Company NameManor Property Holdings Ltd
DirectorPhilip Robert Akrill
Company StatusActive
Company Number07515455
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Previous NamesUnidosh Limited and Qdosh Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed12 February 2014(3 years after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Robert Shales Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr David Hilaire Rix
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleIndependant Chartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 April 2024)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2016(5 years after company formation)
Appointment Duration5 years (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(10 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2012(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.qdosstudenthomes.com
Email address[email protected]

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

17 March 2023Unaudited abridged accounts made up to 29 June 2022 (10 pages)
16 March 2023Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023 (1 page)
28 February 2023Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 (2 pages)
28 February 2023Cessation of A Person with Significant Control as a person with significant control on 7 February 2023 (3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
7 February 2023Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 1 January 2023 (2 pages)
6 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
16 March 2022Unaudited abridged accounts made up to 29 June 2021 (10 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
11 August 2021Registered 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 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
22 June 2021Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
26 May 2021Registered 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 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Director's details changed for Mr Terence Michael Flannagan on 1 May 2021 (2 pages)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 June 2020 (17 pages)
22 June 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
1 June 2020Appointment of Mr Philip Robert Akrill as a director on 29 May 2020 (2 pages)
18 October 2019Total exemption full accounts made up to 30 September 2019 (17 pages)
11 October 2019Previous accounting period shortened from 30 June 2020 to 30 September 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
2 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 3,000,001
(3 pages)
22 July 2019Total exemption full accounts made up to 30 June 2019 (17 pages)
4 April 2019Amended total exemption full accounts made up to 30 June 2018 (13 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
15 November 2018Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
14 November 2018Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 February 2018Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 (1 page)
15 February 2018Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 (2 pages)
15 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered 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 2016Registered 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 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
11 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
11 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
13 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
13 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
9 December 2013Termination of appointment of William Addy as a director (1 page)
9 December 2013Termination of appointment of William Addy as a director (1 page)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (17 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (17 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (17 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
22 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (16 pages)
22 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (16 pages)
22 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (16 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secretary and change registred office 16/02/2012
(2 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secretary and change registred office 16/02/2012
(2 pages)
23 February 2012Registered 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 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages)
1 February 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page)
20 September 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 0QU England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 0QU England on 20 September 2011 (1 page)
19 September 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 0QU England on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 0QU England on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 19 September 2011 (1 page)
27 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
27 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
5 April 2011Appointment of Mrs Susan Penny Anne Akrill as a director (2 pages)
5 April 2011Appointment of Mrs Susan Penny Anne Akrill as a director (2 pages)
1 April 2011Appointment of Lupfaw Secretarial Limited as a secretary (2 pages)
1 April 2011Appointment of Mr David Hilaire Rix as a director (2 pages)
1 April 2011Appointment of Mr William Henry Addy as a director (2 pages)
1 April 2011Termination of appointment of David Rix as a director (1 page)
1 April 2011Termination of appointment of Robert Lane as a director (1 page)
1 April 2011Appointment of Mr David Hilaire Rix as a director (2 pages)
1 April 2011Termination of appointment of David Rix as a director (1 page)
1 April 2011Appointment of Mr Robert Shales Lane as a director (2 pages)
1 April 2011Appointment of Mr David Hilaire Rix as a director (2 pages)
1 April 2011Appointment of Mr William Henry Addy as a director (2 pages)
1 April 2011Termination of appointment of Robert Lane as a director (1 page)
1 April 2011Appointment of Mr Robert Shales Lane as a director (2 pages)
1 April 2011Appointment of Mr David Hilaire Rix as a director (2 pages)
1 April 2011Appointment of Mr Robert Shales Lane as a director (2 pages)
1 April 2011Appointment of Mr Robert Shales Lane as a director (2 pages)
1 April 2011Appointment of Lupfaw Secretarial Limited as a secretary (2 pages)
10 February 2011Termination of appointment of Clifford Donald Wing as a director (1 page)
10 February 2011Termination of appointment of Clifford Donald Wing as a director (1 page)
7 February 2011Company name changed unidosh LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed unidosh LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Incorporation (32 pages)
3 February 2011Incorporation (32 pages)