MANOR PROPERTY HOLDINGS LTD - NORTH FERRIBY
Company Profile | Company Filings |
Overview
MANOR PROPERTY HOLDINGS LTD is a Private Limited Company from NORTH FERRIBY ENGLAND and has the status: Active.
MANOR PROPERTY HOLDINGS LTD was incorporated 13 years ago on 03/02/2011 and has the registered number: 07515455. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/03/2024.
MANOR PROPERTY HOLDINGS LTD was incorporated 13 years ago on 03/02/2011 and has the registered number: 07515455. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/03/2024.
MANOR PROPERTY HOLDINGS LTD - NORTH FERRIBY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 29/06/2022 | 29/03/2024 |
Registered Office
41 WOODGATES LANE
NORTH FERRIBY
HU14 3JY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QDOSH LTD (until 02/08/2017)
QDOSH LTD (until 02/08/2017)
UNIDOSH LIMITED (until 07/02/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MANOR ADMINISTRATION LIMITED | Corporate Secretary | 2014-02-12 | CURRENT | ||
MR ROBERT SHALES LANE | Jul 1951 | British | Director | 2011-02-03 | CURRENT |
MR MARK ANDREW BAILEY | May 1960 | British | Director | 2014-12-10 | CURRENT |
MR PHILIP ROBERT AKRILL | Oct 1954 | British | Director | 2020-05-29 | CURRENT |
MRS. SUSAN PENNY ANNE AKRILL | Jun 1965 | English | Director | 2011-02-03 | CURRENT |
IMCO SECRETARY LIMITED | Corporate Secretary | 2012-02-16 UNTIL 2013-08-02 | RESIGNED | ||
MR PHILIP ROBERT AKRILL | Oct 1954 | British | Director | 2015-07-20 UNTIL 2018-11-14 | RESIGNED |
MR JOHN BARNES | Jan 1955 | British | Director | 2012-08-08 UNTIL 2013-09-30 | RESIGNED |
MR TERENCE MICHAEL FLANNAGAN | Sep 1950 | British | Director | 2021-05-01 UNTIL 2021-07-31 | RESIGNED |
MR DAVID HILAIRE RIX | Sep 1950 | British | Director | 2011-02-03 UNTIL 2016-01-31 | RESIGNED |
MR DAVID HILAIRE RIX | Jul 1951 | British | Director | 2011-02-03 UNTIL 2011-02-03 | RESIGNED |
MR ROBERT SHALES LANE | Sep 1950 | British | Director | 2011-02-03 UNTIL 2011-02-03 | RESIGNED |
DUNCAN GILMOUR | Jun 1954 | English | Director | 2016-03-02 UNTIL 2021-03-30 | RESIGNED |
MR CLIFFORD DONALD WING | Apr 1960 | British | Director | 2011-02-03 UNTIL 2011-02-03 | RESIGNED |
MR WILLIAM HENRY ADDY | Sep 1954 | British | Director | 2011-02-03 UNTIL 2013-11-30 | RESIGNED |
LUPFAW SECRETARIAL LIMITED | Corporate Secretary | 2011-02-03 UNTIL 2012-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Philip Robert Akrill | 2023-02-07 | 10/1954 | North Ferriby East Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Duncan Gilmour | 2018-11-07 - 2021-03-30 | 11/1954 | Hull East Yorkshire | Ownership of shares 50 to 75 percent as trust |
Mr Philip Robert Akrill | 2017-08-09 - 2023-02-07 | 6/1965 | North Ferriby | Ownership of shares 75 to 100 percent |
Mr Philip Robert Akrill | 2017-02-03 - 2017-08-09 | 10/1954 | Hull East Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MANOR PROPERTY HOLDINGS LTD | 2023-03-18 | 29-06-2022 | £252 Cash £10,421,206 equity |
MANOR PROPERTY HOLDINGS LTD | 2022-03-17 | 29-06-2021 | £103 Cash £9,459,129 equity |
Micro-entity Accounts - MANOR PROPERTY HOLDINGS LTD | 2018-03-03 | 30-06-2017 | £1 equity |
Abbreviated Company Accounts - QDOSH LTD | 2017-03-28 | 30-06-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - QDOSH LTD | 2016-03-25 | 30-06-2015 | £1 Cash £1 equity |
Dormant Company Accounts - QDOSH LTD | 2015-03-11 | 30-06-2014 | £1 Cash £1 equity |