Background WavePink WaveYellow Wave

FOUNDRY YARD ESTATES LTD (10267529)

FOUNDRY YARD ESTATES LTD (10267529) is an active UK company. incorporated on 7 July 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOUNDRY YARD ESTATES LTD has been registered for 9 years. Current directors include CORNELIUS, Rob, ROBINSON, Tom, WARREN-SMITH, Michael Antony.

Company Number
10267529
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
3 New Row, York, YO51 9AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORNELIUS, Rob, ROBINSON, Tom, WARREN-SMITH, Michael Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY YARD ESTATES LTD

FOUNDRY YARD ESTATES LTD is an active company incorporated on 7 July 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOUNDRY YARD ESTATES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10267529

LTD Company

Age

9 Years

Incorporated 7 July 2016

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

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

3 New Row Boroughbridge York, YO51 9AX,

Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jan 18
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Oct 20
Loan Secured
Apr 21
Loan Secured
Nov 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

WARREN-SMITH, Michael

Active
Boroughbridge, YorkYO51 9AX
Secretary
Appointed 07 Jul 2016

CORNELIUS, Rob

Active
New Row, YorkYO51 9AX
Born June 1972
Director
Appointed 07 Jul 2016

ROBINSON, Tom

Active
New Row, YorkYO51 9AX
Born July 1976
Director
Appointed 07 Jul 2016

WARREN-SMITH, Michael Antony

Active
Boroughbridge, YorkYO51 9AX
Born March 1970
Director
Appointed 07 Jul 2016

Persons with significant control

4

3 Active
1 Ceased
High Weald House, BexhillTN39 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2020

Mr Michael Antony Warren-Smith

Ceased
Boroughbridge, YorkYO51 9AX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 17 Sept 2020

Mr Tom Robinson

Active
Boroughbridge, YorkYO51 9AX
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016

Mr Rob Cornelius

Active
Boroughbridge, YorkYO51 9AX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation