Background WavePink WaveYellow Wave

NORTH STAR (YORK) INVESTMENT LIMITED (11930867)

NORTH STAR (YORK) INVESTMENT LIMITED (11930867) is an active UK company. incorporated on 8 April 2019. with registered office in Thirsk. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. NORTH STAR (YORK) INVESTMENT LIMITED has been registered for 6 years. Current directors include ELLIS, Stephen James.

Company Number
11930867
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
2 Manor Barn Back Lane, Thirsk, YO7 3QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ELLIS, Stephen James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAR (YORK) INVESTMENT LIMITED

NORTH STAR (YORK) INVESTMENT LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Thirsk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. NORTH STAR (YORK) INVESTMENT LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

11930867

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

2 Manor Barn Back Lane Rainton Thirsk, YO7 3QB,

Previous Addresses

Rougier House 5 Rougier Street York YO1 6HZ England
From: 4 January 2023To: 10 June 2024
Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH England
From: 7 February 2020To: 4 January 2023
C/O Garbutt & Elliott Trinue Court Monks Cross Drive York North Yorkshire YO32 9GZ United Kingdom
From: 17 May 2019To: 7 February 2020
31 Bootham Walkers Commercial Solicitors York YO30 7BT England
From: 8 April 2019To: 17 May 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Aug 20
Loan Secured
Jan 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Sept 23
Director Left
Oct 24
Director Left
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ELLIS, Stephen James

Active
Back Lane, ThirskYO7 3QB
Born December 1952
Director
Appointed 17 Aug 2022

CHAMBERS, Martin

Resigned
Back Lane, ThirskYO7 3QB
Born February 1984
Director
Appointed 27 Jun 2022
Resigned 02 May 2024

ELLIS, Paul James

Resigned
Back Lane, ThirskYO7 3QB
Born October 1978
Director
Appointed 07 Aug 2020
Resigned 30 Dec 2025

ELLIS, Stephen James

Resigned
1 St. Mary's Court, YorkYO24 1AH
Born December 1952
Director
Appointed 17 May 2019
Resigned 27 Jun 2022

FARMER, John Anthony

Resigned
Trinue Court, YorkYO32 9GZ
Born March 1954
Director
Appointed 01 Aug 2019
Resigned 01 Dec 2019

WALKER, Charles Robert

Resigned
Trinue Court, YorkYO32 9GZ
Born June 1963
Director
Appointed 08 Apr 2019
Resigned 17 May 2019

Persons with significant control

1

Mr Stephen James Ellis

Active
2 Manor Barn, Back Lane, ThirskYO7 3QB
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Incorporation Company
8 April 2019
NEWINCIncorporation