About

Registered Number: SC371763
Date of Incorporation: 26/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 3-4 Downie Terrace, Edinburgh, EH12 7AU,

 

Based in Edinburgh, Manor House Real Estate Ltd was registered on 26 January 2010, it's status at Companies House is "Active". Chu, Justin Ho Ying, Chu, So King, Chu, So King, Chu, Tak Cheung are listed as directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHU, Justin Ho Ying 08 March 2019 - 1
CHU, So King 01 October 2015 - 1
CHU, So King 26 January 2010 15 February 2012 1
CHU, Tak Cheung 14 October 2011 07 May 2020 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
PSC07 - N/A 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 29 January 2020
SH08 - Notice of name or other designation of class of shares 26 March 2019
SH01 - Return of Allotment of shares 25 March 2019
AP01 - Appointment of director 08 March 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 04 December 2017
CH01 - Change of particulars for director 16 November 2017
PSC04 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
AD01 - Change of registered office address 16 November 2017
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 10 February 2017
SH08 - Notice of name or other designation of class of shares 18 November 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 21 September 2015
MR04 - N/A 20 June 2015
MR04 - N/A 20 June 2015
MR01 - N/A 04 April 2015
MR01 - N/A 18 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 31 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 March 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 27 October 2011
AA01 - Change of accounting reference date 01 September 2011
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 21 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

A registered charge 13 March 2015 Outstanding

N/A

Standard security 02 March 2012 Fully Satisfied

N/A

Bond & floating charge 22 February 2012 Fully Satisfied

N/A

Standard security 21 June 2010 Fully Satisfied

N/A

Bond & floating charge 05 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.