Background WavePink WaveYellow Wave

THE YORKSHIRE BIG CITY CO (RHODESIA) LIMITED (10653501)

THE YORKSHIRE BIG CITY CO (RHODESIA) LIMITED (10653501) is an active UK company. incorporated on 6 March 2017. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE YORKSHIRE BIG CITY CO (RHODESIA) LIMITED has been registered for 9 years. Current directors include CUNDALL, Anthony William, Jude, DAVIES, Stewart James, PARLETT, Rachel May.

Company Number
10653501
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Sterling House Maple Court, Barnsley, S75 3DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUNDALL, Anthony William, Jude, DAVIES, Stewart James, PARLETT, Rachel May
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YORKSHIRE BIG CITY CO (RHODESIA) LIMITED

THE YORKSHIRE BIG CITY CO (RHODESIA) LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE YORKSHIRE BIG CITY CO (RHODESIA) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10653501

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 5 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Secretary
Appointed 06 Mar 2017

CUNDALL, Anthony William, Jude

Active
Maple Court, BarnsleyS75 3DP
Born January 1979
Director
Appointed 06 Mar 2017

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 06 Mar 2017

PARLETT, Rachel May

Active
Maple Court, BarnsleyS75 3DP
Born April 1973
Director
Appointed 20 Jun 2022

CROSS, David Barnaby

Resigned
Maple Court, BarnsleyS75 3DP
Born February 1976
Director
Appointed 06 Mar 2017
Resigned 17 Oct 2022

HART, Ian Mark

Resigned
Maple Court, BarnsleyS75 3DP
Born December 1975
Director
Appointed 06 Mar 2017
Resigned 07 Jun 2022

Persons with significant control

1

Mr Stewart James Davies

Active
Maple Court, BarnsleyS75 3DP
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Incorporation Company
6 March 2017
NEWINCIncorporation