01
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon03/09/2020
Registration of a charge with Charles court order to extend. Charge code NI0384600011, created on 2019-01-10
dot icon15/05/2020
Confirmation statement made on 2019-08-01 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon24/02/2016
Registration of charge NI0384600010, created on 2016-02-15
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon15/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon10/05/2012
Secretary's details changed for Mr Melvin Robert Adair on 2012-05-10
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mr. Melvin Robert Adair on 2011-05-23
dot icon23/05/2011
Secretary's details changed for Mr. Melvin Robert Adair on 2011-05-23
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon05/07/2010
Director's details changed for Patricia Adair on 2010-04-27
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
27/04/09 annual return shuttle
dot icon20/02/2009
30/04/08 annual accts
dot icon05/06/2008
27/04/08 annual return shuttle
dot icon08/02/2008
30/04/07 annual accts
dot icon13/06/2007
27/04/07 annual return shuttle
dot icon22/02/2007
30/04/06 annual accts
dot icon24/11/2006
Particulars of a mortgage charge
dot icon17/05/2006
27/04/06 annual return shuttle
dot icon29/03/2006
Particulars of a mortgage charge
dot icon14/03/2006
30/04/05 annual accts
dot icon28/02/2005
30/04/04 annual accts
dot icon14/06/2004
27/04/04 annual return shuttle
dot icon10/03/2004
30/04/03 annual accts
dot icon05/02/2004
Cert reg of charge in GB
dot icon05/02/2004
Particulars of a mortgage charge
dot icon29/05/2003
27/04/03 annual return shuttle
dot icon25/02/2003
30/04/02 annual accts
dot icon13/11/2002
Particulars of a mortgage charge
dot icon13/11/2002
Cert reg of charge in GB
dot icon13/11/2002
Particulars of a mortgage charge
dot icon13/11/2002
Cert reg of charge in GB
dot icon22/04/2002
27/04/02 annual return shuttle
dot icon31/01/2002
30/04/01 annual accts
dot icon15/06/2001
27/04/01 annual return shuttle
dot icon24/08/2000
Particulars of a mortgage charge
dot icon16/08/2000
Particulars of a mortgage charge
dot icon16/08/2000
Cert reg of charge in GB
dot icon27/06/2000
Particulars of a mortgage charge
dot icon27/06/2000
Cert reg of charge in GB
dot icon07/05/2000
Change of dirs/sec
dot icon27/04/2000
Miscellaneous
dot icon27/04/2000
Memorandum
dot icon27/04/2000
Decln complnce reg new co
dot icon27/04/2000
Pars re dirs/sit reg off
dot icon27/04/2000
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+23.19 % *

* during past year

Cash in Bank

£319,027.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.82M
-
0.00
258.97K
-
2022
-
1.97M
-
0.00
319.03K
-
2022
-
1.97M
-
0.00
319.03K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.97M £Ascended8.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.03K £Ascended23.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adair, Melvin Robert
Director
27/04/2000 - Present
19
Adair, Melvin Robert
Secretary
27/04/2000 - Present
1
Mrs Patricia Jayne Adair
Director
27/04/2000 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAIR PROPERTIES LTD

ADAIR PROPERTIES LTD is an(a) Active company incorporated on 27/04/2000 with the registered office located at 32 Garvaghy Road, Banbridge, Co Down BT32 3SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAIR PROPERTIES LTD?

toggle

ADAIR PROPERTIES LTD is currently Active. It was registered on 27/04/2000 .

Where is ADAIR PROPERTIES LTD located?

toggle

ADAIR PROPERTIES LTD is registered at 32 Garvaghy Road, Banbridge, Co Down BT32 3SZ.

What does ADAIR PROPERTIES LTD do?

toggle

ADAIR PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADAIR PROPERTIES LTD?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.