Background WavePink WaveYellow Wave

NINETY EIGHT UNI LTD (NI060104)

NINETY EIGHT UNI LTD (NI060104) is an active UK company. incorporated on 10 July 2006. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. NINETY EIGHT UNI LTD has been registered for 19 years. Current directors include MCQUAID, Darragh.

Company Number
NI060104
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCQUAID, Darragh
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINETY EIGHT UNI LTD

NINETY EIGHT UNI LTD is an active company incorporated on 10 July 2006 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. NINETY EIGHT UNI LTD was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

NI060104

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Lisburn Road Belfast BT9 6AF
From: 18 January 2012To: 9 March 2022
547 Lisburn Road Belfast BT9 7GQ
From: 10 July 2006To: 18 January 2012
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 12
Owner Exit
Jul 20
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 18 Nov 2022

MCQUAID, Darragh

Active
Kingsway, BelfastBT17 9AE
Born March 1997
Director
Appointed 07 Apr 2026

CAMPBELL, Linda

Resigned
21 The Craig RoadBT30 9BG
Secretary
Appointed 10 Jul 2006
Resigned 01 Aug 2007

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 30 Sept 2020
Resigned 18 Nov 2022

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 10 Jul 2006
Resigned 10 Jul 2006

LOUGHREY, Kitty

Resigned
Roemill Cottage, LimavadyBT49 9EX
Secretary
Appointed 10 Feb 2009
Resigned 13 Nov 2012

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 13 Nov 2012
Resigned 30 Sept 2020

CAMPBELL, Linda

Resigned
21 The Craig RoadBT30 9BG
Born January 1953
Director
Appointed 10 Jul 2006
Resigned 01 Aug 2007

CAMPBELL, Lorne

Resigned
21 The Craig RoadBT30 9BG
Born December 1950
Director
Appointed 10 Jul 2006
Resigned 11 Feb 2009

DOHERTY, Michael

Resigned
Apt 4, 98 University StBT7 1HE
Born February 1975
Director
Appointed 01 Aug 2007
Resigned 10 Feb 2009

GLENNON, Lisa Jane

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 06 Jul 2022
Resigned 07 Apr 2026

LOUGHREY, Kitty

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1950
Director
Appointed 10 Feb 2009
Resigned 13 Nov 2012

MARAIS, Mark Jon

Resigned
Kingsway, BelfastBT17 9AE
Born October 1963
Director
Appointed 11 Feb 2009
Resigned 01 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Mrs Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Sail Address Company With Old Address
24 July 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
24 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
17 August 2009
371S(NI)371S(NI)
Legacy
18 March 2009
296(NI)296(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
12 August 2008
AC(NI)AC(NI)
Legacy
28 July 2008
371S(NI)371S(NI)
Legacy
28 August 2007
296(NI)296(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
11 August 2006
296(NI)296(NI)
Incorporation Company
10 July 2006
NEWINCIncorporation