Manor Homes (yorkshire) Limited LINCOLN


Manor Homes (yorkshire) started in year 1984 as Private Limited Company with registration number 01840477. The Manor Homes (yorkshire) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Lincoln at The Old Coach House Gainsborough Road. Postal code: LN1 2JJ.

At the moment there are 2 directors in the the company, namely Mandy C. and Philip P.. In addition one secretary - Jayne F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manor Homes (yorkshire) Limited Address / Contact

Office Address The Old Coach House Gainsborough Road
Office Address2 Drinsey Nook
Town Lincoln
Post code LN1 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01840477
Date of Incorporation Tue, 14th Aug 1984
Industry Development of building projects
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Jayne F.

Position: Secretary

Appointed: 30 August 2019

Mandy C.

Position: Director

Appointed: 05 May 2011

Philip P.

Position: Director

Appointed: 28 April 1994

Michael B.

Position: Director

Appointed: 30 August 2019

Resigned: 14 March 2021

Mandy C.

Position: Director

Appointed: 05 May 2011

Resigned: 11 February 2015

Michael B.

Position: Secretary

Appointed: 28 April 2011

Resigned: 14 March 2021

Charles J.

Position: Director

Appointed: 05 October 2007

Resigned: 29 July 2019

Ian P.

Position: Director

Appointed: 05 October 2007

Resigned: 14 February 2019

Michael B.

Position: Director

Appointed: 05 October 2007

Resigned: 04 November 2009

Julian H.

Position: Director

Appointed: 12 May 1999

Resigned: 04 October 2007

David B.

Position: Director

Appointed: 12 May 1999

Resigned: 01 March 2011

Maureen C.

Position: Secretary

Appointed: 01 April 1998

Resigned: 02 October 2007

David B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 March 2011

Keith H.

Position: Director

Appointed: 14 February 1991

Resigned: 04 October 2007

William B.

Position: Director

Appointed: 14 February 1991

Resigned: 01 April 1999

John S.

Position: Director

Appointed: 14 February 1991

Resigned: 18 April 1994

Kenneth N.

Position: Director

Appointed: 14 February 1991

Resigned: 29 July 1994

Jenny H.

Position: Secretary

Appointed: 14 February 1991

Resigned: 01 April 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Manor Homes Property Company Limited from Lincoln, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is United Health Limited that entered Lincoln, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Manor Homes Property Company Limited

The Old Coach House Drinsey Nook, Lincoln, LN1 2JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12324293
Notified on 30 June 2020
Nature of control: 75,01-100% shares

United Health Limited

The Old Coach House The Old Coach House, Drinsey Nook, Lincoln, LN1 2JJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05827305
Notified on 30 June 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-06-302021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand25815743 62948 7192 8932 3233 598
Current Assets2 249 7072 072 5162 414 4644 257 6912 774 0782 851 4383 134 902
Debtors110 329125 180129 7662 563 4742 254 6142 167 9712 028 533
Other Debtors110 329125 180129 766267 854 41 06614 876
Property Plant Equipment266 457260 698280 8269 0735 812621 
Total Inventories2 139 1201 947 1792 241 0691 645 498516 571681 1441 102 771
Net Assets Liabilities   -1 182 295-2 619 276-2 497 448-2 242 078
Other
Accumulated Depreciation Impairment Property Plant Equipment26 13737 97157 62635 35038 61143 80244 423
Amounts Owed To Group Undertakings3 034 3942 918 3953 332 471    
Average Number Employees During Period5667622
Bank Borrowings Overdrafts3 6938 998     
Bank Overdrafts3 6938 998     
Creditors3 069 2392 946 6553 440 3385 449 0595 398 0625 349 3895 376 980
Increase From Depreciation Charge For Year Property Plant Equipment 11 83419 65539 1123 2615 191621
Net Current Assets Liabilities-819 532-874 139-1 025 874-1 191 368-2 623 984-2 497 951-2 242 078
Number Shares Issued Fully Paid 200 013200 01320 089 12020 089 12020 089 12020 089 120
Other Creditors22 2935 65047 6285 375 6355 339 6035 340 2295 341 030
Other Taxation Social Security Payable8 3015 9086 2517 62512 8821 4972 864
Par Value Share 110000
Property Plant Equipment Gross Cost292 594298 669338 45244 42344 42344 423 
Total Additions Including From Business Combinations Property Plant Equipment 6 07539 783672 320   
Total Assets Less Current Liabilities-553 075-613 441-745 048-1 182 295-2 618 172-2 497 330-2 242 078
Trade Creditors Trade Payables5587 70453 98865 79945 5777 66333 086
Amounts Owed By Group Undertakings   2 295 6202 254 6142 126 1042 002 123
Disposals Decrease In Depreciation Impairment Property Plant Equipment   61 388   
Disposals Property Plant Equipment   966 349   
Nominal Value Shares Issued Specific Share Issue   0   
Provisions For Liabilities Balance Sheet Subtotal    1 104118 
Trade Debtors Trade Receivables     80111 534

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements