Company NameManor House (Ferriby) Management Limited
Company StatusActive
Company Number04088897
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Previous NameUltraforce Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePauline James
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(7 years, 6 months after company formation)
Appointment Duration16 years
RoleClerical
Country of ResidenceEngland
Correspondence Address1a Manor House
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NameDr Carlos Igacio Lorences-Ruiz
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed22 June 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleG P
Country of ResidenceEngland
Correspondence AddressApt 6 Manor House 1 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NameDr John Raymond Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Director NameMrs Verle Hibbs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Secretary NameRPMS Block & Facilities Management Ltd (Corporation)
StatusCurrent
Appointed15 December 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address18 North Bar Within
Beverley
HU17 8AX
Director NameMr Robert Andrew Locking
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShapinsay
213 Westella Road
Westella
East Yorkshire
HU10 7SD
Secretary NameMr Michael Brown
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 December 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHighgate House
Wednesday Market
Beverley
North Humberside
HU17 0DG
Director NameStephen Eric St Quinton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWelton Lodge
2 Dale Road
Welton
East Yorkshire
HU15 1PE
Secretary NameMr Alexander Sydney Cammish
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director NameJoan Kathleen Gillett
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2008)
RoleCompany Director
Correspondence AddressNorthfield House Kemp Road
Swanland
North Ferriby
North Humberside
HU14 3LZ
Director NameCharles Anthony Gillett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2009)
RoleNon-Exec Company Chairman
Correspondence AddressNorthfield House Kemp Road
Swanland
North Ferriby
North Humberside
HU14 3LZ
Director NameSybil St Quinton
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2003)
RoleRetired
Correspondence AddressApartment 2 The Manor House
1 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NamePauline Ann Sutton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleFreelance Trainer
Correspondence AddressFlat 3 Manor House
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NameDr Raymond Laurence Luffingham
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2010)
RoleMedical Practitioner Retired
Country of ResidenceEngland
Correspondence AddressApartment Of The Manor House 1 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NameEric Robson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 July 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Manor House
Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Director NameJohn Anthony Tweddle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Nickols Lane
Spofforth
Harrogate
North Yorkshire
HG3 1WE
Director NameNicholas Laurence Luffingham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 November 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressApt 4 Manor House 1 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3LR
Director NameMrs Lydia Pool
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2021(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 January 2024)
RolePhotographer
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameRidings Property Management Services Limited (Corporation)
StatusResigned
Appointed02 April 2012(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2021)
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX

Location

Registered Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Carlos Lorences-ruiz
14.29%
Ordinary
1 at £1Eric Robson
14.29%
Ordinary
1 at £1Ian Blowers
14.29%
Ordinary
1 at £1John Tweddle & Katy Tweddle
14.29%
Ordinary
1 at £1Kenneth Archibald & Pauline James
14.29%
Ordinary
1 at £1Mark Rushton
14.29%
Ordinary
1 at £1Nicholas Luffingham & Carolyn Luffingham
14.29%
Ordinary

Financials

Year2014
Net Worth£4,091
Cash£4,257
Current Liabilities£2,300

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 March 2023Director's details changed for Mrs Verle Hibbs on 3 March 2023 (2 pages)
28 February 2023Appointment of Mrs Verle Hibbs as a director on 27 February 2023 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
10 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 December 2021Termination of appointment of Ridings Property Management Services Limited as a secretary on 15 December 2021 (1 page)
15 December 2021Appointment of Rpms Block & Facilities Management Ltd as a secretary on 15 December 2021 (2 pages)
25 November 2021Director's details changed for Mrs Lydia Allinson on 25 November 2021 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
25 February 2021Appointment of Dr John Raymond Williams as a director on 25 February 2021 (2 pages)
20 January 2021Appointment of Mrs Lydia Allinson as a director on 19 January 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
15 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
3 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 December 2019Termination of appointment of Nicholas Laurence Luffingham as a director on 20 November 2019 (1 page)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Termination of appointment of John Anthony Tweddle as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of John Anthony Tweddle as a director on 11 October 2017 (1 page)
25 July 2017Termination of appointment of Eric Robson as a director on 13 July 2017 (1 page)
25 July 2017Termination of appointment of Eric Robson as a director on 13 July 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7
(9 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7
(9 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7
(9 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7
(9 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Director's details changed for John Anthony Tweddle on 30 August 2013 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 7
(9 pages)
14 October 2013Director's details changed for John Anthony Tweddle on 30 August 2013 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 7
(9 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
10 April 2012Termination of appointment of Alexander Cammish as a secretary (2 pages)
10 April 2012Appointment of Ridings Property Management Services Limited as a secretary (3 pages)
10 April 2012Appointment of Ridings Property Management Services Limited as a secretary (3 pages)
10 April 2012Termination of appointment of Alexander Cammish as a secretary (2 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
17 October 2011Termination of appointment of Raymond Luffingham as a director (1 page)
17 October 2011Termination of appointment of Raymond Luffingham as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
16 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
15 October 2009Director's details changed for Doctor Raymond Laurence Luffingham on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Pauline James on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Eric Robson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Doctor Raymond Laurence Luffingham on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Tweddle on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Carlos Igacio Lorences-Ruiz on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Pauline James on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Laurence Luffingham on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Tweddle on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Laurence Luffingham on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Carlos Igacio Lorences-Ruiz on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Eric Robson on 15 October 2009 (2 pages)
22 September 2009Director appointed dr carlos igacio lorences-ruiz (2 pages)
22 September 2009Director appointed dr carlos igacio lorences-ruiz (2 pages)
12 August 2009Director appointed nicholas laurence luffingham (2 pages)
12 August 2009Director appointed nicholas laurence luffingham (2 pages)
7 July 2009Director appointed doctor raymond laurence luffingham (2 pages)
7 July 2009Director appointed doctor raymond laurence luffingham (2 pages)
1 July 2009Director appointed john anthony tweddle (2 pages)
1 July 2009Director appointed eric robson (2 pages)
1 July 2009Director appointed eric robson (2 pages)
1 July 2009Director appointed john anthony tweddle (2 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Appointment terminated director charles gillett (1 page)
10 March 2009Appointment terminated director charles gillett (1 page)
29 October 2008Return made up to 12/10/08; full list of members (7 pages)
29 October 2008Return made up to 12/10/08; full list of members (7 pages)
12 June 2008Appointment terminated director joan gillett (1 page)
12 June 2008Appointment terminated director joan gillett (1 page)
24 April 2008Director appointed pauline james (2 pages)
24 April 2008Director appointed pauline james (2 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 12/10/07; change of members (7 pages)
25 October 2007Return made up to 12/10/07; change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 October 2006Return made up to 12/10/06; full list of members (10 pages)
26 October 2006Return made up to 12/10/06; full list of members (10 pages)
9 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 October 2005Return made up to 12/10/05; full list of members (9 pages)
28 October 2005Return made up to 12/10/05; full list of members (9 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 October 2004Return made up to 12/10/04; full list of members (9 pages)
29 October 2004Return made up to 12/10/04; full list of members (9 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 November 2003Director resigned (1 page)
7 November 2003Return made up to 12/10/03; full list of members (9 pages)
7 November 2003Return made up to 12/10/03; full list of members (9 pages)
7 November 2003Director resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (1 page)
29 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 November 2002Return made up to 12/10/02; full list of members (7 pages)
26 November 2002Return made up to 12/10/02; full list of members (7 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: highgate house wednesday market beverley HU17 0DG (1 page)
11 December 2001Registered office changed on 11/12/01 from: highgate house wednesday market beverley HU17 0DG (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
22 December 2000Company name changed ultraforce LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed ultraforce LIMITED\certificate issued on 27/12/00 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 December 2000Registered office changed on 12/12/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 October 2000Incorporation (16 pages)
12 October 2000Incorporation (16 pages)