Background WavePink WaveYellow Wave

ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE (R0000747)

ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE (R0000747) is an active UK company. incorporated on 19 September 1881. with registered office in 4 Royal Avenue. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE has been registered for 144 years. Current directors include BANNON, Adrian Gerard Konrad, COPELAND, Michael P, LAIRD, Ivan James and 4 others.

Company Number
R0000747
Status
active
Type
ltd
Incorporated
19 September 1881
Age
144 years
Address
4 Royal Avenue, BT1 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANNON, Adrian Gerard Konrad, COPELAND, Michael P, LAIRD, Ivan James, LOWRY, Christopher Thomas John, MCCANN, Robert William Crowe, SMITH, Michael, SPROULE, Eric Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE

ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE is an active company incorporated on 19 September 1881 with the registered office located in 4 Royal Avenue. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE was registered 144 years ago.(SIC: 68320)

Status

active

Active since 144 years ago

Company No

R0000747

LTD Company

Age

144 Years

Incorporated 19 September 1881

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

4 Royal Avenue Belfast , BT1 1DA,

Timeline

23 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
May 15
Director Joined
May 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 18
Director Left
May 19
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jul 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

LAIRD, Matthew David

Active
4 Royal AvenueBT1 1DA
Secretary
Appointed 09 Feb 2023

BANNON, Adrian Gerard Konrad

Active
4 Royal AvenueBT1 1DA
Born December 1953
Director
Appointed 01 Jun 2017

COPELAND, Michael P

Active
4 Royal AvenueBT1 1DA
Born November 1953
Director
Appointed 11 Aug 2021

LAIRD, Ivan James

Active
4 Royal AvenueBT1 1DA
Born December 1944
Director
Appointed 15 Nov 2022

LOWRY, Christopher Thomas John

Active
Royal Avenue, BelfastBT1 1DA
Born March 1968
Director
Appointed 28 Jan 2020

MCCANN, Robert William Crowe

Active
140 Sydenham Avenue, BelfastBT4 2DU
Born January 1953
Director
Appointed 14 Mar 2017

SMITH, Michael

Active
4 Royal AvenueBT1 1DA
Born February 1949
Director
Appointed 11 Aug 2021

SPROULE, Eric Henry

Active
Royal Avenue, BelfastBT1 1DA
Born September 1947
Director
Appointed 29 May 2018

GRAHAM, Alexander William

Resigned
The Station House, DunadryBT41 2RR
Secretary
Appointed 01 Apr 1999
Resigned 20 Aug 2020

MCCRUDDEN, Lorna Margaret

Resigned
4 Royal AvenueBT1 1DA
Secretary
Appointed 20 Aug 2020
Resigned 09 Feb 2023

BANNON, Adrian Gerard Konrad

Resigned
5 Piney Park, Co AntrimBT9 5QW
Born December 1953
Director
Appointed 22 Mar 2002
Resigned 16 Mar 2006

BARNETT, Robert

Resigned
15 Circular Road East, Holywood
Born May 1944
Director
Appointed 19 Sept 1881
Resigned 18 Mar 2004

BOYD, David Stanley

Resigned
128 Bangor RoadBT18 OES
Born August 1949
Director
Appointed 16 Mar 2006
Resigned 09 Jun 2008

CALLAN, Christopher John

Resigned
The Woods, LarneBT40 1BF
Born December 1958
Director
Appointed 24 Mar 2015
Resigned 24 Mar 2021

COUGHLIN, Raymond Andrew

Resigned
1 Warren Lane, County DownBT21 0WL
Born October 1949
Director
Appointed 15 Jan 2004
Resigned 16 Mar 2006

CRAWFORD, Michael James

Resigned
4 Royal AvenueBT1 1DA
Born May 1951
Director
Appointed 24 Jul 2012
Resigned 21 Mar 2019

HENDERSON, Arthur Robinson

Resigned
5 Malone Valley ParkBT9 5PZ
Born March 1953
Director
Appointed 09 Jun 2008
Resigned 23 Mar 2015

HOBART, George Brian

Resigned
30a Ballygrainey Road, HolywoodBT18 0HE
Born November 1937
Director
Appointed 19 Sept 1881
Resigned 18 Mar 2004

JENKINS MBE FRICS IRRV (HONS), William Harris

Resigned
Gilnahirk Walk, BelfastBT5 7DS
Born July 1933
Director
Appointed 14 Jun 2011
Resigned 05 Jan 2017

MCALPINE, Jonathan Timothy

Resigned
4 Royal AvenueBT1 1DA
Born March 1968
Director
Appointed 24 Jul 2012
Resigned 20 Aug 2020

MCAULEY, David M

Resigned
41 Station Road, Co DownBT18 OBP
Born April 1936
Director
Appointed 19 Sept 1881
Resigned 22 Mar 2002

MCCANN, Robert William Crowe

Resigned
140 Sydenhame AvenueBT4 2DU
Born January 1953
Director
Appointed 27 Apr 2006
Resigned 09 Jun 2008

MCKEE, Joseph, Dr

Resigned
76 Sandown RoadBT5 6EU
Born December 1951
Director
Appointed 09 Jun 2008
Resigned 24 Jul 2012

MCMILLAN, Anthony Robert William

Resigned
2 Demesne Road, Co DownBT30 6UQ
Born March 1936
Director
Appointed 04 Nov 1983
Resigned 13 Mar 2012

MORTON, J Campbell

Resigned
70 Circular RoadBT4
Born March 1939
Director
Appointed 16 May 1991
Resigned 20 Aug 2020

SPROULE, Eric Henry

Resigned
148 Warren Road, County DownBT21 0PQ
Born September 1947
Director
Appointed 15 Jan 2004
Resigned 14 Mar 2017

Persons with significant control

1

Ulster Reform Club

Active
Ulster Reform Club, BelfastBT1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
22 December 2009
MG01MG01
Legacy
22 December 2009
MG01MG01
Legacy
15 August 2009
371SR(NI)371SR(NI)
Legacy
24 April 2009
AC(NI)AC(NI)
Legacy
23 July 2008
371SR(NI)371SR(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
10 April 2008
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
19 July 2006
371S(NI)371S(NI)
Legacy
14 May 2006
296(NI)296(NI)
Legacy
14 May 2006
296(NI)296(NI)
Legacy
14 May 2006
296(NI)296(NI)
Legacy
14 May 2006
296(NI)296(NI)
Legacy
6 May 2006
AC(NI)AC(NI)
Legacy
29 June 2005
371S(NI)371S(NI)
Legacy
8 April 2005
AC(NI)AC(NI)
Legacy
6 July 2004
371S(NI)371S(NI)
Legacy
7 May 2004
AC(NI)AC(NI)
Legacy
16 April 2004
296(NI)296(NI)
Legacy
16 April 2004
296(NI)296(NI)
Legacy
19 June 2003
371S(NI)371S(NI)
Legacy
19 March 2003
AC(NI)AC(NI)
Legacy
5 August 2002
371S(NI)371S(NI)
Legacy
23 May 2002
296(NI)296(NI)
Legacy
17 April 2002
AC(NI)AC(NI)
Legacy
3 September 2001
371S(NI)371S(NI)
Legacy
28 April 2001
AC(NI)AC(NI)
Legacy
27 March 2001
AURES(NI)AURES(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Legacy
6 May 2000
AC(NI)AC(NI)
Legacy
29 June 1999
371S(NI)371S(NI)
Legacy
29 June 1999
296(NI)296(NI)
Legacy
9 April 1999
AC(NI)AC(NI)
Legacy
25 August 1998
AURES(NI)AURES(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
9 June 1998
371S(NI)371S(NI)
Legacy
9 June 1997
371S(NI)371S(NI)
Legacy
9 June 1997
296(NI)296(NI)
Legacy
11 March 1997
AC(NI)AC(NI)
Legacy
19 June 1996
371S(NI)371S(NI)
Legacy
21 April 1996
AC(NI)AC(NI)
Legacy
14 June 1995
371S(NI)371S(NI)
Legacy
10 May 1995
AC(NI)AC(NI)
Legacy
29 June 1994
371S(NI)371S(NI)
Legacy
30 March 1994
AC(NI)AC(NI)
Legacy
11 August 1993
371S(NI)371S(NI)
Legacy
25 March 1993
AC(NI)AC(NI)
Legacy
3 July 1992
371A(NI)371A(NI)
Legacy
14 April 1992
AC(NI)AC(NI)
Legacy
12 August 1991
AR(NI)AR(NI)
Legacy
12 August 1991
296(NI)296(NI)
Legacy
27 March 1991
AC(NI)AC(NI)
Legacy
7 September 1990
AR(NI)AR(NI)
Legacy
19 July 1990
AC(NI)AC(NI)
Legacy
23 August 1989
AR(NI)AR(NI)
Legacy
2 August 1989
AC(NI)AC(NI)
Legacy
30 March 1989
AC(NI)AC(NI)
Legacy
1 March 1989
296(NI)296(NI)
Legacy
28 November 1988
AR(NI)AR(NI)
Legacy
15 January 1988
AR(NI)AR(NI)
Legacy
8 December 1987
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
AC(NI)AC(NI)
Legacy
8 May 1986
AR(NI)AR(NI)
Legacy
15 April 1986
296(NI)296(NI)
Legacy
27 February 1986
AR(NI)AR(NI)
Legacy
20 August 1985
AC(NI)AC(NI)
Legacy
2 January 1985
AC(NI)AC(NI)
Legacy
26 August 1983
AR(NI)AR(NI)
Legacy
26 August 1983
DIRS(NI)DIRS(NI)
Legacy
1 February 1983
AR(NI)AR(NI)
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
30 April 1982
DIRS(NI)DIRS(NI)
Legacy
30 April 1982
DIRS(NI)DIRS(NI)
Legacy
9 April 1982
AR(NI)AR(NI)
Legacy
20 October 1981
DIRS(NI)DIRS(NI)
Legacy
2 June 1981
AR(NI)AR(NI)
Legacy
10 March 1980
DIRS(NI)DIRS(NI)
Legacy
5 February 1980
AR(NI)AR(NI)
Legacy
1 September 1978
AR(NI)AR(NI)
Legacy
24 January 1978
AR(NI)AR(NI)
Legacy
17 September 1976
AR(NI)AR(NI)
Legacy
15 May 1975
AR(NI)AR(NI)
Legacy
15 May 1975
AR(NI)AR(NI)
Legacy
31 May 1973
AR(NI)AR(NI)
Legacy
31 May 1973
AR(NI)AR(NI)
Legacy
20 May 1971
AR(NI)AR(NI)
Legacy
20 May 1971
DIRS(NI)DIRS(NI)
Legacy
10 September 1970
ARTS(NI)ARTS(NI)
Resolution
10 September 1970
RESOLUTIONSResolutions
Legacy
23 April 1970
AR(NI)AR(NI)
Legacy
23 April 1970
AR(NI)AR(NI)
Legacy
28 March 1968
AR(NI)AR(NI)
Legacy
30 March 1967
AR(NI)AR(NI)
Legacy
6 May 1966
DIRS(NI)DIRS(NI)
Legacy
21 April 1966
AR(NI)AR(NI)
Legacy
19 May 1965
AR(NI)AR(NI)
Legacy
15 June 1964
AR(NI)AR(NI)
Legacy
20 June 1963
AR(NI)AR(NI)
Legacy
20 June 1963
DIRS(NI)DIRS(NI)
Legacy
13 September 1962
AR(NI)AR(NI)
Legacy
13 September 1962
DIRS(NI)DIRS(NI)
Legacy
28 July 1961
AR(NI)AR(NI)
Legacy
28 July 1961
DIRS(NI)DIRS(NI)
Legacy
1 June 1960
AR(NI)AR(NI)
Legacy
1 June 1960
AR(NI)AR(NI)
Legacy
19 March 1958
AR(NI)AR(NI)
Legacy
19 March 1958
DIRS(NI)DIRS(NI)
Legacy
15 April 1957
DIRS(NI)DIRS(NI)
Legacy
15 April 1957
DIRS(NI)DIRS(NI)
Legacy
15 April 1957
DIRS(NI)DIRS(NI)
Legacy
14 March 1957
AR(NI)AR(NI)
Legacy
14 March 1957
AR(NI)AR(NI)
Legacy
28 June 1955
AR(NI)AR(NI)
Legacy
22 March 1955
AR(NI)AR(NI)
Legacy
23 March 1953
AR(NI)AR(NI)
Legacy
23 March 1953
DIRS(NI)DIRS(NI)
Legacy
3 April 1952
AR(NI)AR(NI)
Legacy
28 February 1952
AR(NI)AR(NI)
Legacy
28 February 1952
DIRS(NI)DIRS(NI)
Legacy
27 February 1951
AR(NI)AR(NI)
Legacy
3 May 1950
DIRS(NI)DIRS(NI)
Resolution
3 May 1950
RESOLUTIONSResolutions
Legacy
1 April 1949
AR(NI)AR(NI)
Legacy
1 April 1949
AR(NI)AR(NI)
Legacy
12 February 1948
AR(NI)AR(NI)
Legacy
19 March 1946
AR(NI)AR(NI)
Legacy
19 March 1946
DIRS(NI)DIRS(NI)
Legacy
14 March 1946
AR(NI)AR(NI)
Legacy
10 January 1945
AR(NI)AR(NI)
Legacy
21 December 1943
AR(NI)AR(NI)
Legacy
4 December 1942
DIRS(NI)DIRS(NI)
Legacy
30 November 1942
AR(NI)AR(NI)
Legacy
22 November 1941
AR(NI)AR(NI)
Legacy
22 November 1941
DIRS(NI)DIRS(NI)
Legacy
13 September 1940
AR(NI)AR(NI)
Legacy
24 February 1939
AR(NI)AR(NI)
Legacy
14 February 1938
AR(NI)AR(NI)
Legacy
10 May 1937
AR(NI)AR(NI)
Legacy
9 March 1936
AR(NI)AR(NI)
Legacy
4 February 1935
AR(NI)AR(NI)
Legacy
29 April 1934
AR(NI)AR(NI)
Legacy
29 April 1934
DIRS(NI)DIRS(NI)
Legacy
24 March 1933
AR(NI)AR(NI)
Legacy
15 February 1932
AR(NI)AR(NI)
Legacy
6 February 1931
AR(NI)AR(NI)
Legacy
13 February 1930
AR(NI)AR(NI)
Legacy
13 February 1930
DIRS(NI)DIRS(NI)
Legacy
15 March 1929
AR(NI)AR(NI)
Legacy
12 March 1929
DIRS(NI)DIRS(NI)
Legacy
22 February 1928
DIRS(NI)DIRS(NI)
Legacy
20 February 1928
AR(NI)AR(NI)
Legacy
6 December 1927
DIRS(NI)DIRS(NI)
Legacy
9 April 1927
DIRS(NI)DIRS(NI)
Legacy
11 March 1927
AR(NI)AR(NI)
Legacy
19 February 1926
AR(NI)AR(NI)
Legacy
11 February 1925
AR(NI)AR(NI)
Legacy
11 February 1925
DIRS(NI)DIRS(NI)
Legacy
18 February 1924
AR(NI)AR(NI)
Legacy
9 February 1924
ARTS(NI)ARTS(NI)
Legacy
9 February 1924
MEM(NI)MEM(NI)
Legacy
9 February 1924
FA(NI)FA(NI)
Resolution
9 February 1924
RESOLUTIONSResolutions
Legacy
17 February 1923
AR(NI)AR(NI)
Legacy
6 February 1923
DIRS(NI)DIRS(NI)
Legacy
27 February 1922
AR(NI)AR(NI)