Background WavePink WaveYellow Wave

ULSTERVILLE MANAGEMENT CO. LIMITED (NI608707)

ULSTERVILLE MANAGEMENT CO. LIMITED (NI608707) is an active UK company. incorporated on 22 August 2011. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ULSTERVILLE MANAGEMENT CO. LIMITED has been registered for 14 years. Current directors include BLINCO, William Joseph.

Company Number
NI608707
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
105b Ulsterville Avenue, Belfast, BT9 7AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BLINCO, William Joseph
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTERVILLE MANAGEMENT CO. LIMITED

ULSTERVILLE MANAGEMENT CO. LIMITED is an active company incorporated on 22 August 2011 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ULSTERVILLE MANAGEMENT CO. LIMITED was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

NI608707

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

105b Ulsterville Avenue Belfast, BT9 7AU,

Previous Addresses

Chancery House 88 Victoria Street Belfast Co. Antrim BT1 3GN
From: 22 August 2011To: 23 October 2017
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Owner Exit
Sept 22
New Owner
Sept 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLINCO, William Joseph

Active
Harold Street, Newtown
Born April 1961
Director
Appointed 23 Oct 2017

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 22 Aug 2011
Resigned 22 Aug 2011

SEABROOK, Michael Ronald

Resigned
House, LoughtonIG10 4QP
Born April 1950
Director
Appointed 22 Aug 2011
Resigned 23 Oct 2017

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 22 Aug 2011
Resigned 22 Aug 2011

Persons with significant control

3

1 Active
2 Ceased

Mr William Joseph Blinco

Active
The Cloisters, BelfastBT7 1GD
Born April 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2022
Harold Street, Newtown

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2018
Ceased 01 Sept 2022

Mr Michael Ronald Seabrook

Ceased
88 Victoria Street, BelfastBT1 3GN
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2017
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
20 January 2017
DS02DS02
Gazette Notice Voluntary
17 January 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2017
DS01DS01
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Gazette Notice Compulsary
21 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Incorporation Company
22 August 2011
NEWINCIncorporation