Background WavePink WaveYellow Wave

NCDA LIMITED (09846879)

NCDA LIMITED (09846879) is an active UK company. incorporated on 28 October 2015. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NCDA LIMITED has been registered for 10 years. Current directors include HYNES, Claire Aileen, HYNES, David James, HYNES, Nicholas.

Company Number
09846879
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
Thorncliffe House, Macclesfield, SK11 7RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HYNES, Claire Aileen, HYNES, David James, HYNES, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCDA LIMITED

NCDA LIMITED is an active company incorporated on 28 October 2015 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NCDA LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09846879

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Thorncliffe House 111 London Road Macclesfield, SK11 7RL,

Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HYNES, Claire Aileen

Active
111 London Road, MacclesfieldSK11 7RL
Born March 1957
Director
Appointed 28 Oct 2015

HYNES, David James

Active
111 London Road, MacclesfieldSK11 7RL
Born February 1984
Director
Appointed 28 Oct 2015

HYNES, Nicholas

Active
111 London Road, MacclesfieldSK11 7RL
Born January 1956
Director
Appointed 28 Oct 2015

BARKER, Alice

Resigned
111 London Road, MacclesfieldSK11 7RL
Born August 1986
Director
Appointed 28 Oct 2015
Resigned 26 Oct 2017

Persons with significant control

2

Mrs Claire Aileen Hynes

Active
111 London Road, MacclesfieldSK11 7RL
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Hynes

Active
111 London Road, MacclesfieldSK11 7RL
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Incorporation Company
28 October 2015
NEWINCIncorporation