Background WavePink WaveYellow Wave

ULADH PROPERTIES LIMITED (05330905)

ULADH PROPERTIES LIMITED (05330905) is an active UK company. incorporated on 12 January 2005. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. ULADH PROPERTIES LIMITED has been registered for 21 years. Current directors include BRADY, Patricia, MCGINNIS, John Charles.

Company Number
05330905
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
Ground Floor Templeback, Bristol, BS1 6FL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADY, Patricia, MCGINNIS, John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULADH PROPERTIES LIMITED

ULADH PROPERTIES LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. ULADH PROPERTIES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05330905

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PICCO 25 LIMITED
From: 12 January 2005To: 22 March 2005
Contact
Address

Ground Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL England
From: 29 June 2018To: 18 March 2026
First Floor Temple Back Bristol BS1 6FL England
From: 25 June 2018To: 29 June 2018
Waterloo Court Unit 75 Mcginnis Development 17 Hunslet Road Leeds LS10 1QN
From: 8 March 2012To: 25 June 2018
Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ
From: 12 January 2005To: 8 March 2012
Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 11
Loan Secured
Jul 15
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADY, Patricia

Active
3 Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 22 Mar 2005

BRADY, Patricia

Active
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 11 Jan 2006

MCGINNIS, John Charles

Active
68 Tamnaherin Road, EglintonBT47 3AN
Born March 1952
Director
Appointed 22 Mar 2005

SA LAW SECRETARIES LTD

Resigned
60 London Road, St AlbansAL1 1NG
Corporate secretary
Appointed 12 Jan 2005
Resigned 22 Jan 2005

CANNING, Martin Nicholas

Resigned
3 Riverview, LimavadyBT49 9NW
Born September 1963
Director
Appointed 22 Mar 2005
Resigned 24 Jan 2011

PICTONS DIRECTORS LIMITED

Resigned
60 London Road, HertfordshireAL1 1NG
Corporate director
Appointed 12 Jan 2005
Resigned 12 Jan 2005

Persons with significant control

3

1 Active
2 Ceased

Mrs Anne Mcginnis

Active
Templeback, BristolBS1 6FL
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2026

Mrs Anne Mcginnis

Ceased
Strand Road, LondonderryBT48 7PX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 16 Jan 2026

Mr John Charles Mcginnis

Ceased
Unit 75 Mcginnis Development, LeedsLS10 1QN
Born March 1953

Nature of Control

Significant influence or control
Notified 15 May 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
9 October 2006
287Change of Registered Office
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
225Change of Accounting Reference Date
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Legacy
6 April 2005
88(2)R88(2)R
Certificate Change Of Name Company
22 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2005
NEWINCIncorporation