Company number 04415915
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address UNIT 1 NEWLIN BUSINESS PARK EXCHANGE ROAD, NORTH HYKEHAM, LINCOLN, ENGLAND, LN6 3AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 23 May 2016; Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 2
. The most likely internet sites of MANOR HOUSE SECURITIES LTD are www.manorhousesecurities.co.uk, and www.manor-house-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Manor House Securities Ltd is a Private Limited Company.
The company registration number is 04415915. Manor House Securities Ltd has been working since 12 April 2002.
The present status of the company is Active. The registered address of Manor House Securities Ltd is Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln England Ln6 3ab. . HOLDEN, Colin Bruce is a Secretary of the company. HOLDEN, Colin Bruce is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PRIESTLEY, Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 May 2002
Appointed Date: 12 April 2002
Director
PRIESTLEY, Paul
Resigned: 13 April 2014
Appointed Date: 05 June 2002
59 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 May 2002
Appointed Date: 12 April 2002
MANOR HOUSE SECURITIES LTD Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Registered office address changed from Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 23 May 2016
04 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
...
... and 48 more events
21 Jun 2002
Company name changed sandyfore LTD\certificate issued on 21/06/02
13 May 2002
Secretary resigned
13 May 2002
Director resigned
13 May 2002
Registered office changed on 13/05/02 from: 39A leicester road salford manchester M7 4AS
12 Apr 2002
Incorporation
20 July 2009
Legal charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Bryan Carr & Margaret Carr
Description: Land at haze lane north hykeham lincoln t/n's LL59928…
24 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land lying to the south of haze lane north hykeham & land…
13 December 2006
Deed of charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 st aidens road north hykenham lincoln,. Fixed charge…
26 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at the rear of 466 newark road north hykeham…
26 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 468 newark road north hykeham lincoln t/no…
12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 st. Aidens road, north hykeham, lincoln. By way of fixed…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 468 newark road north hykeham lincoln. By way of fixed…
29 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…