Company NameManor House Acquisitions Limited
DirectorLynette Levy Bandeira
Company StatusActive
Company Number10073252
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Lynette Levy Bandeira
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityHong Konger
StatusCurrent
Appointed21 March 2017(1 year after company formation)
Appointment Duration7 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Manor House High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameMrs Lynette Levy Bandeira
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleDoctor
Country of ResidenceHong Kong
Correspondence Address11a Cypress Court Worldwide Gardens
Shatin
Hong Kong
Director NameMrs Margot Mai Heitmann Levy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address22b Cypress Court Worldwide Gardens
Shatin
Hong Kong
Director NameMr Michael Andrew Bandeira
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 10 April 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House High Street
Stokesley
North Yorkshire
TS9 5AD

Location

Registered AddressThe Manor House High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

16 July 2018Delivered on: 20 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold properties known as 7 west end, stokesley, middlesbrough, TS9 5BL registered under title number NYK330524 and NYK161982, the stables, college square, stokesley, middlesbrough, TS9 5DN registered under title number NYK392081, 9 west end, stokesley, middlesbrough, TS9 5BL registered under title number NYK74955 and 4 manorside, stokesley, middlesbrough, TS9 5DT registered under title number NYK245289.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge over the properties known as 20 college square stokesley middlesbrough and 11 college square stokesley middlesbrough.
Outstanding
19 October 2016Delivered on: 19 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Registration of charge 100732520003, created on 16 July 2018 (40 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
23 March 2018Notification of Lynette Levy Bandeira as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Cessation of Thinkbest Holdings Ltd as a person with significant control on 20 March 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Registration of charge 100732520002, created on 27 September 2017 (41 pages)
2 October 2017Registration of charge 100732520002, created on 27 September 2017 (41 pages)
18 May 2017Termination of appointment of Margot Mai Heitmann Levy as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Margot Mai Heitmann Levy as a director on 18 May 2017 (1 page)
25 April 2017Termination of appointment of Michael Andrew Bandeira as a director on 10 April 2017 (3 pages)
25 April 2017Termination of appointment of Michael Andrew Bandeira as a director on 10 April 2017 (3 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 April 2017Appointment of Mrs Lynette Levy Bandeira as a director on 21 March 2017 (2 pages)
3 April 2017Appointment of Mrs Lynette Levy Bandeira as a director on 21 March 2017 (2 pages)
19 October 2016Registration of charge 100732520001, created on 19 October 2016 (42 pages)
19 October 2016Registration of charge 100732520001, created on 19 October 2016 (42 pages)
9 September 2016Appointment of Mr Michael Andrew Bandeira as a director on 8 September 2016 (2 pages)
9 September 2016Appointment of Mr Michael Andrew Bandeira as a director on 8 September 2016 (2 pages)
25 August 2016Termination of appointment of Lynette Levy Bandeira as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Lynette Levy Bandeira as a director on 19 August 2016 (1 page)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
(16 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
(16 pages)