UKBizDB.co.uk

ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ulster Reform Club Building Company Limited - The. The company was founded 142 years ago and was given the registration number R0000747. The firm's registered office is in . You can find them at 4 Royal Avenue, Belfast, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE
Company Number:R0000747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1881
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Royal Avenue, Belfast, BT1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Royal Avenue, Belfast, BT1 1DA

Secretary09 February 2023Active
4 Royal Avenue, Belfast, BT1 1DA

Director01 June 2017Active
4 Royal Avenue, Belfast, BT1 1DA

Director11 August 2021Active
4 Royal Avenue, Belfast, BT1 1DA

Director15 November 2022Active
4, Royal Avenue, Belfast, Northern Ireland, BT1 1DA

Director28 January 2020Active
140 Sydenham Avenue, 140 Sydenham Avenue, Belfast, Northern Ireland, BT4 2DU

Director14 March 2017Active
4 Royal Avenue, Belfast, BT1 1DA

Director11 August 2021Active
4, Royal Avenue, Belfast, Northern Ireland, BT1 1DA

Director29 May 2018Active
The Station House, 28 Dunadry Road, Dunadry, BT41 2RR

Secretary01 April 1999Active
4 Royal Avenue, Belfast, BT1 1DA

Secretary20 August 2020Active
5 Piney Park, Belfast, Co Antrim, BT9 5QW

Director22 March 2002Active
15 Circular Road East, Cultra, Holywood,

Director19 September 1881Active
128 Bangor Road, Holywood, BT18 OES

Director16 March 2006Active
2, The Woods, Larne, Northern Ireland, BT40 1BF

Director24 March 2015Active
1 Warren Lane, Donaghadee, County Down, BT21 0WL

Director15 January 2004Active
4 Royal Avenue, Belfast, BT1 1DA

Director24 July 2012Active
5 Malone Valley Park, Belfast, BT9 5PZ

Director09 June 2008Active
30a Ballygrainey Road, Craigavad, Holywood, BT18 0HE

Director19 September 1881Active
15, Gilnahirk Walk, Belfast, Northern Ireland, BT5 7DS

Director14 June 2011Active
4 Royal Avenue, Belfast, BT1 1DA

Director24 July 2012Active
41 Station Road, Craigavad, Co Down, BT18 OBP

Director19 September 1881Active
140 Sydenhame Avenue, Belfast, BT4 2DU

Director27 April 2006Active
76 Sandown Road, Belfast, BT5 6EU

Director09 June 2008Active
2 Demesne Road, Downpatrick, Co Down, BT30 6UQ

Director04 November 1983Active
70 Circular Road, Belfast, BT4

Director16 May 1991Active
148 Warren Road, Donaghadee, County Down, BT21 0PQ

Director15 January 2004Active

People with Significant Control

Ulster Reform Club
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:4, Ulster Reform Club, Belfast, Northern Ireland, BT1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person secretary company with name date.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.