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.
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 |
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 |
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 |