Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > UNIVERSITY AREA PROPERTIES LTD
Company Information for

UNIVERSITY AREA PROPERTIES LTD

17 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG,
Company Registration Number
NI035371
Private Limited Company
Active

Company Overview

About University Area Properties Ltd
UNIVERSITY AREA PROPERTIES LTD was founded on 1998-12-21 and has its registered office in Belfast. The organisation's status is listed as "Active". University Area Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIVERSITY AREA PROPERTIES LTD
 
Legal Registered Office
17 CLARENDON ROAD
CLARENDON DOCK
BELFAST
BT1 3BG
Other companies in BT1
 
Filing Information
Company Number NI035371
Company ID Number NI035371
Date formed 1998-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799083371  
Last Datalog update: 2024-05-05 16:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSITY AREA PROPERTIES LTD
The accountancy firm based at this address is DAVID MCCLEAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIVERSITY AREA PROPERTIES LTD
The following companies were found which have the same name as UNIVERSITY AREA PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSITY AREA PROPERTIES LLC North Carolina Unknown

Company Officers of UNIVERSITY AREA PROPERTIES LTD

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MAGILL
Company Secretary 1998-12-21
MARGARET MARY MAGILL
Director 1999-01-22
STEPHEN JOHN MAGILL
Director 1999-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Director 1998-12-21 1999-01-22
ELEANOR SHIRLEY MCNEILL
Director 1998-12-21 1999-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MAGILL MAGILL CONSTRUCTION LTD Company Secretary 2004-05-01 CURRENT 2004-05-01 Active
MARGARET MARY MAGILL MAGILL CONSTRUCTION LTD Director 2004-07-02 CURRENT 2004-05-01 Active
STEPHEN JOHN MAGILL HILLHAVEN PROPERTIES LIMITED Director 2007-08-01 CURRENT 2007-06-19 Liquidation
STEPHEN JOHN MAGILL MAGILL CONSTRUCTION LTD Director 2004-07-02 CURRENT 2004-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-03-09PSC04Change of details for Mr Stephen John Magill as a person with significant control on 2016-04-06
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-08-293.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 04/08/2017
2017-08-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00006888,00009656
2017-08-293.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 04/08/2017
2017-08-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009656,00006888
2017-08-293.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 04/08/2017
2017-08-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009656,00006888
2017-08-293.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 04/08/2017
2017-08-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009656,00006888
2017-03-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-02-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/02/2017
2017-02-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/02/2017
2017-02-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/02/2017
2017-02-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/02/2017
2016-08-103.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/08/2016
2016-08-103.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/08/2016
2016-08-103.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/08/2016
2016-08-103.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 05/08/2016
2016-05-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-18AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00006888,00009656
2015-08-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00006888,00009656
2015-08-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006888,00009656
2015-08-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006888,00009656
2015-03-05AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-16AR0121/12/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-08AR0121/12/13 FULL LIST
2013-06-05DISS40DISS40 (DISS40(SOAD))
2013-06-04AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-31GAZ1FIRST GAZETTE
2013-01-07AR0121/12/12 FULL LIST
2012-04-03AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-09AR0121/12/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-01-21AR0121/12/10 FULL LIST
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-01-13AR0121/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAGILL / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MAGILL / 21/12/2009
2009-11-02AA01PREVEXT FROM 31/12/2008 TO 31/05/2009
2009-04-09AC(NI)31/12/06 ANNUAL ACCTS
2009-04-09AC(NI)31/12/07 ANNUAL ACCTS
2009-02-26295(NI)CHANGE IN SIT REG ADD
2009-02-18371S(NI)21/12/08 ANNUAL RETURN SHUTTLE
2008-09-16AC(NI)31/12/05 ANNUAL ACCTS
2008-07-30411A(NI)MORTGAGE SATISFACTION
2008-02-25371S(NI)21/12/07 ANNUAL RETURN SHUTTLE
2007-02-15411A(NI)MORTGAGE SATISFACTION
2006-11-09402R(NI)0000
2006-04-11AC(NI)31/12/04 ANNUAL ACCTS
2006-02-06371S(NI)21/12/05 ANNUAL RETURN SHUTTLE
2005-03-11411A(NI)MORTGAGE SATISFACTION
2005-01-25371S(NI)21/12/04 ANNUAL RETURN SHUTTLE
2005-01-04AC(NI)31/12/03 ANNUAL ACCTS
2004-10-23411A(NI)MORTGAGE SATISFACTION
2004-08-24402(NI)PARS RE MORTAGE
2004-02-25371S(NI)21/12/03 ANNUAL RETURN SHUTTLE
2004-02-10402(NI)PARS RE MORTAGE
2004-01-11AC(NI)31/12/02 ANNUAL ACCTS
2003-06-20402(NI)PARS RE MORTAGE
2003-04-11402(NI)PARS RE MORTAGE
2003-01-26371S(NI)21/12/02 ANNUAL RETURN SHUTTLE
2003-01-26G98-2(NI)RETURN OF ALLOT OF SHARES
2002-12-10402(NI)PARS RE MORTAGE
2002-11-15402(NI)PARS RE MORTAGE
2002-11-04AC(NI)31/12/01 ANNUAL ACCTS
2002-02-22402(NI)PARS RE MORTAGE
2002-02-16AC(NI)31/12/00 ANNUAL ACCTS
2002-01-26371S(NI)21/12/01 ANNUAL RETURN SHUTTLE
2001-11-12402(NI)PARS RE MORTAGE
2001-11-08411A(NI)MORTGAGE SATISFACTION
2001-11-08411A(NI)MORTGAGE SATISFACTION
2001-11-08411A(NI)MORTGAGE SATISFACTION
2001-10-30402(NI)PARS RE MORTAGE
2001-10-18402(NI)PARS RE MORTAGE
2001-10-18402(NI)PARS RE MORTAGE
2001-10-18402(NI)PARS RE MORTAGE
2001-10-18402(NI)PARS RE MORTAGE
2001-01-27371S(NI)21/12/00 ANNUAL RETURN SHUTTLE
2000-11-10402(NI)PARS RE MORTAGE
2000-11-06402(NI)PARS RE MORTAGE
2000-10-05402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to UNIVERSITY AREA PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-31
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSITY AREA PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2010-03-30 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2006-11-09 Outstanding PROGRESSIVE BUILDING SOCIETY
MORTGAGE OR CHARGE 2004-08-24 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2004-02-10 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2003-06-20 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2003-04-04 Satisfied 14-18 GREAT VICTORIA
MORTGAGE OR CHARGE 2002-12-10 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2002-11-15 Outstanding BELFAST
MORTGAGE OR CHARGE 2002-02-18 Satisfied EPSOM,SURREY
MORTGAGE OR CHARGE 2001-11-12 Outstanding BELFAST
MORTGAGE OR CHARGE 2001-10-23 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2001-10-18 Outstanding BELFAST
MORTGAGE OR CHARGE 2001-10-18 Outstanding BELFAST
MORTGAGE OR CHARGE 2001-10-18 Outstanding BELFAST
MORTGAGE OR CHARGE 2001-10-18 Outstanding BELFAST
MORTGAGE OR CHARGE 2000-10-31 Satisfied EPSOM SURREY
MORTGAGE OR CHARGE 2000-10-27 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2000-10-05 Outstanding CAPITAL HOME LOANS
MORTGAGE OR CHARGE 2000-09-14 Outstanding EPSOM, SURREY
MORTGAGE OR CHARGE 2000-08-18 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2000-08-18 Satisfied ADMIRAL HOUSE
MORTGAGE OR CHARGE 2000-07-07 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2000-06-30 Outstanding BANK OF IRELAND
Creditors
Creditors Due After One Year 2013-05-31 £ 2,549,040
Creditors Due After One Year 2012-05-31 £ 2,560,305
Creditors Due Within One Year 2013-05-31 £ 118,658
Creditors Due Within One Year 2012-05-31 £ 186,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSITY AREA PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 5,000
Called Up Share Capital 2012-05-31 £ 5,000
Cash Bank In Hand 2013-05-31 £ 176,968
Cash Bank In Hand 2012-05-31 £ 246,684
Current Assets 2013-05-31 £ 234,132
Current Assets 2012-05-31 £ 332,294
Debtors 2013-05-31 £ 57,164
Debtors 2012-05-31 £ 85,610
Shareholder Funds 2013-05-31 £ 46,617
Shareholder Funds 2012-05-31 £ 359,033
Tangible Fixed Assets 2013-05-31 £ 2,480,183
Tangible Fixed Assets 2012-05-31 £ 2,774,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSITY AREA PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSITY AREA PROPERTIES LTD
Trademarks
We have not found any records of UNIVERSITY AREA PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY AREA PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as UNIVERSITY AREA PROPERTIES LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSITY AREA PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUNIVERSITY AREA PROPERTIES LTDEvent Date2013-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSITY AREA PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSITY AREA PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.