Company NameManor Living Limited
Company StatusActive
Company Number10890101
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 8 months ago)
Previous NamesWestpark (Darwin) Ltd and Humph Boilers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(2 years after company formation)
Appointment Duration4 years, 8 months
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
StatusCurrent
Appointed01 May 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(6 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address11 Masons Arms Mews
Mayfair
London
W1S 1NX
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2017(same day as company formation)
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(3 years, 9 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 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
31 July 2023Second filing of Confirmation Statement dated 24 July 2023 (3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/07/2023
(4 pages)
14 July 2023Cessation of Susan Penny Anne Akrill as a person with significant control on 1 January 2023 (1 page)
14 July 2023Notification of Philip Robert Akrill as a person with significant control on 1 January 2023 (2 pages)
12 July 2023Unaudited abridged accounts made up to 29 June 2023 (10 pages)
6 July 2023Company name changed humph boilers LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
(3 pages)
17 March 2023Unaudited abridged accounts made up to 29 June 2022 (8 pages)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
10 August 2022Amended total exemption full accounts made up to 29 June 2021 (10 pages)
22 March 2022Accounts for a dormant company made up to 29 June 2021 (2 pages)
3 November 2021Confirmation statement made on 2 November 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 HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
24 July 2020Registered office address changed from 11 Masons Arms Mews Mayfair London W1S 1NX England to 1 Parliament Street Hull HU1 2AS on 24 July 2020 (1 page)
15 July 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
22 June 2020Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
27 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
2 September 2019Appointment of Mr Mark Andrew Bailey as a director on 20 August 2019 (2 pages)
10 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
15 November 2018Notification of Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (2 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)
15 November 2018Cessation of Philip Robert Akrill as a person with significant control on 7 November 2018 (1 page)
14 November 2018Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page)
9 August 2018Registered office address changed from 1 Parliament Street Hull HU1 2AS United Kingdom to 11 Masons Arms Mews Mayfair London W1S 1NX on 9 August 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with updates (3 pages)
3 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
(3 pages)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)