North Ferriby
HU14 3JY
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Chartered Suveyor |
Country of Residence | England |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2014(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 March 2021) |
Role | Accountant |
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(7 years, 3 months 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 |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 6 days (resigned 18 February 2014) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
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 |
1 at £1 | Philip Robert Akrill 100.00% Ordinary |
---|
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
21 November 2023 | Notification of Philip Robert Akrill as a person with significant control on 9 January 2023 (2 pages) |
---|---|
15 November 2023 | Cessation of Susan Penny Anne Akrill as a person with significant control on 9 January 2023 (1 page) |
15 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 29 June 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 29 June 2020 (2 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 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 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
10 May 2021 | Appointment of Mr Mark Andrew Bailey 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 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
22 November 2018 | Resolutions
|
16 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
15 November 2018 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages) |
13 March 2018 | Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 (1 page) |
13 March 2018 | Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 (2 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
13 July 2017 | Termination of appointment of Mark Andrew Bailey as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Robert Shales Lane as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Robert Shales Lane as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Mark Andrew Bailey as a director on 12 July 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 April 2016 | Termination of appointment of Philip Robert Akrill as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Philip Robert Akrill as a director on 26 April 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 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 | 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 North Humberside HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby North Humberside 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) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
11 February 2015 | Appointment of Mr Robert Shales Lane as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Robert Shales Lane as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Susan Penny Anne Akrill as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Susan Penny Anne Akrill as a director on 11 February 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 January 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 January 2015 | Appointment of Mr David Hilaire Rix as a director on 1 June 2014 (2 pages) |
6 January 2015 | Appointment of Mr David Hilaire Rix as a director on 1 June 2014 (2 pages) |
6 January 2015 | Appointment of Mr David Hilaire Rix as a director on 1 June 2014 (2 pages) |
8 December 2014 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
8 December 2014 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
2 July 2014 | Termination of appointment of David Griffiths as a director (4 pages) |
2 July 2014 | Termination of appointment of David Griffiths as a director (4 pages) |
12 March 2014 | Termination of appointment of Manor Administration Limited as a secretary (1 page) |
12 March 2014 | Termination of appointment of Manor Administration Limited as a secretary (1 page) |
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) |
5 February 2014 | Company name changed manor (point) glasgow LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Change of name notice (2 pages) |
5 February 2014 | Company name changed manor (point) glasgow LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Change of name notice (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|