Manor Property Group Limited

General information

Name:

Manor Property Group Ltd

Office Address:

41 Woodgates Lane HU14 3JY North Ferriby

Number: 00341621

Incorporation date: 1938-06-20

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manor Property Group Limited is a Private Limited Company, located in 41 Woodgates Lane, North Ferriby. The headquarters' postal code is HU14 3JY. This firm exists since 1938-06-20. The firm's Companies House Reg No. is 00341621. The business name of the firm was changed in 2016 to Manor Property Group Limited. This firm previous registered name was Frank Gresham & Company. The firm's declared SIC number is 64202 which stands for Activities of production holding companies. The firm's latest financial reports describe the period up to 2022-06-29 and the most recent confirmation statement was submitted on 2023-02-08.

Taking into consideration the firm's executives data, for almost one year there have been four directors including: Susan A., Chris B. and Mark B.. Another limited company has been appointed as one of the secretaries of this company: Manor Administration Limited.

Philip A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Manor Property Group Limited 2016-11-15
  • Frank Gresham & Company Limited 1938-06-20

Financial data based on annual reports

Company staff

Susan A.

Role: Director

Appointed: 26 March 2024

Latest update: 18 April 2024

Chris B.

Role: Director

Appointed: 01 June 2023

Latest update: 18 April 2024

Mark B.

Role: Director

Appointed: 01 January 2021

Latest update: 18 April 2024

Philip A.

Role: Director

Appointed: 15 November 2019

Latest update: 18 April 2024

Role: Corporate Secretary

Appointed: 25 October 2016

Address: Parliament Street, Hull, East Riding Of Yorkshire, HU1 2AS, England

Latest update: 18 April 2024

People with significant control

Philip A.
Notified on 7 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip A.
Notified on 16 April 2021
Ceased on 7 February 2023
Nature of control:
substantial control or influence
Jonathan L.
Notified on 11 April 2018
Ceased on 31 March 2021
Nature of control:
over 3/4 of shares
Duncan G.
Notified on 11 April 2018
Ceased on 30 March 2021
Nature of control:
over 3/4 of shares
Philip A.
Notified on 21 October 2016
Ceased on 11 April 2018
Nature of control:
over 3/4 of shares
Richard G.
Notified on 18 October 2016
Ceased on 21 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts data made up to 2022-06-29 (AAMD)
filed on: 15th, April 2023
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
85
Company Age

Closest Companies - by postcode