Background WavePink WaveYellow Wave

BLUESTONE RESORTS WALES LIMITED (10396429)

BLUESTONE RESORTS WALES LIMITED (10396429) is an active UK company. incorporated on 27 September 2016. with registered office in Narberth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLUESTONE RESORTS WALES LIMITED has been registered for 9 years. Current directors include MCNAMARA, Jeffrey William, MCNAMARA, Pamela, RAINBOW, Deborah Anne and 1 others.

Company Number
10396429
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
The Grange, Narberth, SA67 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCNAMARA, Jeffrey William, MCNAMARA, Pamela, RAINBOW, Deborah Anne, WARD, Kevin William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE RESORTS WALES LIMITED

BLUESTONE RESORTS WALES LIMITED is an active company incorporated on 27 September 2016 with the registered office located in Narberth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLUESTONE RESORTS WALES LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10396429

LTD Company

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 5 January 2024 - 2 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

MANDACO 814 LIMITED
From: 27 September 2016To: 12 October 2016
Contact
Address

The Grange Canaston Wood Narberth, SA67 8DE,

Previous Addresses

C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom
From: 27 September 2016To: 14 October 2016
Timeline

50 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Share Issue
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Sept 17
Owner Exit
Sept 17
Loan Cleared
Dec 17
Share Issue
Feb 18
Director Left
Jan 19
Funding Round
Jan 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Loan Secured
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Share Issue
Jan 20
Share Issue
Feb 20
Director Left
May 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Issue
Dec 21
Loan Secured
Mar 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Jan 24
Share Issue
Sept 25
24
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCNAMARA, Jeffrey William

Active
Canaston Wood, NarberthSA67 8DE
Born August 1956
Director
Appointed 06 Oct 2016

MCNAMARA, Pamela

Active
Canaston Wood, NarberthSA67 8DE
Born February 1965
Director
Appointed 19 Dec 2016

RAINBOW, Deborah Anne

Active
Canaston Wood, NarberthSA67 8DE
Born September 1966
Director
Appointed 24 Feb 2017

WARD, Kevin William

Active
Canaston Wood, NarberthSA67 8DE
Born April 1963
Director
Appointed 13 May 2019

ATKINS, Frank Gerald

Resigned
Canaston Wood, NarberthSA67 8DE
Secretary
Appointed 24 Nov 2016
Resigned 29 Mar 2019

BARLEY, Nicholas David

Resigned
Canaston Wood, NarberthSA67 8DE
Born August 1957
Director
Appointed 16 Aug 2017
Resigned 20 Apr 2019

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 27 Sept 2016
Resigned 06 Oct 2016

EVANS, Neil

Resigned
Canaston Wood, NarberthSA67 8DE
Born January 1962
Director
Appointed 24 Nov 2016
Resigned 08 Apr 2019

PROBERT, Andrew Charles

Resigned
Canaston Wood, NarberthSA67 8DE
Born April 1952
Director
Appointed 19 Dec 2016
Resigned 21 Dec 2018

SAINSBURY, Blanche Rosetta

Resigned
Canaston Wood, NarberthSA67 8DE
Born April 1964
Director
Appointed 16 Aug 2017
Resigned 08 May 2021

ACUITY NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 27 Sept 2016
Resigned 06 Oct 2016

Persons with significant control

3

2 Active
1 Ceased

Ms Pamela Mcnamara

Active
Canaston Wood, NarberthSA67 8DE
Born February 1965

Nature of Control

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

Mr Jeffrey William Mcnamara

Active
Canaston Wood, NarberthSA67 8DE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2016
Assembly Square, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

99

Memorandum Articles
16 February 2026
MAMA
Resolution
4 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Second Filing Capital Alter Shares Subdivision
17 October 2025
RP04SH02RP04SH02
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
11 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2025
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Memorandum Articles
3 March 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
27 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 July 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
22 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
22 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
22 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
22 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
2 October 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Capital Cancellation Shares
17 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Capital Cancellation Shares
26 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
16 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 July 2017
AA01Change of Accounting Reference Date
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Resolution
11 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Incorporation Company
27 September 2016
NEWINCIncorporation