Background WavePink WaveYellow Wave

YMCAD PROPERTY DEVELOPMENT LIMITED (12946940)

YMCAD PROPERTY DEVELOPMENT LIMITED (12946940) is an active UK company. incorporated on 13 October 2020. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. YMCAD PROPERTY DEVELOPMENT LIMITED has been registered for 5 years. Current directors include ARMSTRONG, Andrew Mark, SEWELL, Gillian Helen, SMITH, Julian Paul and 1 others.

Company Number
12946940
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
770 London Road, Derby, DE24 8UT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMSTRONG, Andrew Mark, SEWELL, Gillian Helen, SMITH, Julian Paul, TRICK, Matthew, Venerable
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCAD PROPERTY DEVELOPMENT LIMITED

YMCAD PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 13 October 2020 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. YMCAD PROPERTY DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12946940

LTD Company

Age

5 Years

Incorporated 13 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

770 London Road Alvaston Derby, DE24 8UT,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARMSTRONG, Andrew Mark

Active
London Road, DerbyDE24 8UT
Born August 1963
Director
Appointed 13 Oct 2020

SEWELL, Gillian Helen

Active
London Road, DerbyDE24 8UT
Born April 1967
Director
Appointed 17 Mar 2021

SMITH, Julian Paul

Active
London Road, DerbyDE24 8UT
Born March 1965
Director
Appointed 20 Jan 2022

TRICK, Matthew, Venerable

Active
London Road, DerbyDE24 8UT
Born April 1981
Director
Appointed 28 Mar 2023

JACKSON, Kelly

Resigned
London Road, DerbyDE24 8UT
Secretary
Appointed 25 Oct 2022
Resigned 28 Mar 2025

GORDON, Mary Agnes

Resigned
London Road, DerbyDE24 8UT
Born January 1956
Director
Appointed 13 Oct 2020
Resigned 20 Jan 2022

JUDSON, Christopher

Resigned
London Road, DerbyDE24 8UT
Born April 1964
Director
Appointed 28 Mar 2023
Resigned 04 Nov 2024

PENTER, Tim

Resigned
London Road, DerbyDE24 8UT
Born November 1964
Director
Appointed 13 Oct 2020
Resigned 19 Jan 2023

WALKER, Anthony James

Resigned
London Road, DerbyDE24 8UT
Born July 1955
Director
Appointed 17 Mar 2021
Resigned 13 Mar 2023

Persons with significant control

1

London Road, DerbyDE24 8UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Incorporation Company
13 October 2020
NEWINCIncorporation