Background WavePink WaveYellow Wave

ULSTER COMMUNITY FINANCE LTD. (NI030229)

ULSTER COMMUNITY FINANCE LTD. (NI030229) is an active UK company. incorporated on 6 December 1995. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ULSTER COMMUNITY FINANCE LTD. has been registered for 30 years. Current directors include MCATEER, Damian Gerard, MCAVOY, Ian Hugh, O'PREY, Seamus.

Company Number
NI030229
Status
active
Type
ltd
Incorporated
6 December 1995
Age
30 years
Address
6th Floor Glengall Exchange, Belfast, BT12 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCATEER, Damian Gerard, MCAVOY, Ian Hugh, O'PREY, Seamus
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER COMMUNITY FINANCE LTD.

ULSTER COMMUNITY FINANCE LTD. is an active company incorporated on 6 December 1995 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ULSTER COMMUNITY FINANCE LTD. was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

NI030229

LTD Company

Age

30 Years

Incorporated 6 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ULSTER COMMUNITY INVESTMENT LTD
From: 5 June 2017To: 12 June 2017
ULSTER COMMUNITY INVESTMENT PLC
From: 27 April 1999To: 5 June 2017
ULSTER COMMUNITY INVESTMENT TRUST PLC
From: 6 December 1995To: 27 April 1999
Contact
Address

6th Floor Glengall Exchange 3 Glengall Street Belfast, BT12 5AB,

Previous Addresses

13/19 Linenhall Street Belfast BT2 8AA
From: 6 December 1995To: 15 October 2021
Timeline

32 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Funding Round
Jan 13
Funding Round
Aug 13
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 23
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CONNOLLY, Barry John

Active
College Heights, BelfastBT7 3LG
Secretary
Appointed 29 Aug 2013

MCATEER, Damian Gerard

Active
Dill Park, LondonderryBT48 7PE
Born February 1956
Director
Appointed 19 Sept 2012

MCAVOY, Ian Hugh

Active
3 Glengall Street, BelfastBT12 5AB
Born December 1952
Director
Appointed 10 Oct 2018

O'PREY, Seamus

Active
565 Falls RoadBT11 9AB
Born July 1974
Director
Appointed 26 Jun 2003

HOWE, Brian

Resigned
10 Station RoadBT55 7DA
Secretary
Appointed 06 Dec 1995
Resigned 31 Mar 2010

MITCHELL, Arthur William

Resigned
13/19 Linenhall StreetBT2 8AA
Secretary
Appointed 01 Apr 2010
Resigned 29 Aug 2013

BRADSHAW, Paula Jane

Resigned
79 Lynda Meadows, NewtownabbeyBT37 0AT
Born November 1972
Director
Appointed 25 Sept 2008
Resigned 13 Aug 2009

CLELAND, Kenneth

Resigned
212a Crawfordsburn Road, BangorBT19 1HY
Born October 1942
Director
Appointed 22 Jan 1999
Resigned 26 Jun 2003

DOHERTY, Patrick Laurence

Resigned
10 Westland Street, Londonderry
Born March 1926
Director
Appointed 27 Nov 2002
Resigned 26 Jun 2006

ECCLESTON, Christine

Resigned
71 Meadow View, Co Louth
Born October 1959
Director
Appointed 26 Jun 2003
Resigned 01 Jul 2004

FILOR, Clarence George Horatio

Resigned
26 Shancoole ParkBT14 8JQ
Born March 1915
Director
Appointed 06 Dec 1995
Resigned 22 Jan 1999

GRAHAM, Stuart Moses

Resigned
10 Grangeford, CrumlinBT29 4TE
Born July 1945
Director
Appointed 02 Oct 2003
Resigned 29 Nov 2008

HARKIN, Marian

Resigned
24 The Park, Sligo
Born November 1953
Director
Appointed 08 Jan 2001
Resigned 26 Jun 2003

HASLETT, Victor

Resigned
25a Seafront Road, Co. DownBT18 0BB
Born September 1939
Director
Appointed 22 Jan 1999
Resigned 26 Jun 2003

HEANEY, Ellen

Resigned
12 Gilnahirk Avenue, BelfastBT5 7DR
Born April 1957
Director
Appointed 22 Jun 2001
Resigned 02 Jul 2009

HEGARTY, Kevin

Resigned
13 - 19 Linenhall Street, BelfastBT2 8AA
Born February 1986
Director
Appointed 18 Feb 2021
Resigned 13 Feb 2023

HOLMES, Joseph Erskine

Resigned
12 Rosetta ParkBT6 0DJ
Born February 1940
Director
Appointed 06 Dec 1995
Resigned 14 Aug 2012

HOWE, Brian Moore, Rev

Resigned
10 Station RoadBT55 7DA
Born July 1948
Director
Appointed 22 Dec 2001
Resigned 31 Mar 2010

KAVANAGH, Father Myles

Resigned
Holy Cross Retreat, BelfastBT14 7GG
Born November 1935
Director
Appointed 06 Dec 1995
Resigned 14 Aug 2012

KENNEDY, Ciara

Resigned
21 Finnabair Cresent, Dundalk
Born February 1976
Director
Appointed 05 Feb 2004
Resigned 25 Jan 2007

MALONE, James

Resigned
Hasley, Louth
Born November 1940
Director
Appointed 01 Mar 2007
Resigned 14 Aug 2012

MATTHEWS, Helen

Resigned
29 Main Street, Co. DownBT26 6AE
Born December 1967
Director
Appointed 22 Jan 1999
Resigned 27 May 2010

MC SHANE, Patrick Gerald

Resigned
Carnamoney, Co DerryBT45 7HS
Born June 1950
Director
Appointed 06 Dec 1995
Resigned 26 Jun 2003

MCALEAVEY, Seamus James Gerard

Resigned
Duncairn Gardens, BelfastBT15 2GB
Born November 1956
Director
Appointed 21 Feb 2011
Resigned 14 Aug 2012

MCALEAVEY, Seamus James Gerard

Resigned
Lisdrum Court, NewryBT35 8BB
Born November 1956
Director
Appointed 24 Sept 2009
Resigned 21 Feb 2011

MCALEAVY, Anna

Resigned
Castle Park, Bt15 5ffBT15 5FF
Born June 1950
Director
Appointed 04 Jun 2009
Resigned 24 Feb 2011

MCCLUSKEY, Dermot Francis

Resigned
26 Brooklands, BallymenaBT42 2RT
Born August 1962
Director
Appointed 09 Jun 2005
Resigned 03 Feb 2009

MCDAID, John

Resigned
4 O'Donovan RoadBT48 8PS
Born January 1948
Director
Appointed 22 Jan 1999
Resigned 26 Jun 2006

MCELROY, Eamon F

Resigned
1a Malone ParkBT9 6NP
Born July 1943
Director
Appointed 22 Jan 1999
Resigned 26 Jun 2003

MCFEELY, Conal

Resigned
8 Marlborough RoadBT48 9BL
Born June 1953
Director
Appointed 22 Jun 2001
Resigned 26 Jun 2006

MCGALE, Dermot Patrick Joseph

Resigned
2 Newforge GrangeBT9 5QB
Born March 1946
Director
Appointed 02 Oct 2003
Resigned 28 Jun 2018

MCGARRIGLE, Michael

Resigned
St Andrews, Ballyshannon
Born July 1949
Director
Appointed 26 Jun 2003
Resigned 14 Aug 2012

MCGEENEY, Ann Marie

Resigned
56 Rostrevor Road, Co. DownBT34 3RU
Born June 1962
Director
Appointed 22 Dec 2000
Resigned 09 Jun 2005

MCKAY, William Francis Irvine

Resigned
86 Harberton Park, BelfastBT9 6TT
Born April 1940
Director
Appointed 19 Feb 1999
Resigned 09 Jun 2005

MCLACHLAN, Peter John

Resigned
9 Ashburne MewsBT7 1SF
Born August 1936
Director
Appointed 06 Dec 1995
Resigned 22 Jan 1999

Persons with significant control

1

Linenhall Street, BelfastBT2 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2017
CONNOTConfirmation Statement Notification
Certificate Re Registration Public Limited Company To Private
5 June 2017
CERT10CERT10
Re Registration Memorandum Articles
5 June 2017
MARMAR
Resolution
5 June 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 June 2017
RR02RR02
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Legacy
25 September 2013
CERT8ACERT8A
Application Trading Certificate
25 September 2013
SH50SH50
Second Filing Of Form With Form Type
23 September 2013
RP04RP04
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
3 August 2009
296(NI)296(NI)
Legacy
28 May 2009
AC(NI)AC(NI)
Legacy
22 May 2009
371SR(NI)371SR(NI)
Legacy
13 January 2009
296(NI)296(NI)
Legacy
21 May 2008
AC(NI)AC(NI)
Legacy
28 December 2007
371S(NI)371S(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
14 December 2006
371S(NI)371S(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
30 May 2006
AC(NI)AC(NI)
Legacy
10 January 2006
371S(NI)371S(NI)
Legacy
26 July 2005
296(NI)296(NI)
Legacy
5 July 2005
371S(NI)371S(NI)
Legacy
11 May 2005
AC(NI)AC(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
30 March 2004
296(NI)296(NI)
Legacy
10 January 2004
296(NI)296(NI)
Legacy
10 January 2004
296(NI)296(NI)
Legacy
10 January 2004
296(NI)296(NI)
Legacy
8 January 2004
371S(NI)371S(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
23 May 2003
AC(NI)AC(NI)
Legacy
20 March 2003
AURES(NI)AURES(NI)
Legacy
30 December 2002
371S(NI)371S(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
9 October 2002
296(NI)296(NI)
Legacy
9 October 2002
296(NI)296(NI)
Legacy
22 August 2002
AC(NI)AC(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
28 December 2001
371S(NI)371S(NI)
Legacy
3 July 2001
AC(NI)AC(NI)
Legacy
15 February 2001
371S(NI)371S(NI)
Legacy
31 August 2000
AC(NI)AC(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
21 December 1999
371S(NI)371S(NI)
Legacy
14 August 1999
295(NI)295(NI)
Legacy
5 August 1999
AC(NI)AC(NI)
Legacy
11 May 1999
295(NI)295(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
28 April 1999
UDM+A(NI)UDM+A(NI)
Legacy
27 April 1999
CERTC(NI)CERTC(NI)
Legacy
27 April 1999
CNRES(NI)CNRES(NI)
Legacy
12 January 1999
371S(NI)371S(NI)
Legacy
3 August 1998
AC(NI)AC(NI)
Legacy
28 February 1998
AC(NI)AC(NI)
Legacy
9 December 1997
371S(NI)371S(NI)
Legacy
16 February 1997
295(NI)295(NI)
Legacy
23 January 1997
371S(NI)371S(NI)
Incorporation Company
6 December 1995
NEWINCIncorporation
Legacy
6 December 1995
MEM(NI)MEM(NI)
Legacy
6 December 1995
ARTS(NI)ARTS(NI)
Legacy
6 December 1995
G21(NI)G21(NI)
Legacy
6 December 1995
G23(NI)G23(NI)