UNIVERSAL HOLDINGS (BELFAST), LIMITED
BELFAST


Company number NI004604
Status Active
Incorporation Date 15 June 1960
Company Type Private Limited Company
Address NICHOLLS & CO, STUDIO B, 89 HOLYWOOD ROAD, BELFAST, ANTRIM, BT4 3BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNIVERSAL HOLDINGS (BELFAST), LIMITED are www.universalholdingsbelfast.co.uk, and www.universal-holdings-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Universal Holdings Belfast Limited is a Private Limited Company. The company registration number is NI004604. Universal Holdings Belfast Limited has been working since 15 June 1960. The present status of the company is Active. The registered address of Universal Holdings Belfast Limited is Nicholls Co Studio B 89 Holywood Road Belfast Antrim Bt4 3bd. . SMITH, Michael A is a Secretary of the company. SMITH, Judith Naomi is a Director of the company. SMITH, Michael A is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SMITH, Judith Naomi

72 years old

Director
SMITH, Michael A

74 years old

Persons With Significant Control

Mr Michael Anthony Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UNIVERSAL HOLDINGS (BELFAST), LIMITED Events

30 Nov 2016
Confirmation statement made on 27 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000

15 Jan 2015
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000

...
... and 122 more events
22 Aug 1960
Situation of reg office

15 Jun 1960
Articles
15 Jun 1960
Memorandum
15 Jun 1960
Statement of nominal cap

15 Jun 1960
Decl on compl on incorp

UNIVERSAL HOLDINGS (BELFAST), LIMITED Charges

10 October 2008
Mortgage or charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies legal charge. Land and buildings on the east and…
18 June 2007
Mortgage or charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage:. Fowler…
15 April 2005
Mortgage or charge
Delivered: 25 April 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. 1,3,5,7-9 churchgate, bolton…
17 September 2002
Mortgage or charge
Delivered: 7 October 2002
Status: Satisfied on 20 April 2004
Persons entitled: Royal Bank Scotland
Description: All monies legal charge. 1. by way of legal mortgage and…
17 September 2002
Mortgage or charge
Delivered: 7 October 2002
Status: Outstanding
Persons entitled: Royal Bank Scotland
Description: All monies legal charge. 1. by way of legal mortgage and…
2 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: 36 St Andrew Square The Royal Bank Of
Description: All monies legal charge. 1. by way of legal mortgage…
2 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: The Royal Bank Of 36 St Andrew Square
Description: All monies legal charge 1. by way of legal mortgage:-…
21 December 2001
Mortgage or charge
Delivered: 31 December 2001
Status: Outstanding
Persons entitled: Derby Royal Bank Of
Description: Legal charge - all monies 1 the property: 3 dingle road…
3 October 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: DE11 1EX Derby Royal Bank Of
Description: Legal mortgage - all monies freehold land and premises…
1 March 2001
Mortgage or charge
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Legal mortgage - all sums land on south west side of bewsey…
14 December 2000
Mortgage or charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage land and buildings known as nos 42…
14 December 2000
Mortgage or charge
Delivered: 21 December 2000
Status: Satisfied on 26 May 2003
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
14 December 2000
Mortgage or charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
23 February 1998
Mortgage or charge
Delivered: 26 February 1998
Status: Satisfied on 26 May 2003
Persons entitled: Nationwide Building
Description: Legal charge, all monies. The freehold land and dwelling…
23 February 1998
Mortgage or charge
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Nationwide Building
Description: All monies mortgage. The undertaking and all property…
25 May 1982
Mortgage or charge
Delivered: 7 June 1982
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Equitable mortgage - all monies the company's property…