Company NameManor Humber Limited
Company StatusActive
Company Number11489541
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 9 months ago)
Previous NameQDOS Glasgow Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 2018(4 months, 4 weeks after company formation)
Appointment Duration5 years, 4 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(2 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 BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(5 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akril
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2018(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed26 December 2018(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 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 April 2021(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(2 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 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Notification of Philip Robert Akrill as a person with significant control on 7 January 2023 (2 pages)
2 August 2023Cessation of Susan Penny Anne Akril as a person with significant control on 6 January 2023 (1 page)
2 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 29 June 2022 (10 pages)
21 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
17 August 2022Amended total exemption full accounts made up to 31 July 2020 (10 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)
24 February 2022Company name changed qdos glasgow LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
(3 pages)
29 September 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
31 August 2021Appointment of Mr Terence Michael Flannagan as a director on 1 April 2021 (2 pages)
31 August 2021Confirmation statement made on 29 July 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 31 July 2021 to 29 June 2021 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull HU1 2AS United Kingdom 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 2021Appointment of Mr Philip Robert Akrill 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)
5 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Duncan Gilmour as a director on 26 December 2018 (2 pages)
8 January 2019Termination of appointment of Philip Robert Akril as a director on 26 December 2018 (1 page)
8 January 2019Appointment of Mr Mark Andrew Bailey as a director on 26 December 2018 (2 pages)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)