Background WavePink WaveYellow Wave

MAESGWYN ESTATE LIMITED (02197702)

MAESGWYN ESTATE LIMITED (02197702) is an active UK company. incorporated on 24 November 1987. with registered office in Wrexham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAESGWYN ESTATE LIMITED has been registered for 38 years. Current directors include BIRRELL, George Andrew, JONES, Robert Mark.

Company Number
02197702
Status
active
Type
ltd
Incorporated
24 November 1987
Age
38 years
Address
Maesgwyn Farm, Wrexham, LL14 5NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRRELL, George Andrew, JONES, Robert Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAESGWYN ESTATE LIMITED

MAESGWYN ESTATE LIMITED is an active company incorporated on 24 November 1987 with the registered office located in Wrexham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAESGWYN ESTATE LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02197702

LTD Company

Age

38 Years

Incorporated 24 November 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

KRONOSPAN PROPERTY LIMITED
From: 20 December 2009To: 16 January 2023
KRONOSPAN SANEM LIMITED
From: 31 January 1994To: 20 December 2009
KRONOSPAN PROPERTY LIMITED
From: 22 July 1991To: 31 January 1994
KRONOSPAN CHEMICALS LIMITED
From: 6 January 1988To: 22 July 1991
ALNERY NO. 634 LIMITED
From: 24 November 1987To: 6 January 1988
Contact
Address

Maesgwyn Farm Chirk Wrexham, LL14 5NT,

Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Funding Round
Mar 10
Director Joined
Mar 13
Funding Round
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 19
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Dec 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JONES, Robert Mark

Active
Maesgwyn Farm, WrexhamLL14 5NT
Secretary
Appointed 10 Mar 2021

BIRRELL, George Andrew

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born December 1968
Director
Appointed 11 Jul 2022

JONES, Robert Mark

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born May 1971
Director
Appointed 13 Jan 2016

RYAN, Christopher James

Resigned
Greenfield Station Road Rhoswiel, OswestrySY10 7TH
Secretary
Appointed N/A
Resigned 09 Mar 2021

HALL, Michael George Henry

Resigned
Islwyn, RuthinLL15 1SL
Born January 1974
Director
Appointed 01 May 2008
Resigned 29 Sept 2008

HAY, James Alexander

Resigned
Mizpah, CamborneTR14 9LW
Born May 1940
Director
Appointed 05 Dec 1991
Resigned 10 Mar 1997

HILL, Royston Eric

Resigned
Bronant, LlangollenLL20 7LA
Born April 1949
Director
Appointed 01 Mar 1997
Resigned 18 Feb 1998

INCH, Philip Richard

Resigned
Maserfield, OswestrySY11 1SB
Born November 1955
Director
Appointed 01 Jul 1994
Resigned 31 Dec 2015

KAINDL, Martin Matthias

Resigned
Via Dal Bagn 52, St MoritzCH7500
Born May 1927
Director
Appointed N/A
Resigned 20 Aug 2019

KAINDL, Peter

Resigned
Schulhausstrasse, NiederteufenCH9052
Born December 1954
Director
Appointed N/A
Resigned 05 Sept 2007

MATVEIEFF, Nicholas

Resigned
The Old Vicarage, Craven ArmsSY7 0HT
Born July 1940
Director
Appointed 14 Jan 1994
Resigned 26 Aug 2003

MCKENNA, Michael Colin

Resigned
Clifton Hampden Road, OxfordOX44 7XB
Born July 1952
Director
Appointed 27 Feb 2013
Resigned 15 Jul 2022

SCHEIBLREITER, Ludwig Walter

Resigned
Tall Trees Station Avenue, WrexhamLL14 5LU
Born May 1932
Director
Appointed 14 Jan 1994
Resigned 01 Mar 1997

WOOD, David Charles, Dr

Resigned
Sunninghill Summer House Lane, ShrewsburySY5 8HA
Born June 1945
Director
Appointed 01 Dec 1993
Resigned 13 Jan 1995
Fundings
Financials
Latest Activities

Filing History

147

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 August 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Capital Allotment Shares
4 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Change Person Director Company With Change Date
4 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Certificate Change Of Name Company
20 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2009
CONNOTConfirmation Statement Notification
Memorandum Articles
23 July 2009
MEM/ARTSMEM/ARTS
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Legacy
7 April 2009
SH20SH20
Legacy
7 April 2009
CAP-SSCAP-SS
Legacy
7 April 2009
CAP-MDSCCAP-MDSC
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
123Notice of Increase in Nominal Capital
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
123Notice of Increase in Nominal Capital
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
6 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
25 September 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
17 October 1995
88(2)R88(2)R
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
123Notice of Increase in Nominal Capital
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
7 February 1994
225(1)225(1)
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1993
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
6 August 1991
88(2)R88(2)R
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
27 July 1991
123Notice of Increase in Nominal Capital
Resolution
23 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1991
363b363b
Legacy
19 July 1991
225(1)225(1)
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
31 March 1989
288288
Legacy
19 February 1988
123Notice of Increase in Nominal Capital
Legacy
1 February 1988
288288
Legacy
1 February 1988
287Change of Registered Office
Resolution
1 February 1988
RESOLUTIONSResolutions
Resolution
1 February 1988
RESOLUTIONSResolutions
Legacy
1 February 1988
224224
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1987
NEWINCIncorporation