ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beneficial Estates (Cheadle Hulme) Ltd

Beneficial Estates (Cheadle Hulme) Ltd is an active company incorporated on 27 November 2019 with the registered office located in Wilmslow, Cheshire. Beneficial Estates (Cheadle Hulme) Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12337328
Private limited company
Age
5 years
Incorporated 27 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Studios, Suite 1
16a Alderley Rd
Wilmslow
Cheshire
SK9 1JX
United Kingdom
Address changed on 2 May 2024 (1 year 6 months ago)
Previous address was Unit 1, 1 Grove Street Wilmslow SK9 1DU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • English • Lives in England • Born in Sep 1989
Director • Entrepreneur • English • Lives in England • Born in Sep 1979
Mr Mathew George Rees
PSC • English • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beneficial Estates (Didsbury) Ltd
Vanessa Lucinda Tetler and Mathew George Rees are mutual people.
Active
Beneficial Estates (Egerton) Ltd
Vanessa Lucinda Tetler and Mathew George Rees are mutual people.
Active
Scalar Property Management Limited
Mathew George Rees is a mutual person.
Active
Beneficial Ltd
Mathew George Rees is a mutual person.
Active
Didsbury Mortgage Co Ltd
Vanessa Lucinda Tetler is a mutual person.
Active
Beneficial Estates (Bolton) Ltd
Mathew George Rees is a mutual person.
Active
St Mawes Estates Ltd
Vanessa Lucinda Tetler is a mutual person.
Active
Mortgage Opportunity Ltd
Vanessa Lucinda Tetler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £970 (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£269.28K
Decreased by £81.69K (-23%)
Total Liabilities
-£281.25K
Decreased by £76.89K (-21%)
Net Assets
-£11.97K
Decreased by £4.8K (+67%)
Debt Ratio (%)
104%
Increased by 2.4% (+2%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Sep 2025
Vanessa Lucinda Tetler (PSC) Resigned
4 Months Ago on 1 Jul 2025
Mathew George Rees (PSC) Appointed
4 Months Ago on 1 Jul 2025
Vanessa Lucinda Tetler Resigned
4 Months Ago on 1 Jul 2025
Confirmation Submitted
10 Months Ago on 7 Jan 2025
Amended Full Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Amended Full Accounts Submitted
1 Year 3 Months Ago on 15 Jul 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 6 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Jan 2024
Get Credit Report
Discover Beneficial Estates (Cheadle Hulme) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Vanessa Lucinda Tetler as a director on 1 July 2025
Submitted on 26 Aug 2025
Cessation of Vanessa Lucinda Tetler as a person with significant control on 1 July 2025
Submitted on 26 Aug 2025
Notification of Mathew George Rees as a person with significant control on 1 July 2025
Submitted on 26 Aug 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 7 Jan 2025
Amended total exemption full accounts made up to 31 December 2021
Submitted on 16 Jul 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 15 Jul 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 6 Jul 2024
Registered office address changed from Unit 1, 1 Grove Street Wilmslow SK9 1DU England to The Studios, Suite 1 16a Alderley Rd Wilmslow Cheshire SK9 1JX on 2 May 2024
Submitted on 2 May 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year