Background WavePink WaveYellow Wave

BEAUCHESTER ESTATES LIMITED (10034109)

BEAUCHESTER ESTATES LIMITED (10034109) is an active UK company. incorporated on 1 March 2016. with registered office in Rhyl. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEAUCHESTER ESTATES LIMITED has been registered for 10 years. Current directors include WILLIAMS, Emyr Elis.

Company Number
10034109
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Banks House, Rhyl, LL18 3LW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, Emyr Elis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHESTER ESTATES LIMITED

BEAUCHESTER ESTATES LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Rhyl. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEAUCHESTER ESTATES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10034109

LTD Company

Age

10 Years

Incorporated 1 March 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 16 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Banks House Paradise Street Rhyl, LL18 3LW,

Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Owner Exit
Aug 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Emyr Elis

Active
Paradise Street, RhylLL18 3LW
Born May 1966
Director
Appointed 01 Mar 2016

HART-GEORGE, Thomas Charles Fenton

Resigned
Paradise Street, RhylLL18 3LW
Born September 1979
Director
Appointed 19 Jul 2016
Resigned 09 Feb 2017

JONES, Dafydd Gruffudd

Resigned
Paradise Street, RhylLL18 3LW
Born May 1942
Director
Appointed 01 Mar 2016
Resigned 28 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Frederick Nicholas Gruffudd Jones

Ceased
Paradise Street, RhylLL18 3LW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2021
Honeycomb, ChesterCH4 9QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Incorporation Company
1 March 2016
NEWINCIncorporation