Urbal Properties Limited BELFAST


Urbal Properties started in year 2006 as Private Limited Company with registration number NI061725. The Urbal Properties company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Belfast at 216-218 Holywood Road. Postal code: BT4 1PD.

There is a single director in the firm at the moment - Daniel M., appointed on 12 March 2007. In addition, a secretary was appointed - Daniel M., appointed on 12 March 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dorothy K. who worked with the the firm until 12 March 2007.

Urbal Properties Limited Address / Contact

Office Address 216-218 Holywood Road
Town Belfast
Post code BT4 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061725
Date of Incorporation Tue, 7th Nov 2006
Industry Development of building projects
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (493 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Daniel M.

Position: Director

Appointed: 12 March 2007

Daniel M.

Position: Secretary

Appointed: 12 March 2007

Anthony M.

Position: Director

Appointed: 12 March 2007

Resigned: 31 January 2014

Dorothy K.

Position: Secretary

Appointed: 07 November 2006

Resigned: 12 March 2007

Dorothy K.

Position: Director

Appointed: 07 November 2006

Resigned: 12 March 2007

Malcolm H.

Position: Director

Appointed: 07 November 2006

Resigned: 12 March 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Greenbay Apartments Limited from Bangor, Northern Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Greenbay Apartments Limited

25 Bingham Street, Bangor, Co Down, BT20 5DW, Northern Ireland

Legal authority Companies Act (Northern Ireland) 1960 To 1983
Legal form Limited Company
Country registered Northern Ireland
Place registered The Registrar Of Companies For Northern Ireland
Registration number Ni019264
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-571 888-257 569-257 569       
Balance Sheet
Cash Bank On Hand   8 041185 9787 976    
Current Assets140 002221 468 0361 919 135905 862963 845402 491356 938312 640
Debtors222222    
Net Assets Liabilities  -257 569-259 283-144 21280 556    
Other Debtors  2222    
Total Inventories   1 459 9931 733 155897 884    
Net Assets Liabilities Including Pension Asset Liability-571 888-257 569-257 569       
Stocks Inventory140 000         
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-571 890-257 571-257 571       
Shareholder Funds-571 888-257 569-257 569       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 1504 3515 5504 8313 229
Amounts Owed To Other Related Parties Other Than Directors  198 5951 645 9091 980 909720 909    
Corporation Tax Payable     19 500    
Creditors  257 5711 727 3192 063 347825 306880 896125 32180 556300 886
Net Current Assets Liabilities-514 912-1 998-1 998-259 283-144 21280 55682 949277 170276 382312 640
Other Creditors  58 97657 72658 92660 126    
Total Assets Less Current Liabilities-514 912-1 998-1 998-259 283-144 21280 55682 949277 170276 382312 640
Trade Creditors Trade Payables   23 68423 51224 771    
Creditors Due After One Year56 976255 571255 571       
Creditors Due Within One Year654 9142 0002 000       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 29th, April 2025
Free Download (1 page)

Company search

Advertisements