Background WavePink WaveYellow Wave

N C DEVELOPMENTS (NORTH YORKSHIRE) LIMITED (11214176)

N C DEVELOPMENTS (NORTH YORKSHIRE) LIMITED (11214176) is an active UK company. incorporated on 20 February 2018. with registered office in Thirsk. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. N C DEVELOPMENTS (NORTH YORKSHIRE) LIMITED has been registered for 8 years. Current directors include CARR, Lewis Trevor, COCHRANE, Ian Robert Samuel, COCHRANE, Mark Frederick and 1 others.

Company Number
11214176
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
Osgoodby Cottage, Thirsk, YO7 2AW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARR, Lewis Trevor, COCHRANE, Ian Robert Samuel, COCHRANE, Mark Frederick, MCCALMONT, Mark
SIC Codes
41202, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N C DEVELOPMENTS (NORTH YORKSHIRE) LIMITED

N C DEVELOPMENTS (NORTH YORKSHIRE) LIMITED is an active company incorporated on 20 February 2018 with the registered office located in Thirsk. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. N C DEVELOPMENTS (NORTH YORKSHIRE) LIMITED was registered 8 years ago.(SIC: 41202, 68320)

Status

active

Active since 8 years ago

Company No

11214176

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

29 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Osgoodby Cottage Osgoodby Thirsk, YO7 2AW,

Previous Addresses

8 Blake Street York YO1 8XJ United Kingdom
From: 20 February 2018To: 18 March 2019
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CARR, Lewis Trevor

Active
YorkYO1 8XJ
Born November 1975
Director
Appointed 20 Feb 2018

COCHRANE, Ian Robert Samuel

Active
Craigavon Road, OmaghBT78 2BN
Born April 1970
Director
Appointed 20 Feb 2018

COCHRANE, Mark Frederick

Active
Craigavon Road, OmaghBT78 2BN
Born September 1974
Director
Appointed 20 Feb 2018

MCCALMONT, Mark

Active
YorkYO1 8XJ
Born April 1978
Director
Appointed 20 Feb 2018

Persons with significant control

2

Killadroy Road, OmaghBT79 0QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2018
Osgoodby, ThirskYO7 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 August 2019
MR05Certification of Charge
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
18 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Incorporation Company
20 February 2018
NEWINCIncorporation