MANOR PROPERTY GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Appointment of a liquidator

View Document

27/02/2527 February 2025 Registered office address changed from 41 Woodgates Lane North Ferriby HU14 3JY England to C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB on 2025-02-27

View Document

19/10/2419 October 2024 Order of court to wind up

View Document

20/08/2420 August 2024 Termination of appointment of Philip Robert Akrill as a director on 2024-04-25

View Document

02/05/242 May 2024 Appointment of Mrs Susan Penny Anne Akrill as a director on 2024-05-02

View Document

24/04/2424 April 2024 Termination of appointment of Susan Penny Anne Akrill as a director on 2024-04-11

View Document

24/04/2424 April 2024 Termination of appointment of Mark Andrew Bailey as a director on 2024-04-11

View Document

24/04/2424 April 2024 Termination of appointment of Chris Bennett as a director on 2024-04-11

View Document

26/03/2426 March 2024 Appointment of Mrs Susan Penny Anne Akrill as a director on 2024-03-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

13/06/2313 June 2023 Appointment of Mr Chris Bennett as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Robert Shales Lane as a director on 2023-06-08

View Document

16/04/2316 April 2023 Termination of appointment of Susan Penny Anne Akrill as a director on 2023-04-14

View Document

15/04/2315 April 2023 Amended total exemption full accounts made up to 2022-06-29

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-29

View Document

15/03/2315 March 2023 Appointment of Mr Robert Shales Lane as a director on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Philip Robert Akrill as a person with significant control on 2023-02-07

View Document

28/02/2328 February 2023 Notification of Philip Robert Akrill as a person with significant control on 2023-02-07

View Document

28/02/2328 February 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

07/02/237 February 2023 Change of details for Mrs Suan Penny Anne Akrill as a person with significant control on 2023-01-01

View Document

06/10/226 October 2022 Termination of appointment of Ruth Gilbert as a director on 2022-10-05

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-29

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2020-06-29

View Document

11/08/2111 August 2021 Registered office address changed from 41 Woodgates Lane North Ferriby HU14 3JY England to 41 Woodgates Lane North Ferriby HU143JY on 2021-08-11

View Document

11/08/2111 August 2021 Registered office address changed from 41 Woodgates Lane, North Ferriby Woodgates Lane North Ferriby HU14 3JY England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-08-11

View Document

11/08/2111 August 2021 Registered office address changed from Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane, North Ferriby Woodgates Lane North Ferriby HU14 3JY on 2021-08-11

View Document

06/08/216 August 2021 Termination of appointment of Terence Michael Flannagan as a director on 2021-07-31

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

16/04/2016 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

28/03/2028 March 2020 30/06/19 STATEMENT OF CAPITAL GBP 6796300

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR PHILIP ROBERT AKRILL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS SUSAN PENNY ANNE AKRILL

View Document

02/04/192 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS RUTH GILBERT

View Document

14/06/1814 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANOR ADMINISTRATION LIMITED / 14/06/2018

View Document

15/05/1815 May 2018 ORDER OF COURT TO RESCIND WINDING UP

View Document

20/04/1820 April 2018 CESSATION OF PHILIP ROBERT AKRILL AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARC LEATHLEY

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GILMOUR

View Document

05/04/185 April 2018 ORDER OF COURT TO WIND UP

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WARKE

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

16/06/1716 June 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR GARY JAMES WARKE

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/10/16 UNAUDITED ABRIDGED

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O FAWLEY JUDGE & EASTON 1 PARLIAMENT STREET HULL HU1 2AS

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED FRANK GRESHAM & COMPANY LIMITED CERTIFICATE ISSUED ON 15/11/16

View Document

14/11/1614 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 1796300

View Document

07/11/167 November 2016 CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED

View Document

27/10/1627 October 2016 CURRSHO FROM 31/03/2017 TO 31/10/2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED DR ANDREW JOHN ROBINSON

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR PHILIP ROBERT AKRILL

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR JONATHAN MARC LEATHLEY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROL CLOUGH

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSEY GRESHAM

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM HAVEN SAWMILLS STATION ROAD BROUGH NORTH HUMBERSIDE HU15 1ED UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY FIONA GRESHAM / 25/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GILMOUR / 25/05/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM KINGSTON CHAMBERS PRINCESS DOCK SIDE HULL HU1 2LT

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM KINGSTON CHAS PRINCESS DOCK SIDE HULL HU1 2LT

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/06/3820 June 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company