BLUESTONE RESORTS WALES LIMITED

BLUESTONE RESORTS WALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUESTONE RESORTS WALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10396429
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUESTONE RESORTS WALES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLUESTONE RESORTS WALES LIMITED located?

    Registered Office Address
    The Grange
    Canaston Wood
    SA67 8DE Narberth
    Pembrokeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUESTONE RESORTS WALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 814 LIMITEDSep 27, 2016Sep 27, 2016

    What are the latest accounts for BLUESTONE RESORTS WALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 02, 2025

    What is the status of the latest confirmation statement for BLUESTONE RESORTS WALES LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for BLUESTONE RESORTS WALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Ms Pamela Mcnamara as a person with significant control on Oct 22, 2024

    2 pagesPSC04

    Second filing of sub-division of shares on Aug 08, 2025

    6 pagesRP04SH02
    Annotations
    DateAnnotation
    Oct 17, 2025Clarification This document is a second filing of a SH02 originally register on 11/09/2025

    Confirmation statement made on Sep 26, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jan 02, 2025

    39 pagesAA

    Sub-division of shares on Aug 08, 2025

    7 pagesSH02
    Annotations
    DateAnnotation
    Oct 17, 2025Clarification A second filed SH02 was registered on 17/10/2025

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: subdivision and reclassification 08/08/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    44 pagesMA

    Confirmation statement made on Sep 26, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jan 04, 2024

    38 pagesAA

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Notification of Pamela Mcnamara as a person with significant control on Feb 17, 2020

    2 pagesPSC01

    Change of details for Mr Jeffrey William Mcnamara as a person with significant control on Dec 21, 2018

    2 pagesPSC04

    Registration of charge 103964290006, created on Dec 06, 2023

    47 pagesMR01

    Registration of charge 103964290005, created on Dec 06, 2023

    47 pagesMR01

    Confirmation statement made on Sep 26, 2023 with updates

    8 pagesCS01

    Group of companies' accounts made up to Jan 05, 2023

    37 pagesAA

    Confirmation statement made on Sep 26, 2022 with updates

    9 pagesCS01

    Group of companies' accounts made up to Jan 06, 2022

    36 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 27, 2022Clarification hmrc confirmation duty paid

    Cancellation of shares. Statement of capital on Jun 17, 2022

    • Capital: GBP 70.336960
    14 pagesSH06

    Who are the officers of BLUESTONE RESORTS WALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAMARA, Jeffrey William
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    WalesBritish11119670001
    MCNAMARA, Pamela
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    WalesBritish80101670002
    RAINBOW, Deborah Anne
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    WalesBritish225460810001
    WARD, Kevin William
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    EnglandBritish84928700001
    ATKINS, Frank Gerald
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Secretary
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    219270720001
    BARLEY, Nicholas David
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    EnglandBritish226555630001
    BERRY, Stephen Richard
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Director
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    WalesBritish215024000001
    EVANS, Neil
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    WalesBritish166518760003
    PROBERT, Andrew Charles
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    WalesBritish42581390002
    SAINSBURY, Blanche Rosetta
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    WalesBritish127694980002
    ACUITY NOMINEES LIMITED
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Director
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4080662
    95637510002

    Who are the persons with significant control of BLUESTONE RESORTS WALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Pamela Mcnamara
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Feb 17, 2020
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeffrey William Mcnamara
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    Oct 06, 2016
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Acuity Secretaries Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Sep 27, 2016
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number4115761
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0