Background WavePink WaveYellow Wave

36 CONEY STREET LIMITED (13365913)

36 CONEY STREET LIMITED (13365913) is an active UK company. incorporated on 29 April 2021. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 36 CONEY STREET LIMITED has been registered for 4 years. Current directors include IRWIN, James Charles.

Company Number
13365913
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
Estate Office Main Street, York, YO41 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IRWIN, James Charles
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 CONEY STREET LIMITED

36 CONEY STREET LIMITED is an active company incorporated on 29 April 2021 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 36 CONEY STREET LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13365913

LTD Company

Age

4 Years

Incorporated 29 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

NORTH STAR GLOBAL LIMITED
From: 29 April 2021To: 30 April 2025
Contact
Address

Estate Office Main Street Bugthorpe York, YO41 1QG,

Previous Addresses

Estate Office Main Street Bugthorpe York YO41 1QG England
From: 4 January 2023To: 4 January 2023
1 st. Marys Court York YO24 1AH England
From: 29 April 2021To: 4 January 2023
Timeline

14 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Share Issue
Oct 21
Owner Exit
Oct 21
Director Left
May 23
Owner Exit
Sept 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

IRWIN, James Charles

Active
Main Street, YorkYO41 1QG
Born August 1977
Director
Appointed 21 Sept 2021

ELLIS, Paul James

Resigned
Main Street, YorkYO41 1QG
Born October 1978
Director
Appointed 29 Apr 2021
Resigned 04 May 2023

ELLIS, Stephen James

Resigned
St. Marys Court, YorkYO24 1AH
Born December 1952
Director
Appointed 29 Apr 2021
Resigned 18 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Main Street, YorkYO41 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2023
St. Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2021
Ceased 31 Aug 2023

Mr Paul James Ellis

Ceased
St. Marys Court, YorkYO24 1AH
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 October 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Incorporation Company
29 April 2021
NEWINCIncorporation