Company NameManor Quay Limited
Company StatusActive
Company Number10229787
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Previous NamesManor Quay Limited and Manor Qdos Administration Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleProperty Consultant
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
StatusCurrent
Appointed07 August 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
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
StatusCurrent
Appointed01 May 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed26 February 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleChartered Suryeror
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Jonathan Marc Leathley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(4 years, 10 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

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 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

29 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
11 January 2023Confirmation statement made on 5 January 2023 with updates (3 pages)
17 August 2022Amended micro company accounts made up to 29 June 2020 (3 pages)
10 August 2022Amended micro company accounts made up to 29 June 2021 (3 pages)
22 March 2022Accounts for a dormant company made up to 29 June 2021 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 29 June 2020 (2 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 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
10 May 2021Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages)
10 May 2021Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
31 March 2021Termination of appointment of Jonathan Marc Leathley as a director on 31 March 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 April 2019Appointment of Mr Duncan Gilmour as a director on 8 April 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
16 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
(3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
15 November 2018Notification of Jonathan Marc Leathley as a person with significant control on 7 November 2018 (2 pages)
14 November 2018Cessation of Philip Robert Akrill as a person with significant control on 13 November 2017 (1 page)
14 November 2018Notification of Duncan Gilmour as a person with significant control on 13 November 2017 (2 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 February 2018Appointment of Manor Administration Limited as a secretary on 26 February 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 October 2017Appointment of Mr Jonathan Marc Leathley as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Mr Jonathan Marc Leathley as a director on 1 October 2017 (2 pages)
7 August 2017Termination of appointment of Philip Robert Akrill as a director on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Mark Andrew Bailey as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Robert Shales Lane as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Philip Robert Akrill as a director on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Robert Shales Lane as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Mark Andrew Bailey as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Duncan Gilmour as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Duncan Gilmour as a director on 7 August 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 November 2016Termination of appointment of Susan Penny Anne Akrill as a director on 4 November 2016 (1 page)
17 November 2016Termination of appointment of Susan Penny Anne Akrill as a director on 4 November 2016 (1 page)
17 November 2016Termination of appointment of Mark Andrew Bailey as a director on 4 November 2016 (1 page)
17 November 2016Termination of appointment of Mark Andrew Bailey as a director on 4 November 2016 (1 page)
17 November 2016Termination of appointment of Robert Shales Lane as a director on 4 November 2016 (1 page)
17 November 2016Termination of appointment of Robert Shales Lane as a director on 4 November 2016 (1 page)
19 September 2016Registered office address changed from 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY United Kingdom to 1 Parliament Street Hull HU1 2AS on 19 September 2016 (1 page)
19 September 2016Register inspection address has been changed to 1 Parliament Street Hull HU1 2AS (1 page)
19 September 2016Register inspection address has been changed to 1 Parliament Street Hull HU1 2AS (1 page)
19 September 2016Registered office address changed from 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY United Kingdom to 1 Parliament Street Hull HU1 2AS on 19 September 2016 (1 page)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)