Company NameManor House Commercial Acquisitions Limited
DirectorsLynette Levy Bandeira and Hak Shiu To
Company StatusActive
Company Number10342716
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Lynette Levy Bandeira
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityHong Konger
StatusCurrent
Appointed21 March 2017(7 months after company formation)
Appointment Duration7 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Manor House High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameMr Hak Shiu To
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityHong Konger
StatusCurrent
Appointed16 January 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceHong Kong
Correspondence Address82 Boulevard Du Palais
The Beverly Hills
Tai Po
Hong Kong Sar
Director NameMrs Margot Mai Heitmann Levy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed23 August 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(2 weeks, 2 days 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
Director NameMr To Hak Shiu
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityHong Hong
StatusResigned
Appointed10 January 2018(1 year, 4 months after company formation)
Appointment Duration6 days (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceHong Kong
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 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Charges

17 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the property known as the white swan, 1 west end, stokesley, middlesbrough, TS9 5BL.
Outstanding
15 December 2016Delivered on: 15 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 February 2024Notification of Lynette Bandeira as a person with significant control on 9 February 2024 (2 pages)
9 February 2024Cessation of Tmf Hong Kong Limited as a person with significant control on 9 February 2024 (1 page)
9 January 2024Micro company accounts made up to 31 December 2023 (5 pages)
1 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
29 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
3 March 2022Cessation of Margot Mai Heitmann Levy as a person with significant control on 10 January 2018 (1 page)
3 March 2022Notification of Tmf Hong Kong Limited as a person with significant control on 10 January 2018 (2 pages)
17 February 2022Second filing of Confirmation Statement dated 24 September 2021 (3 pages)
7 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 October 2021Confirmation statement made on 24 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2022.
(5 pages)
5 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
17 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
19 September 2019Satisfaction of charge 103427160001 in full (1 page)
12 September 2019Satisfaction of charge 103427160002 in full (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 January 2018Termination of appointment of To Hak Shiu as a director on 16 January 2018 (1 page)
16 January 2018Appointment of Mr Hak Shiu To as a director on 16 January 2018 (2 pages)
11 January 2018Director's details changed for Mr to Hak Shui on 11 January 2018 (2 pages)
10 January 2018Appointment of Mr to Hak Shui as a director on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Margot Mai Heitmann Levy as a director on 10 January 2018 (1 page)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
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)
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)
26 January 2017Registration of charge 103427160002, created on 17 January 2017 (38 pages)
26 January 2017Registration of charge 103427160002, created on 17 January 2017 (38 pages)
15 December 2016Registration of charge 103427160001, created on 15 December 2016 (42 pages)
15 December 2016Registration of charge 103427160001, created on 15 December 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)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
(18 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
(18 pages)