Background WavePink WaveYellow Wave

MANOR HOUSE MEWS FERRIBY (MANAGEMENT) LTD (10573825)

MANOR HOUSE MEWS FERRIBY (MANAGEMENT) LTD (10573825) is an active UK company. incorporated on 19 January 2017. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR HOUSE MEWS FERRIBY (MANAGEMENT) LTD has been registered for 9 years. Current directors include AKHTAR, Tahira, GRIBBIN, Sarah Trudy, HUNTER, Margaret Anne and 3 others.

Company Number
10573825
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKHTAR, Tahira, GRIBBIN, Sarah Trudy, HUNTER, Margaret Anne, SCARROTT, David, SCARROTT, Linda May, USHER, Alan Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE MEWS FERRIBY (MANAGEMENT) LTD

MANOR HOUSE MEWS FERRIBY (MANAGEMENT) LTD is an active company incorporated on 19 January 2017 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR HOUSE MEWS FERRIBY (MANAGEMENT) LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10573825

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
From: 24 March 2022To: 6 April 2023
Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR England
From: 8 March 2018To: 24 March 2022
Manor House Mews of Woodgates Lane North Ferriby HU14 3JR United Kingdom
From: 19 January 2017To: 8 March 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Sept 23
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Jan 25
Director Joined
Feb 25
Director Left
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AKHTAR, Tahira

Active
11-12 Nelson Street, HullHU1 1XE
Born March 1981
Director
Appointed 27 Nov 2024

GRIBBIN, Sarah Trudy

Active
11-12 Nelson Street, HullHU1 1XE
Born July 1956
Director
Appointed 17 Jun 2019

HUNTER, Margaret Anne

Active
11-12 Nelson Street, HullHU1 1XE
Born January 1955
Director
Appointed 11 Nov 2024

SCARROTT, David

Active
3 Woodgates Lane, North FerribyHU14 3JR
Born August 1949
Director
Appointed 04 Apr 2019

SCARROTT, Linda May

Active
3 Woodgates Lane, North FerribyHU14 3JR
Born December 1949
Director
Appointed 04 Apr 2019

USHER, Alan Edward

Active
11-12 Nelson Street, HullHU1 1XE
Born November 1952
Director
Appointed 17 Jun 2019

HIBBS, Verle

Resigned
11-12 Nelson Street, HullHU1 1XE
Born April 1952
Director
Appointed 28 Oct 2021
Resigned 08 Sept 2023

HUNTER, Neville

Resigned
11-12 Nelson Street, HullHU1 1XE
Born July 1949
Director
Appointed 14 Feb 2025
Resigned 09 Jun 2025

ST QUINTON, Stephen Eric

Resigned
North FerribyHU14 3JR
Born May 1956
Director
Appointed 19 Jan 2017
Resigned 19 Aug 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Eric St Quinton

Ceased
North FerribyHU14 3JR
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Incorporation Company
19 January 2017
NEWINCIncorporation