-
UNIVERSITY AREA PROPERTIES LTD - 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom
Company Information
- Company registration number
- NI035371
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 17 Clarendon Road
- Clarendon Dock
- Belfast
- BT1 3BG 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG UK
Management
- Managing Directors
- MAGILL, Margaret Mary
- MAGILL, Stephen John
- Company secretaries
- MAGILL, Stephen John
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-12-21
- Age Of Company 1998-12-21 25 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mrs Margaret Mary Magill
- Mr Stephen John Magill
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MELAND DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-05-31
- Last Return Made Up To:
- 2012-12-21
- Annual Return
- Due Date: 2023-01-04
- Last Date: 2021-12-21
-
UNIVERSITY AREA PROPERTIES LTD Company Description
- UNIVERSITY AREA PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no NI035371. Its current trading status is "live". It was registered 1998-12-21. It was previously called MELAND DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "68201". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-12-21.It can be contacted at 17 Clarendon Road .
Get UNIVERSITY AREA PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: University Area Properties Ltd - 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom
- 1998-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNIVERSITY AREA PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-03-09) - PSC04
-
confirmation-statement-with-no-updates (2021-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2017-02-15) - 3.08(NI)
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2017-08-29) - 3.08(NI)
-
liquidation-receiver-cease-to-act-receiver (2017-08-29) - RM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2016-08-10) - 3.08(NI)
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
-
liquidation-receiver-appointment-of-receiver (2015-08-10) - RM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-06-05) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-06-04) - AA
-
gazette-notice-compulsory (2013-05-31) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-09) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-21) - AR01
-
legacy (2011-02-16) - MG02
-
accounts-with-accounts-type-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-04-09) - AA
-
legacy (2010-03-30) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-13) - AR01
-
change-person-director-company-with-change-date (2010-01-13) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-09) - AC(NI)
-
change-account-reference-date-company-previous-extended (2009-11-02) - AA01
-
legacy (2009-02-18) - 371S(NI)
-
legacy (2009-02-26) - 295(NI)
keyboard_arrow_right 2008
-
legacy (2008-07-30) - 411A(NI)
-
legacy (2008-02-25) - 371S(NI)
-
legacy (2008-09-16) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-02-15) - 411A(NI)
keyboard_arrow_right 2006
-
legacy (2006-04-11) - AC(NI)
-
particulars-of-a-mortgage-charge (2006-11-09) - 402R(NI)
-
legacy (2006-02-06) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-03-11) - 411A(NI)
-
legacy (2005-01-25) - 371S(NI)
-
legacy (2005-01-04) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-23) - 411A(NI)
-
particulars-of-a-mortgage-charge (2004-08-24) - 402(NI)
-
legacy (2004-02-25) - 371S(NI)
-
particulars-of-a-mortgage-charge (2004-02-10) - 402(NI)
-
legacy (2004-01-11) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-01-26) - 371S(NI)
-
legacy (2003-01-26) - G98-2(NI)
-
particulars-of-a-mortgage-charge (2003-04-11) - 402(NI)
-
particulars-of-a-mortgage-charge (2003-06-20) - 402(NI)
keyboard_arrow_right 2002
-
particulars-of-a-mortgage-charge (2002-12-10) - 402(NI)
-
particulars-of-a-mortgage-charge (2002-11-15) - 402(NI)
-
legacy (2002-11-04) - AC(NI)
-
particulars-of-a-mortgage-charge (2002-02-22) - 402(NI)
-
legacy (2002-02-16) - AC(NI)
-
legacy (2002-01-26) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-01-27) - 371S(NI)
-
particulars-of-a-mortgage-charge (2001-10-18) - 402(NI)
-
legacy (2001-11-08) - 411A(NI)
-
particulars-of-a-mortgage-charge (2001-10-30) - 402(NI)
-
particulars-of-a-mortgage-charge (2001-11-12) - 402(NI)
keyboard_arrow_right 2000
-
legacy (2000-03-01) - 371S(NI)
-
particulars-of-a-mortgage-charge (2000-06-30) - 402(NI)
-
particulars-of-a-mortgage-charge (2000-09-05) - 402(NI)
-
particulars-of-a-mortgage-charge (2000-09-14) - 402(NI)
-
particulars-of-a-mortgage-charge (2000-07-17) - 402(NI)
-
particulars-of-a-mortgage-charge (2000-10-05) - 402(NI)
-
particulars-of-a-mortgage-charge (2000-11-06) - 402(NI)
-
particulars-of-a-mortgage-charge (2000-11-10) - 402(NI)
-
legacy (2000-09-18) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-06-26) - 295(NI)
-
legacy (1999-06-26) - 296(NI)
-
legacy (1999-06-26) - UDM+A(NI)
-
legacy (1999-05-27) - CNRES(NI)
-
resolution (1999-02-18) - RESOLUTIONS
-
legacy (1999-02-18) - 133(NI)
keyboard_arrow_right 1998
-
legacy (1998-12-21) - G21(NI)
-
legacy (1998-12-21) - MEM(NI)
-
legacy (1998-12-21) - G23(NI)
-
legacy (1998-12-21) - ARTS(NI)