Background WavePink WaveYellow Wave

UNION ARCH PROPERTIES PLC (Ni033813)

UNION ARCH PROPERTIES PLC (NI033813) is an active UK company. incorporated on 9 March 1998. with registered office in Lisbellaw. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNION ARCH PROPERTIES PLC has been registered for 28 years.

Company Number
NI033813
Status
active
Type
plc
Incorporated
9 March 1998
Age
28 years
Address
1 Tattygare Road, Lisbellaw, BT94 5GT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION ARCH PROPERTIES PLC

UNION ARCH PROPERTIES PLC is an active company incorporated on 9 March 1998 with the registered office located in Lisbellaw. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNION ARCH PROPERTIES PLC was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

NI033813

PLC Company

Age

28 Years

Incorporated 9 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

1 Tattygare Road Lisbellaw, BT94 5GT,

Previous Addresses

Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ Northern Ireland
From: 2 March 2017To: 8 March 2024
Jalna Drumbane Kesh Co Fermanagh BT93 1SQ
From: 9 March 1998To: 2 March 2017
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Feb 15
Director Left
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Oct 18
Director Joined
Mar 24
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
14 October 2015
AAMDAAMD
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Miscellaneous
21 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Legacy
17 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Particulars Of A Mortgage Charge
11 June 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 May 2009
402(NI)402(NI)
Legacy
9 April 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 September 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 September 2008
402(NI)402(NI)
Legacy
28 August 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 August 2008
402(NI)402(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 May 2007
402(NI)402(NI)
Legacy
20 April 2007
AC(NI)AC(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 December 2006
402R(NI)402R(NI)
Legacy
17 November 2005
AC(NI)AC(NI)
Legacy
9 September 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
5 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 January 2005
402(NI)402(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 April 2004
402(NI)402(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 June 2003
402(NI)402(NI)
Legacy
15 May 2003
295(NI)295(NI)
Legacy
29 April 2003
296(NI)296(NI)
Legacy
15 April 2003
296(NI)296(NI)
Legacy
25 February 2003
AURES(NI)AURES(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
19 October 2001
AC(NI)AC(NI)
Legacy
14 May 2001
405(NI)405(NI)
Legacy
14 May 2001
405(NI)405(NI)
Legacy
14 May 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
14 May 2001
402(NI)402(NI)
Legacy
2 May 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
2 May 2001
402(NI)402(NI)
Legacy
1 May 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
1 May 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 May 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 May 2001
402(NI)402(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
26 October 2000
AC(NI)AC(NI)
Legacy
19 May 2000
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
15 May 2000
402(NI)402(NI)
Legacy
15 April 2000
371S(NI)371S(NI)
Legacy
27 January 2000
296(NI)296(NI)
Legacy
4 July 1999
AC(NI)AC(NI)
Legacy
17 June 1999
PROS(NI)PROS(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
15 September 1998
295(NI)295(NI)
Legacy
25 March 1998
PROS(NI)PROS(NI)
Legacy
9 March 1998
MEM(NI)MEM(NI)
Legacy
9 March 1998
ARTS(NI)ARTS(NI)
Legacy
9 March 1998
G23(NI)G23(NI)
Legacy
9 March 1998
G21(NI)G21(NI)