Company NameManor Estates Associates Limited
Company StatusActive
Company NumberSC337537
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian John McMurray
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Andrew Burt Moodie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed21 February 2019(11 years after company formation)
Appointment Duration5 years, 1 month
RoleSenior Property Management Officer
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMs Carole Tait
Date of BirthDecember 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Assistant
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Geoff Kitchener
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMs Erin Slater
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMs Anne Moore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleHousing Professional
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Roddy Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2023(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameElla Barnard Chatterjee
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameWilliam Graham McBeath
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameDavid Lindsay
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Secretary NameLynn MacDonald
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Lauriston Gardens
Edinburgh
Midlothian
EH3 9HJ
Scotland
Director NameMr Ian Johnston
Date of BirthMay 1939 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Alexander Pretties McDonald Motion
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMrs Margaret Smith Barrie Fountain
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Derek Hanley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2017(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleLogistics Supervisor
Country of ResidenceScotland
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMs Tracey Kelly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2017(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 April 2019)
RoleIndependent Housing Consultant
Country of ResidenceScotland
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMs Rachel Hutton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2019)
RoleEngagement Officer
Country of ResidenceScotland
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Doug McEwan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2020)
RoleRetired Retail Manager
Country of ResidenceScotland
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMs Samantha Mills
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2021)
RoleHead Of Projects, Changeworks
Country of ResidenceScotland
Correspondence Address11 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr George Fyvie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2024)
RoleOps And Facilities Manager
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Christopher Michael Jayne
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2023)
RoleSenior Construction Project Manager, City Of Edinb
Country of ResidenceScotland
Correspondence AddressSuite 4, 5 New Mart Place New Mart Place
Edinburgh
EH14 1RW
Scotland

Contact

Websitemanorestates.org.uk
Email address[email protected]
Telephone0800 0938823
Telephone regionFreephone

Location

Registered AddressSuite 4, 5 New Mart Place
New Mart Place
Edinburgh
EH14 1RW
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Manor Estates Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£226,628
Net Worth£100
Cash£46,863
Current Liabilities£58,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

1 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 November 2023Appointment of Mr Roddie Elliott as a director on 25 October 2023 (2 pages)
26 September 2023Termination of appointment of Christopher Michael Jayne as a director on 21 September 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
3 November 2022Appointment of Ms Erin Slater as a director on 22 September 2022 (2 pages)
3 November 2022Appointment of Ms Anne Moore as a director on 22 September 2022 (2 pages)
10 August 2022Registered office address changed from 11 Washington Lane Edinburgh EH11 2HA to Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW on 10 August 2022 (1 page)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
28 October 2021Appointment of Mr Geoff Kitchener as a director on 27 October 2021 (2 pages)
28 October 2021Appointment of Mr Christopher Michael Jayne as a director on 27 October 2021 (2 pages)
30 September 2021Appointment of Mr George Fyvie as a director on 23 September 2021 (2 pages)
29 September 2021Termination of appointment of Samantha Mills as a director on 8 September 2021 (1 page)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
7 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
21 February 2020Appointment of Ms Samantha Mills as a director on 19 September 2019 (2 pages)
18 February 2020Appointment of Ms Carole Tait as a director on 29 January 2020 (2 pages)
18 February 2020Termination of appointment of Doug Mcewan as a director on 2 January 2020 (1 page)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
21 June 2019Termination of appointment of Rachel Hutton as a director on 21 June 2019 (1 page)
24 April 2019Termination of appointment of Tracey Kelly as a director on 24 April 2019 (1 page)
8 March 2019Appointment of Mr Andrew Burt Moodie as a director on 21 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 December 2018Termination of appointment of William Graham Mcbeath as a director on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Margaret Smith Barrie Fountain as a director on 13 September 2018 (1 page)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 June 2018Appointment of Mr Brian Mcmurray as a director on 19 June 2018 (2 pages)
20 June 2018Appointment of Mr Doug Mcewan as a director on 19 June 2018 (2 pages)
24 May 2018Appointment of Ms Rachel Hutton as a director on 28 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Derek Hanley as a director on 31 January 2018 (1 page)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 April 2017Appointment of Mr Derek Hanley as a director on 25 January 2017 (2 pages)
27 April 2017Appointment of Ms Tracey Kelly as a director on 29 March 2017 (2 pages)
27 April 2017Appointment of Ms Tracey Kelly as a director on 29 March 2017 (2 pages)
27 April 2017Appointment of Mr Derek Hanley as a director on 25 January 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 January 2017Termination of appointment of David Lindsay as a director on 29 November 2016 (1 page)
12 January 2017Termination of appointment of David Lindsay as a director on 29 November 2016 (1 page)
12 January 2017Termination of appointment of Alexander Pretties Mcdonald Motion as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Alexander Pretties Mcdonald Motion as a director on 1 January 2017 (1 page)
19 August 2016Full accounts made up to 31 March 2016 (14 pages)
19 August 2016Full accounts made up to 31 March 2016 (14 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
2 October 2015Appointment of Mrs Margaret Smith Barrie Fountain as a director on 22 September 2015 (2 pages)
2 October 2015Appointment of Mrs Margaret Smith Barrie Fountain as a director on 22 September 2015 (2 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
1 October 2014Full accounts made up to 31 March 2014 (11 pages)
1 October 2014Full accounts made up to 31 March 2014 (11 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
9 October 2013Full accounts made up to 31 March 2013 (11 pages)
9 October 2013Full accounts made up to 31 March 2013 (11 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 March 2012 (11 pages)
6 September 2012Full accounts made up to 31 March 2012 (11 pages)
31 August 2012Appointment of Mr Alexander Pretties Mcdonald Motion as a director (2 pages)
31 August 2012Appointment of Mr Alexander Pretties Mcdonald Motion as a director (2 pages)
11 June 2012Termination of appointment of Ian Johnston as a director (1 page)
11 June 2012Termination of appointment of Ian Johnston as a director (1 page)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
17 October 2011Full accounts made up to 31 March 2011 (12 pages)
17 October 2011Full accounts made up to 31 March 2011 (12 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 March 2010 (12 pages)
13 September 2010Full accounts made up to 31 March 2010 (12 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Ian Johnston on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Ian Johnston on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 February 2010Appointment of Mr Ian Johnston as a director (1 page)
15 February 2010Appointment of Mr Ian Johnston as a director (1 page)
10 February 2010Termination of appointment of Ella Chatterjee as a director (1 page)
10 February 2010Termination of appointment of Ella Chatterjee as a director (1 page)
3 December 2009Director's details changed for David Lindsay on 3 December 2009 (2 pages)
3 December 2009Termination of appointment of Lynn Macdonald as a secretary (1 page)
3 December 2009Director's details changed for William Graham Mcbeath on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Lindsay on 3 December 2009 (2 pages)
3 December 2009Director's details changed for William Graham Mcbeath on 3 December 2009 (2 pages)
3 December 2009Termination of appointment of Lynn Macdonald as a secretary (1 page)
3 December 2009Director's details changed for Ella Barnard Chatterjee on 3 December 2009 (2 pages)
3 December 2009Director's details changed for William Graham Mcbeath on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ella Barnard Chatterjee on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Lindsay on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ella Barnard Chatterjee on 3 December 2009 (2 pages)
24 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 August 2009Full accounts made up to 31 March 2009 (12 pages)
24 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 August 2009Full accounts made up to 31 March 2009 (12 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2008Incorporation (15 pages)
9 February 2008Incorporation (15 pages)