ULSTER NEW ZEALAND TRUST - THE

Register to unlock more data on OkredoRegister

ULSTER NEW ZEALAND TRUST - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024513

Incorporation date

29/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ballance House, 118a Lisburn Road, Glenavy, Co Antrim BT29 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1990)
dot icon14/01/2026
Appointment of Rev. Dr. John Isaac Thompson as a director on 2026-01-14
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Appointment of Ms Mary Caroline Keenan as a director on 2024-04-25
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Mr Robert Brian Bloomfield as a director on 2023-07-19
dot icon15/02/2023
Termination of appointment of Sinclair Guillaume Stockman as a director on 2023-02-03
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Appointment of Mr Thomas Gordon Hendry as a director on 2022-06-22
dot icon09/03/2022
Termination of appointment of Andrew Ward as a director on 2022-03-01
dot icon09/03/2022
Appointment of Mrs Mary Elizabeth Madden as a director on 2022-03-01
dot icon09/03/2022
Termination of appointment of Fullerton Jelly as a director on 2022-03-01
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Appointment of Professor Sinclair Guillaume Stockman as a director on 2019-03-05
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/01/2019
Appointment of Mr Andrew Ward as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Margaret Claire Lee as a director on 2017-10-24
dot icon09/01/2019
Appointment of Mr Fullerton Jelly as a director on 2019-01-09
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-31 no member list
dot icon20/01/2016
Appointment of Mrs Honor Baird as a director on 2015-07-01
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 no member list
dot icon26/01/2015
Termination of appointment of Brendan Loughran as a director on 2014-10-01
dot icon03/07/2014
Director's details changed for Mrs Margaret Claire Lee on 2014-06-25
dot icon03/07/2014
Termination of appointment of Derek Lee as a director
dot icon09/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/02/2014
Termination of appointment of Frances Mc Ivor as a director
dot icon26/02/2014
Director's details changed for Mrs Margaret Claire Lee on 2013-11-10
dot icon26/02/2014
Director's details changed for Derek Russel Lee on 2013-11-10
dot icon19/01/2014
Annual return made up to 2013-12-31 no member list
dot icon26/09/2013
Termination of appointment of John Denton as a director
dot icon29/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Appointment of Mr Ashley Russell Eves as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon03/01/2013
Appointment of Mr Brendan Loughran as a director
dot icon03/01/2013
Appointment of Mr Robert Frederick Hall as a director
dot icon30/10/2012
Termination of appointment of John Denton as a secretary
dot icon30/10/2012
Termination of appointment of Norman Hanna as a director
dot icon19/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon05/01/2012
Director's details changed for Paul Deane Hewitt on 2012-01-05
dot icon12/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-31 no member list
dot icon04/01/2011
Appointment of Mr David Twigg as a director
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Termination of appointment of John Gorman as a director
dot icon16/02/2010
Annual return made up to 2009-12-31 no member list
dot icon16/02/2010
Director's details changed for Frances Jill Mc Ivor on 2010-02-16
dot icon16/02/2010
Director's details changed for Derek Russel Lee on 2010-02-16
dot icon16/02/2010
Director's details changed for John Reginald Gorman on 2010-02-16
dot icon16/02/2010
Director's details changed for John Dunlop Denton on 2010-02-16
dot icon16/02/2010
Director's details changed for Margaret Claire Lee on 2010-02-16
dot icon16/02/2010
Director's details changed for Paul Deane Hewitt on 2010-02-16
dot icon16/02/2010
Director's details changed for Norman Edward Hanna on 2010-02-16
dot icon27/09/2009
31/12/08 annual accts
dot icon06/03/2009
31/12/08 annual return shuttle
dot icon27/11/2008
31/12/07 annual accts
dot icon18/06/2008
Change of dirs/sec
dot icon18/06/2008
Change of dirs/sec
dot icon26/02/2008
31/12/07 annual return shuttle
dot icon21/08/2007
31/12/06 annual accts
dot icon26/01/2007
Change of dirs/sec
dot icon26/01/2007
31/12/06 annual return shuttle
dot icon20/10/2006
31/12/05 annual accts
dot icon18/02/2006
Change of dirs/sec
dot icon18/02/2006
Change of dirs/sec
dot icon17/02/2006
31/12/05 annual return shuttle
dot icon08/08/2005
31/12/04 annual accts
dot icon11/08/2004
Change of dirs/sec
dot icon10/08/2004
31/12/03 annual accts
dot icon23/06/2004
Change of dirs/sec
dot icon05/02/2004
31/12/03 annual return shuttle
dot icon07/09/2003
Change in sit reg add
dot icon30/06/2003
31/12/02 annual accts
dot icon17/01/2003
31/12/02 annual return shuttle
dot icon10/12/2002
Change of dirs/sec
dot icon17/06/2002
Change of dirs/sec
dot icon17/06/2002
Change of dirs/sec
dot icon11/05/2002
31/12/01 annual accts
dot icon17/02/2002
31/12/01 annual return shuttle
dot icon19/10/2001
31/12/00 annual accts
dot icon30/01/2001
31/12/00 annual return shuttle
dot icon22/06/2000
31/12/99 annual accts
dot icon03/02/2000
31/12/99 annual return shuttle
dot icon27/01/2000
31/12/94 annual return shuttle
dot icon27/01/2000
31/12/92 annual return shuttle
dot icon27/01/2000
31/12/93 annual return shuttle
dot icon27/01/2000
31/12/95 annual return shuttle
dot icon27/01/2000
31/12/96 annual return shuttle
dot icon27/01/2000
31/12/97 annual return shuttle
dot icon27/01/2000
31/12/98 annual return shuttle
dot icon13/10/1999
Change of dirs/sec
dot icon09/04/1999
31/12/98 annual accts
dot icon26/01/1999
Change of dirs/sec
dot icon14/12/1998
Change in sit reg add
dot icon05/11/1998
31/12/97 annual accts
dot icon26/08/1997
Change of dirs/sec
dot icon26/08/1997
Change of dirs/sec
dot icon12/05/1997
31/12/96 annual accts
dot icon10/10/1996
31/12/95 annual accts
dot icon04/09/1995
31/12/94 annual accts
dot icon16/09/1994
31/12/93 annual accts
dot icon14/09/1993
31/12/92 annual accts
dot icon24/09/1992
Change of dirs/sec
dot icon18/09/1992
31/12/91 annual accts
dot icon07/09/1992
31/12/91 annual return form
dot icon21/11/1991
Change of dirs/sec
dot icon06/11/1991
31/12/90 annual accts
dot icon02/09/1991
Updated mem and arts
dot icon20/06/1991
Resolutions
dot icon02/03/1991
Notice of ARD
dot icon29/05/1990
Incorporation
dot icon29/05/1990
Decln complnce reg new co
dot icon29/05/1990
Pars re dirs/sit reg off
dot icon29/05/1990
Decln reg co exempt LTD
dot icon29/05/1990
Articles
dot icon29/05/1990
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+5.51 % *

* during past year

Cash in Bank

£62,003.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.55K
-
77.64K
58.76K
-
2022
1
74.19K
-
35.79K
62.00K
-
2022
1
74.19K
-
35.79K
62.00K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

74.19K £Ascended0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

35.79K £Descended-53.90 % *

Cash in Bank(GBP)

62.00K £Ascended5.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loughran, Brendan
Director
10/07/2012 - 01/10/2014
1
Twigg, David William Francis
Director
01/01/2011 - Present
5
Lee, Margaret Claire
Director
01/01/2006 - 24/10/2017
15
Madden, Mary Elizabeth
Director
01/03/2022 - Present
2
Stockman, Sinclair Guillaume, Professor
Director
04/03/2019 - 02/02/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,574
LA SAULE PAQUOT LTD71-75 Shelton Street, London, Greater London WC2H 9JQ
Active

Category:

Freshwater fishing

Comp. code:

12777141

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

2
BOUNDS CONSULTING LTDChapel House, Mill Road Banham, Norwich NR16 2HU
Active

Category:

Silviculture and other forestry activities

Comp. code:

04726898

Reg. date:

08/04/2003

Turnover:

-

No. of employees:

1
AURORA'S PETS BEST CARE LIMITED5 Birkbeck Road, London N17 8NH
Active

Category:

Raising of other animals

Comp. code:

10791748

Reg. date:

26/05/2017

Turnover:

-

No. of employees:

2
BONTELSIE LTD11 Avocet Close, Kelvedon, Colchester, Essex CO5 9PD
Active

Category:

Raising of other animals

Comp. code:

09444668

Reg. date:

17/02/2015

Turnover:

-

No. of employees:

2
D. JACKLIN LIMITED9 Rye Walk, Hibaldstow, Brigg, North Lincolnshire DN20 9FS
Active

Category:

Support activities for crop production

Comp. code:

05070677

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ULSTER NEW ZEALAND TRUST - THE

ULSTER NEW ZEALAND TRUST - THE is an(a) Active company incorporated on 29/05/1990 with the registered office located at The Ballance House, 118a Lisburn Road, Glenavy, Co Antrim BT29 4NY. There are currently 10 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ULSTER NEW ZEALAND TRUST - THE?

toggle

ULSTER NEW ZEALAND TRUST - THE is currently Active. It was registered on 29/05/1990 .

Where is ULSTER NEW ZEALAND TRUST - THE located?

toggle

ULSTER NEW ZEALAND TRUST - THE is registered at The Ballance House, 118a Lisburn Road, Glenavy, Co Antrim BT29 4NY.

What does ULSTER NEW ZEALAND TRUST - THE do?

toggle

ULSTER NEW ZEALAND TRUST - THE operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

How many employees does ULSTER NEW ZEALAND TRUST - THE have?

toggle

ULSTER NEW ZEALAND TRUST - THE had 1 employees in 2022.

What is the latest filing for ULSTER NEW ZEALAND TRUST - THE?

toggle

The latest filing was on 14/01/2026: Appointment of Rev. Dr. John Isaac Thompson as a director on 2026-01-14.