Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROYAL SOCIETY OF ULSTER ARCHITECTS.
Company Information for

ROYAL SOCIETY OF ULSTER ARCHITECTS.

2 Mount Charles, Belfast, BT7 1NZ,
Company Registration Number
NI000069
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Royal Society Of Ulster Architects.
ROYAL SOCIETY OF ULSTER ARCHITECTS. was founded on 1923-02-06 and has its registered office in . The organisation's status is listed as "Active". Royal Society Of Ulster Architects. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYAL SOCIETY OF ULSTER ARCHITECTS.
 
Legal Registered Office
2 Mount Charles
Belfast
BT7 1NZ
Other companies in BT7
 
Filing Information
Company Number NI000069
Company ID Number NI000069
Date formed 1923-02-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 13:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL SOCIETY OF ULSTER ARCHITECTS.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYAL SOCIETY OF ULSTER ARCHITECTS.

Current Directors
Officer Role Date Appointed
CIARÁN JOSEPH FOX
Company Secretary 2018-06-18
ALISTAIR MARTIN BECKETT
Director 2009-05-28
MURRAY ALEXANDER BELL
Director 2017-05-31
SHANE CHARLES BIRNEY
Director 2017-05-31
PAUL SAMUEL CROWE
Director 2013-05-30
MICHAEL DOHERTY
Director 2017-05-31
SAUL MANUEL GOLDEN
Director 2016-05-31
JAMES GRIEVE
Director 2016-05-31
ROBERT MARTIN HARE
Director 2010-05-27
FEARGAL THOMAS HARRON
Director 2016-05-31
WAYNE ALEXANDER HAZLETT
Director 2011-05-26
MATTHEW CLIVE CUNNINGHAM HENNING
Director 2013-05-30
ALAN MONTGOMERY JONES
Director 2017-05-31
JANE LARMOUR
Director 2018-05-31
DONAL MARTIN MACRANDAL
Director 2012-05-31
PAUL JAMES MCALISTER
Director 2016-05-31
JOAN MARY MCCOY
Director 2012-05-31
PETER MONAGHAN
Director 2009-05-28
PATRICK PAUL MONGAN
Director 2004-05-28
ANDREW GERARD O'DOHERTY
Director 2018-05-31
MARK ROBERT REID
Director 2014-05-30
COLIN GIBSON SHAW
Director 2018-05-31
KARI JOANNE SIMPSON
Director 2018-05-31
NICOLA CORIN WADDINGTON
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN FRANCES ANNE LENDRUM
Company Secretary 1998-05-31 2018-06-18
MURRAY ALEXANDER BELL
Director 2010-05-27 2013-05-30
SEAN RAYMOND AULD
Director 2011-05-26 2012-05-31
PAUL HENRY BLAMPHIN
Director 2010-05-27 2011-05-26
MARCO ABRATE
Director 2009-05-28 2010-05-27
MERVYN BLACK
Director 2002-05-25 2010-05-27
RACHEL CATHERINE MARY BEVAN
Director 2005-05-27 2009-05-28
KIERAN BEGGAN
Director 2006-05-26 2008-05-22
MERVYN BLACK
Director 1923-02-06 2001-05-29
DAVID JAMES ALLARDYCE
Director 1923-02-06 1999-05-20
KEVIN MARK BAIRD
Director 1923-02-06 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MARTIN BECKETT HALL BLACK DOUGLAS LIMITED Director 2007-04-25 CURRENT 2007-04-16 Active
PAUL SAMUEL CROWE MCALISTER ARMSTRONG & PARTNERS LTD Director 2013-11-12 CURRENT 1998-02-09 Active
PAUL SAMUEL CROWE ARCHITECTURE ENGINEERING ALLIANCE LIMITED Director 2011-08-05 CURRENT 2011-06-09 Active
PAUL SAMUEL CROWE TODD ARCHITECTS LTD Director 2000-10-20 CURRENT 1988-01-22 Active
PAUL SAMUEL CROWE BARRIE TODD ARCHITECTS LIMITED Director 2000-10-20 CURRENT 1988-01-20 Active
PAUL SAMUEL CROWE TODD (HOLDINGS) LIMITED Director 2000-08-31 CURRENT 2000-06-19 Active
MICHAEL DOHERTY DOHERTY ARCHITECTS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
MICHAEL DOHERTY ICONIC DEVELOPMENTS LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
MICHAEL DOHERTY DOMA DEVELOPMENTS LIMITED Director 2005-02-18 CURRENT 2005-02-04 Dissolved 2015-12-29
SAUL MANUEL GOLDEN PLANNING LANDSCAPE ARCHITECTURE COMMUNITY ENVIRONMENT Director 2012-10-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ALAN MONTGOMERY JONES ALAN JONES ARCHITECTS LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
JANE LARMOUR ARIGHO LARMOUR WHEELER ARCHITECTS UK LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
PAUL JAMES MCALISTER PASSIVE HOMES LTD Director 2009-08-19 CURRENT 2009-08-19 Active
PAUL JAMES MCALISTER PMC ARCHITECTS LTD Director 2009-02-11 CURRENT 2009-02-11 Active
PAUL JAMES MCALISTER PAUL MCALISTER ARCHITECTS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
JOAN MARY MCCOY BV TALBOT STREET LIMITED Director 2012-02-21 CURRENT 2006-05-25 Dissolved 2016-12-06
PETER MONAGHAN KILTONA DEVELOPMENTS LTD Director 2000-06-09 CURRENT 2000-05-31 Dissolved 2015-07-17
MARK ROBERT REID SAMUEL STEVENSON & SONS (HOLDINGS) LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MARK ROBERT REID SAMUEL STEVENSON & SONS LIMITED Director 2005-01-01 CURRENT 2003-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12DIRECTOR APPOINTED MR ALEXANDER KNOWLES
2024-06-12CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGHERTY
2023-12-12DIRECTOR APPOINTED MR STEPHEN HENRY HUGH SALLEY
2023-10-11DIRECTOR APPOINTED MRS ALANA DURRENT
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED MRS LISA MARIA PARK
2023-05-26APPOINTMENT TERMINATED, DIRECTOR RODNEY DAVID HALL
2023-05-26APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM DOUDS MATHEWS
2023-05-26APPOINTMENT TERMINATED, DIRECTOR AOIFE BRIGID MCGEE
2023-05-26DIRECTOR APPOINTED MRS SARAH BRADY
2023-05-26DIRECTOR APPOINTED MRS ROISIN MCCANN
2023-05-26DIRECTOR APPOINTED MISS OLIVIA LAUGHLIN
2023-03-02Director's details changed for Ms Karen Crilly on 2023-03-02
2023-03-02Director's details changed for Mr David James Coyles on 2023-03-02
2023-03-02Director's details changed for Mr Cathal Fearon on 2023-03-02
2023-03-02Director's details changed for Mr Rodney David Hall on 2023-03-02
2023-03-02Director's details changed for Mr Trevor Andrew Leaker on 2023-03-02
2023-03-02Director's details changed for Ms Catherine Anne Mallon on 2023-03-02
2023-03-02Director's details changed for Mr Neil William Douds Mathews on 2023-03-02
2023-03-02Director's details changed for Ms Aoife Brigid Mcgee on 2023-03-02
2023-03-02Director's details changed for Ms Hana Stolcova on 2023-03-02
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03DIRECTOR APPOINTED MR CIARAN BROWN
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE LARMOUR
2022-05-31AP01DIRECTOR APPOINTED MR RICHARD DOUGHERTY
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-07AP01DIRECTOR APPOINTED MS CATHERINE ANNE MALLON
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR AISLING SHANNON RUSK
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CH01Director's details changed for Mrs Grace Ria Wilson on 2021-01-04
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MR NEIL WILLIAM DOUDS MATHEWS
2020-06-02AP01DIRECTOR APPOINTED MR RODNEY DAVID HALL
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARTIN BECKETT
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CORIN WADDINGTON
2019-06-06AP01DIRECTOR APPOINTED MS KAREN CRILLY
2019-02-26RES01ADOPT ARTICLES 26/02/19
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AP03Appointment of Mr Ciarán Joseph Fox as company secretary on 2018-06-18
2018-07-19TM02Termination of appointment of Gillian Frances Anne Lendrum on 2018-06-18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR COLIN GIBSON SHAW
2018-06-14AP01DIRECTOR APPOINTED MR ANDREW GERARD O'DOHERTY
2018-06-14AP01DIRECTOR APPOINTED MS JANE LARMOUR
2018-06-14AP01DIRECTOR APPOINTED MS KARI JOANNE SIMPSON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN MULDOON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MCFAUL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCCLOSKEY
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEAKER
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CURRIE
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06RES01ADOPT ARTICLES 06/09/17
2017-09-06CC04Statement of company's objects
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR ALAN MONTGOMERY JONES
2017-06-05AP01DIRECTOR APPOINTED MR MICHAEL DOHERTY
2017-06-05AP01DIRECTOR APPOINTED MS JOHANN CATHY MULDOON
2017-06-05AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS ALAN CURRIE
2017-06-05AP01DIRECTOR APPOINTED MR SHANE CHARLES BIRNEY
2017-06-05AP01DIRECTOR APPOINTED MR MURRAY ALEXANDER BELL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL SOUTHERN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'KANE
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCROSSAN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MATHEWS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCAW
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07AR0131/05/16 NO MEMBER LIST
2016-06-07AP01DIRECTOR APPOINTED MR SAUL MANUEL GOLDEN
2016-06-07AP01DIRECTOR APPOINTED MR JAMES GRIEVE
2016-06-07AP01DIRECTOR APPOINTED MR FEARGAL TOMAS HARRON
2016-06-07AP01DIRECTOR APPOINTED MR MARTIN CHARLES O'KANE
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STELFOX MBE
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE OGLE
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILMOUR
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE POWER
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRISON
2016-06-07AP01DIRECTOR APPOINTED MR CARL GLEN SOUTHERN
2016-06-07AP01DIRECTOR APPOINTED MR PAUL JAMES MCALISTER
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04AR0131/05/15 NO MEMBER LIST
2015-06-04AP01DIRECTOR APPOINTED MR NEIL EAKINS MORRISON
2015-06-04AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH MCFAUL
2015-06-04AP01DIRECTOR APPOINTED MR PETER EDWARD ROBINSON
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAW
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRISON
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09AR0131/05/14 NO MEMBER LIST
2014-06-09AP01DIRECTOR APPOINTED MORRISON NEIL EAKINS MORRISON
2014-06-09AP01DIRECTOR APPOINTED MR COLIN DAVID MCCROSSAN
2014-06-09AP01DIRECTOR APPOINTED MR LAWRENCE PHILIP POWER
2014-06-09AP01DIRECTOR APPOINTED MR MARK ROBERT REID
2014-06-09AP01DIRECTOR APPOINTED MR NEIL MATHEWS
2014-06-09AP01DIRECTOR APPOINTED MRS NICOLA CORIN WADDINGTON
2014-06-09AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH OGLE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIBLOCK
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA MURPHY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHINSON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MCFAUL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN KERRY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TARA FLORENCE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COYLES
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0131/05/13 NO MEMBER LIST
2013-06-05AP01DIRECTOR APPOINTED MR SEAMUS FRANCIS JOHN MCCLOSKEY
2013-06-05AP01DIRECTOR APPOINTED MR PAUL SAMUEL CROWE
2013-06-05AP01DIRECTOR APPOINTED MR MATTHEW CLIVE CUNNINGHAM HENNING
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA VASEY
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASSIDY
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY BELL
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0131/05/12 NO MEMBER LIST
2012-06-12AP01DIRECTOR APPOINTED DAVID JAMES COYLES
2012-06-12AP01DIRECTOR APPOINTED MS JOAN MARY MCCOY
2012-06-12AP01DIRECTOR APPOINTED MRS MARTINA ELIZABETH MURPHY
2012-06-12AP01DIRECTOR APPOINTED MR DONAL MARTIN MACRANDAL
2012-06-12AP01DIRECTOR APPOINTED MS TARA NICOLE FLORENCE
2012-06-12AP01DIRECTOR APPOINTED MS PAMELA VASEY
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TUNNEY
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURANCE POWER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN MULDOON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MARKWELL
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN MACKEL
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NORMAN HUTCHINSON / 31/05/2012
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN AULD
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AR0131/05/11 NO MEMBER LIST
2011-06-21AP01DIRECTOR APPOINTED MR SEAN RAYMOND AULD
2011-06-21AP01DIRECTOR APPOINTED MR WAYNE ALEXANDER HAZLETT
2011-06-21AP01DIRECTOR APPOINTED MR LAURANCE PHILIP POWER
2011-06-21AP01DIRECTOR APPOINTED MISS JOHANN CATHY MULDOON
2011-06-21AP01DIRECTOR APPOINTED MR SEAN MICHAEL TUNNEY
2011-06-21AP01DIRECTOR APPOINTED MR ROBERT DAVID GILMOUR
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL SOUTHERN
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALLAGHER
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROWE
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLAMPHIN
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0131/05/10 NO MEMBER LIST
2010-06-07AP01DIRECTOR APPOINTED MR PAUL HENRY BLAMPHIN
2010-06-07AP01DIRECTOR APPOINTED MR JOHN JAMES REID
2010-06-07AP01DIRECTOR APPOINTED MR STEPHEN PATRICK GALLAGHER
2010-06-07AP01DIRECTOR APPOINTED MR MURRAY ALEXANDER BELL
2010-06-07AP01DIRECTOR APPOINTED MR ROBERT MARTIN HARE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ROYAL SOCIETY OF ULSTER ARCHITECTS. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL SOCIETY OF ULSTER ARCHITECTS.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-10-14 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1992-10-28 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL SOCIETY OF ULSTER ARCHITECTS.

Intangible Assets
Patents
We have not found any records of ROYAL SOCIETY OF ULSTER ARCHITECTS. registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL SOCIETY OF ULSTER ARCHITECTS.
Trademarks
We have not found any records of ROYAL SOCIETY OF ULSTER ARCHITECTS. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL SOCIETY OF ULSTER ARCHITECTS.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ROYAL SOCIETY OF ULSTER ARCHITECTS. are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL SOCIETY OF ULSTER ARCHITECTS. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL SOCIETY OF ULSTER ARCHITECTS. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL SOCIETY OF ULSTER ARCHITECTS. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.