MANOR ESTATE PROPERTIES (UK) LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3LG

Company number 03458776
Status Active
Incorporation Date 31 October 1997
Company Type Private Limited Company
Address LITTLETHORPE MANOR, LITTLETHORPE, RIPON, N YORKSHIRE, HG4 3LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2,051,600 . The most likely internet sites of MANOR ESTATE PROPERTIES (UK) LIMITED are www.manorestatepropertiesuk.co.uk, and www.manor-estate-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Manor Estate Properties Uk Limited is a Private Limited Company. The company registration number is 03458776. Manor Estate Properties Uk Limited has been working since 31 October 1997. The present status of the company is Active. The registered address of Manor Estate Properties Uk Limited is Littlethorpe Manor Littlethorpe Ripon N Yorkshire Hg4 3lg. The company`s financial liabilities are £85.7k. It is £20.9k against last year. The cash in hand is £4.09k. It is £-17.79k against last year. And the total assets are £6.01k, which is £-18.74k against last year. THACKRAY, John Pearce is a Secretary of the company. THACKRAY, May Christin is a Director of the company. Secretary SHORT, Barbara Anne has been resigned. Secretary THACKRAY, John Pearce has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


manor estate properties (uk) Key Finiance

LIABILITIES £85.7k
+32%
CASH £4.09k
-82%
TOTAL ASSETS £6.01k
-76%
All Financial Figures

Current Directors

Secretary
THACKRAY, John Pearce
Appointed Date: 22 July 2002

Director
THACKRAY, May Christin
Appointed Date: 31 October 1997
79 years old

Resigned Directors

Secretary
SHORT, Barbara Anne
Resigned: 22 July 2002
Appointed Date: 01 November 2001

Secretary
THACKRAY, John Pearce
Resigned: 01 November 2001
Appointed Date: 31 October 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 31 October 1997
Appointed Date: 31 October 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 31 October 1997
Appointed Date: 31 October 1997

Persons With Significant Control

Mrs May Christin Thackray
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Charles Haken Linstad Thackray
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANOR ESTATE PROPERTIES (UK) LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,051,600

02 Apr 2015
Total exemption small company accounts made up to 31 October 2014
04 Dec 2014
Sect 519
...
... and 103 more events
21 Nov 1997
Director resigned
21 Nov 1997
Secretary resigned
21 Nov 1997
New director appointed
21 Nov 1997
New secretary appointed
31 Oct 1997
Incorporation

MANOR ESTATE PROPERTIES (UK) LIMITED Charges

25 September 2013
Charge code 0345 8776 0016
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Brook mount 21 cavendish avenue harrogate north yorkshire…
25 September 2013
Charge code 0345 8776 0015
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tudor house fulwith road harrogate north yorkshire t/no…
25 September 2013
Charge code 0345 8776 0014
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Oakfield house 1A stone rings lane harrogate north…
25 September 2013
Charge code 0345 8776 0013
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Kent house 27A kent road harrogate north yorkshire t/no…
25 September 2013
Charge code 0345 8776 0012
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
7 April 2003
Legal mortgage
Delivered: 9 April 2003
Status: Satisfied on 14 November 2013
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage tudor house fulwith road…
7 April 2003
Legal mortgage (own account)
Delivered: 9 April 2003
Status: Satisfied on 14 November 2013
Persons entitled: Yorkshire Bank PLC
Description: Oakfield house,1A stone rings lane harrogate. Assigns the…
26 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Satisfied on 26 September 2003
Persons entitled: Yorkshire Bank PLC
Description: Tudor house 13 tewit well road harrogate. Assigns the…
26 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Satisfied on 6 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Top floor flat 49 redcliffe square london. Assigns the…
18 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Satisfied on 14 November 2013
Persons entitled: Yorkshire Bank PLC
Description: Brookmount 21 cavendish avenue harrogate. Assigns the…
18 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Satisfied on 14 November 2013
Persons entitled: Yorkshire Bank PLC
Description: 27A kent road harrogate.. Assigns the goodwill of all…
7 July 2000
Legal charge
Delivered: 12 July 2000
Status: Satisfied on 9 May 2003
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 1A stone rings lane…
31 January 2000
Legal charge
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 sandbeck way wetherby west yorkshire.
12 January 2000
Debenture
Delivered: 20 January 2000
Status: Satisfied on 14 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1998
Legal charge
Delivered: 1 October 1998
Status: Satisfied on 21 November 2000
Persons entitled: Barclays Bank PLC
Description: 21 cavendish avenue harrogate north yorkshire. See the…
8 January 1998
Legal charge
Delivered: 14 January 1998
Status: Satisfied on 1 November 2001
Persons entitled: Barclays Bank PLC
Description: 13 tewitt well roqad harrogate north yorkshire t/n NYK51355.