North Ferriby
HU14 3JY
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 April 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | David Hilaire Rix |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Director Name | Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seymour Terrace Seymour Street Liverpool L3 5PE |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby East Riding Of Yorkshire HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 April 2024) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Family Office 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Gary James Warke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(16 years after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Manor Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2010) |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Correspondence Address | Lupton Fawcett, Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | www.qdosstudenthomes.com |
---|---|
Email address | [email protected] |
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £17 |
Current Liabilities | £46,990 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
22 March 2023 | Unaudited abridged accounts made up to 29 June 2022 (9 pages) |
---|---|
23 November 2022 | Confirmation statement made on 21 November 2022 with updates (3 pages) |
22 March 2022 | Unaudited abridged accounts made up to 29 June 2021 (8 pages) |
26 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 29 June 2020 (10 pages) |
11 August 2021 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Duncan Gilmour as a director on 31 March 2021 (1 page) |
6 August 2021 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
26 May 2021 | Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
10 May 2021 | Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
10 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 April 2018 | Notification of Duncan Gilmour as a person with significant control on 11 April 2018 (2 pages) |
20 April 2018 | Notification of Jonathan Marc Leathley as a person with significant control on 11 April 2018 (2 pages) |
20 April 2018 | Cessation of Philip Robert Akrill as a person with significant control on 11 April 2018 (1 page) |
20 December 2017 | Termination of appointment of Gary James Warke as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Gary James Warke as a director on 20 December 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 June 2017 | Appointment of Mr Gary James Warke as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Gary James Warke as a director on 19 June 2017 (2 pages) |
16 June 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
16 June 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 November 2016 | Unaudited abridged accounts made up to 31 October 2016 (15 pages) |
22 November 2016 | Unaudited abridged accounts made up to 31 October 2016 (15 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
10 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 October 2016 | Current accounting period shortened from 30 June 2016 to 31 October 2015 (1 page) |
31 October 2016 | Appointment of Mr Philip Robert Akrill as a director on 31 October 2016 (2 pages) |
31 October 2016 | Current accounting period shortened from 30 June 2016 to 31 October 2015 (1 page) |
31 October 2016 | Appointment of Mr Philip Robert Akrill as a director on 31 October 2016 (2 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
29 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
29 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
2 July 2014 | Termination of appointment of David Griffiths as a director (3 pages) |
2 July 2014 | Termination of appointment of David Griffiths as a director (3 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
13 December 2013 | Termination of appointment of a director
|
13 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 September 2013 | Appointment of Mr David Griffiths as a director (3 pages) |
17 September 2013 | Appointment of Mr David Griffiths as a director (3 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
14 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (17 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (17 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed manor student homes LTD\certificate issued on 15/08/12
|
15 August 2012 | Company name changed manor student homes LTD\certificate issued on 15/08/12
|
1 May 2012 | Annual return made up to 10 April 2012 (16 pages) |
1 May 2012 | Annual return made up to 10 April 2012 (16 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary (2 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary (2 pages) |
23 February 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Resolutions
|
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU England on 23 November 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 November 2010 | Termination of appointment of Robert Martin as a director (2 pages) |
1 November 2010 | Termination of appointment of Robert Martin as a director (2 pages) |
28 October 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
28 October 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
8 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Termination of appointment of Manor Administration Ltd as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Manor Administration Ltd as a secretary (2 pages) |
31 March 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
31 March 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
22 January 2010 | Appointment of David Hilaire Rix as a director (4 pages) |
22 January 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
22 January 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
22 January 2010 | Appointment of David Hilaire Rix as a director (4 pages) |
22 January 2010 | Appointment of Robert William Martin as a director (4 pages) |
22 January 2010 | Appointment of Robert William Martin as a director (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
21 July 2009 | Director appointed susan penny anne akrill (2 pages) |
21 July 2009 | Appointment terminated director philip akrill (1 page) |
21 July 2009 | Director appointed susan penny anne akrill (2 pages) |
21 July 2009 | Appointment terminated director philip akrill (1 page) |
26 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2007 | Return made up to 10/04/07; no change of members
|
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Return made up to 10/04/07; no change of members
|
2 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
10 April 2005 | Incorporation (13 pages) |
10 April 2005 | Incorporation (13 pages) |