logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Morgan, Gareth
    Director born in May 1984
    Individual (106 offsprings)
    Officer
    icon of calendar 2012-03-08 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressGround Floor, 6 Queen Street, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Mr Gareth Morgan
    Born in May 1984
    Individual (106 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Nurse, Julie Ann
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2012-02-20 ~ 2014-07-04
    OF - Director → CIF 0
  • 3
    Morgan, Lucy
    Director born in May 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-03-08 ~ 2014-07-04
    OF - Director → CIF 0
  • 4
    Beaumont, Reginald
    Director born in December 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2014-07-04
    OF - Director → CIF 0
parent relation
Company in focus

M ESTATES LIMITED

Previous name
BEAUMONT MORGAN CONSTRUCTION LTD - 2014-07-07
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Investment Property
303,000 GBP2023-09-27
290,000 GBP2022-09-27
Fixed Assets - Investments
2,552 GBP2023-09-27
61,325 GBP2022-09-27
Fixed Assets
305,552 GBP2023-09-27
351,325 GBP2022-09-27
Debtors
564,505 GBP2023-09-27
218,044 GBP2022-09-27
Cash at bank and in hand
49,761 GBP2023-09-27
46,370 GBP2022-09-27
Current Assets
614,266 GBP2023-09-27
264,414 GBP2022-09-27
Creditors
Current, Amounts falling due within one year
-305,696 GBP2023-09-27
Net Current Assets/Liabilities
308,570 GBP2023-09-27
58,444 GBP2022-09-27
Total Assets Less Current Liabilities
614,122 GBP2023-09-27
409,769 GBP2022-09-27
Creditors
Non-current, Amounts falling due after one year
-230,492 GBP2023-09-27
Net Assets/Liabilities
356,164 GBP2023-09-27
145,531 GBP2022-09-27
Equity
Called up share capital
200 GBP2023-09-27
400 GBP2022-09-27
400 GBP2021-09-28
Retained earnings (accumulated losses)
355,964 GBP2023-09-27
145,131 GBP2022-09-27
4,641,653 GBP2021-09-28
Equity
356,164 GBP2023-09-27
145,531 GBP2022-09-27
Profit/Loss
Retained earnings (accumulated losses)
210,833 GBP2022-09-28 ~ 2023-09-27
77,483 GBP2021-09-29 ~ 2022-09-27
Profit/Loss
210,833 GBP2022-09-28 ~ 2023-09-27
77,483 GBP2021-09-29 ~ 2022-09-27
Dividends Paid
Retained earnings (accumulated losses)
-4,574,005 GBP2021-09-29 ~ 2022-09-27
Average Number of Employees
12022-09-28 ~ 2023-09-27
12021-09-29 ~ 2022-09-27
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
3,720 GBP2022-09-28 ~ 2023-09-27
4,023 GBP2021-09-29 ~ 2022-09-27
Tax/Tax Credit on Profit or Loss on Ordinary Activities
19,668 GBP2022-09-28 ~ 2023-09-27
4,023 GBP2021-09-29 ~ 2022-09-27
Investment Property - Fair Value Model
303,000 GBP2023-09-27
290,000 GBP2022-09-27
Investments in group undertakings and participating interests
2,552 GBP2023-09-27
61,325 GBP2022-09-27
Other Debtors
Current
564,505 GBP2023-09-27
218,044 GBP2022-09-27
Bank Borrowings/Overdrafts
Current
10,000 GBP2023-09-27
10,000 GBP2022-09-27
Other Creditors
Current
72,617 GBP2023-09-27
71,160 GBP2022-09-27
Accrued Liabilities/Deferred Income
Current
5,700 GBP2023-09-27
15,960 GBP2022-09-27
Creditors
Current
305,696 GBP2023-09-27
205,970 GBP2022-09-27
Bank Borrowings/Overdrafts
Non-current
230,492 GBP2023-09-27
240,492 GBP2022-09-27

Related profiles found in government register
  • M ESTATES LIMITED
    Info
    BEAUMONT MORGAN CONSTRUCTION LTD - 2014-07-07
    Registered number 07955541
    icon of addressTriune Court Monks Cross Drive, Huntington, York YO32 9GZ
    Private Limited Company incorporated on 2012-02-20 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • M ESTATES LIMITED
    S
    Registered number 07955541
    icon of address300, St. Marys Road, Garston, Liverpool, England, L19 0NQ
    Limited Company in Companies House, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • M ESTATES LIMITED
    S
    Registered number 07955541
    icon of address300, St Mary's Road, Garston, Liverpool, Merseyside, England, L19 0NQ
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressSuite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,791,038 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressSinclair, 300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    314 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressSuite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    722 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    890 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressFloor 3, 6 Wellington Place, Leeds, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -36,528 GBP2021-12-29
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressFloor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,866,786 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,456 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address4385, 10301059 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    39,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    KGD 2 LTD
    - now
    CHRONICLE HOUSE MANAGEMENT LTD - 2023-07-18
    icon of address300 St Mary's Road, Garston, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MORGAN CONSULTING LTD - 2014-07-07
    icon of addressSuite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,102 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressFloor 3, Calls Landing, 36-38 The Calls, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    BMC Q2 LLP - 2012-03-27
    icon of addressBank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ 2014-09-01
    CIF 35 - LLP Designated Member → ME
  • 2
    icon of addressBank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2014-09-01
    CIF 34 - LLP Designated Member → ME
  • 3
    icon of addressBank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2014-09-01
    CIF 37 - LLP Designated Member → ME
  • 4
    icon of address12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,915,082 GBP2023-12-30
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-05-28
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -850,591 GBP2024-09-26
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-05-28
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address12 King Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -27,648 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-09-30
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    463 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ 2022-07-18
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    219,380 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-04-24
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of addressSuite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    4,285 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-12-01 ~ 2022-06-28
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,023 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-05-28
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BMC OPERATIONS LLP - 2014-08-11
    icon of address45 Ropergate, Pontefract, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2014-08-22
    CIF 36 - LLP Member → ME
  • 12
    FURNESS QUAY PHASE 5 LIMITED - 2022-01-05
    icon of addressSuite 3 16 Kingsway, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,679 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-01-04 ~ 2024-10-31
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,864 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-05-28
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    QUBE RESIDENTIAL LTD - 2020-01-09
    icon of address300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2022-07-20
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BEAUMONT MORGAN CONSTRUCTION Q5 LLP - 2014-07-16
    ROWLEY JOINERY LLP - 2014-01-29
    icon of addressThe New Hall Fletchergate, Hedon, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2014-07-04
    CIF 33 - LLP Designated Member → ME
  • 16
    icon of addressSuite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -245,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2025-07-30
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of addressSuite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    619,822 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2022-09-22
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of addressSuite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    999 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2019-08-23
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FORTIS LETTINGS & MANAGEMENT LTD - 2019-12-18
    icon of addressSuite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    194,960 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-12-01 ~ 2022-06-17
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of addressSuite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 31 offsprings)
    Equity (Company account)
    8,023 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-09-22
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.