Company number 07521242
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address 1 PARLIAMENT STREET, HULL, EAST YORKSHIRE, ENGLAND, HU1 2AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Registration of charge 075212420006, created on 17 February 2017; Registration of charge 075212420005, created on 17 February 2017; Total exemption full accounts made up to 31 October 2016. The most likely internet sites of MANOR PORTAL LIMITED are www.manorportal.co.uk, and www.manor-portal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Manor Portal Limited is a Private Limited Company.
The company registration number is 07521242. Manor Portal Limited has been working since 08 February 2011.
The present status of the company is Active. The registered address of Manor Portal Limited is 1 Parliament Street Hull East Yorkshire England Hu1 2as. . MANOR ADMINISTRATION LIMITED is a Secretary of the company. AKRILL, Philip Robert is a Director of the company. AKRILL, Susan Penny Anne is a Director of the company. BAILEY, Mark Andrew is a Director of the company. GILMOUR, Duncan is a Director of the company. LANE, Robert Shales is a Director of the company. ROBINSON, Andrew John is a Director of the company. Secretary IMCO SECRETARY LIMITED has been resigned. Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director ADDY, William Henry has been resigned. Director BARNES, John has been resigned. Director GILBERT, Ruth has been resigned. Director GRIFFITHS, David has been resigned. Director RIX, David Hilaire has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
MANOR ADMINISTRATION LIMITED
Appointed Date: 12 February 2014
Resigned Directors
Secretary
IMCO SECRETARY LIMITED
Resigned: 02 August 2013
Appointed Date: 02 March 2012
Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 31 January 2012
Appointed Date: 08 February 2011
Director
BARNES, John
Resigned: 30 September 2013
Appointed Date: 08 August 2012
71 years old
Director
GILBERT, Ruth
Resigned: 05 May 2016
Appointed Date: 04 April 2016
51 years old
Director
GRIFFITHS, David
Resigned: 24 June 2014
Appointed Date: 02 January 2014
70 years old
Director
RIX, David Hilaire
Resigned: 31 January 2016
Appointed Date: 08 February 2011
75 years old
Persons With Significant Control
Mr Philip Robert Akrill
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more
MANOR PORTAL LIMITED Events
21 Feb 2017
Registration of charge 075212420006, created on 17 February 2017
21 Feb 2017
Registration of charge 075212420005, created on 17 February 2017
23 Nov 2016
Total exemption full accounts made up to 31 October 2016
14 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
27 Oct 2016
Current accounting period shortened from 30 June 2017 to 31 October 2016
...
... and 50 more events
05 Apr 2011
Appointment of Mr William Henry Addy as a director
05 Apr 2011
Appointment of Mrs Susan Penny Anne Akrill as a director
05 Apr 2011
Appointment of Lupfaw Secretarial Limited as a secretary
10 Feb 2011
Termination of appointment of Clifford Donald Wing as a director
08 Feb 2011
Incorporation
17 February 2017
Charge code 0752 1242 0006
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: Land at st andrews quay, kingston upon hull registered at…
17 February 2017
Charge code 0752 1242 0005
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: Land at st andrews quay, kingston upon hull registered at…
8 September 2015
Charge code 0752 1242 0004
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Lendy LTD
Description: Contains fixed charge…
8 September 2015
Charge code 0752 1242 0003
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Lendy LTD
Description: All that freehold land and property known as land at st…
4 November 2014
Charge code 0752 1242 0002
Delivered: 5 November 2014
Status: Satisfied
on 9 May 2016
Persons entitled: The Trustees of the Ashton Finance Limited Pension Scheme
Description: Freehold property known as st andrews quay kingston…
10 October 2014
Charge code 0752 1242 0001
Delivered: 11 October 2014
Status: Satisfied
on 9 May 2016
Persons entitled: Ashton Finance Limited
Description: Land at st andrews quay, kingston upon hull t/no HS359091…