Edinburgh
EH14 1RW
Scotland
Director Name | Mr Andrew Burt Moodie |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 February 2019(11 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Property Management Officer |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Ms Carole Tait |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Assistant |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Geoff Kitchener |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Ms Erin Slater |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Ms Anne Moore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Housing Professional |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Roddy Elliott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 October 2023(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Ella Barnard Chatterjee |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | William Graham McBeath |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | David Lindsay |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Secretary Name | Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lauriston Gardens Edinburgh Midlothian EH3 9HJ Scotland |
Director Name | Mr Ian Johnston |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr Alexander Pretties McDonald Motion |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mrs Margaret Smith Barrie Fountain |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr Derek Hanley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2018) |
Role | Logistics Supervisor |
Country of Residence | Scotland |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Ms Tracey Kelly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 April 2019) |
Role | Independent Housing Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Ms Rachel Hutton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2019) |
Role | Engagement Officer |
Country of Residence | Scotland |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr Doug McEwan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2020) |
Role | Retired Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Ms Samantha Mills |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2021) |
Role | Head Of Projects, Changeworks |
Country of Residence | Scotland |
Correspondence Address | 11 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr George Fyvie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 September 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2024) |
Role | Ops And Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Christopher Michael Jayne |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2023) |
Role | Senior Construction Project Manager, City Of Edinb |
Country of Residence | Scotland |
Correspondence Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
Website | manorestates.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0938823 |
Telephone region | Freephone |
Registered Address | Suite 4, 5 New Mart Place New Mart Place Edinburgh EH14 1RW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Manor Estates Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £226,628 |
Net Worth | £100 |
Cash | £46,863 |
Current Liabilities | £58,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
1 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
1 November 2023 | Appointment of Mr Roddie Elliott as a director on 25 October 2023 (2 pages) |
26 September 2023 | Termination of appointment of Christopher Michael Jayne as a director on 21 September 2023 (1 page) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
3 November 2022 | Appointment of Ms Erin Slater as a director on 22 September 2022 (2 pages) |
3 November 2022 | Appointment of Ms Anne Moore as a director on 22 September 2022 (2 pages) |
10 August 2022 | Registered 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 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
28 October 2021 | Appointment of Mr Geoff Kitchener as a director on 27 October 2021 (2 pages) |
28 October 2021 | Appointment of Mr Christopher Michael Jayne as a director on 27 October 2021 (2 pages) |
30 September 2021 | Appointment of Mr George Fyvie as a director on 23 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Samantha Mills as a director on 8 September 2021 (1 page) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
21 February 2020 | Appointment of Ms Samantha Mills as a director on 19 September 2019 (2 pages) |
18 February 2020 | Appointment of Ms Carole Tait as a director on 29 January 2020 (2 pages) |
18 February 2020 | Termination of appointment of Doug Mcewan as a director on 2 January 2020 (1 page) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Termination of appointment of Rachel Hutton as a director on 21 June 2019 (1 page) |
24 April 2019 | Termination of appointment of Tracey Kelly as a director on 24 April 2019 (1 page) |
8 March 2019 | Appointment of Mr Andrew Burt Moodie as a director on 21 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of William Graham Mcbeath as a director on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Margaret Smith Barrie Fountain as a director on 13 September 2018 (1 page) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Appointment of Mr Brian Mcmurray as a director on 19 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Doug Mcewan as a director on 19 June 2018 (2 pages) |
24 May 2018 | Appointment of Ms Rachel Hutton as a director on 28 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Derek Hanley as a director on 31 January 2018 (1 page) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Appointment of Mr Derek Hanley as a director on 25 January 2017 (2 pages) |
27 April 2017 | Appointment of Ms Tracey Kelly as a director on 29 March 2017 (2 pages) |
27 April 2017 | Appointment of Ms Tracey Kelly as a director on 29 March 2017 (2 pages) |
27 April 2017 | Appointment of Mr Derek Hanley as a director on 25 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of David Lindsay as a director on 29 November 2016 (1 page) |
12 January 2017 | Termination of appointment of David Lindsay as a director on 29 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Alexander Pretties Mcdonald Motion as a director on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Alexander Pretties Mcdonald Motion as a director on 1 January 2017 (1 page) |
19 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 October 2015 | Appointment of Mrs Margaret Smith Barrie Fountain as a director on 22 September 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Margaret Smith Barrie Fountain as a director on 22 September 2015 (2 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 August 2012 | Appointment of Mr Alexander Pretties Mcdonald Motion as a director (2 pages) |
31 August 2012 | Appointment of Mr Alexander Pretties Mcdonald Motion as a director (2 pages) |
11 June 2012 | Termination of appointment of Ian Johnston as a director (1 page) |
11 June 2012 | Termination of appointment of Ian Johnston as a director (1 page) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Ian Johnston on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Ian Johnston on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Mr Ian Johnston as a director (1 page) |
15 February 2010 | Appointment of Mr Ian Johnston as a director (1 page) |
10 February 2010 | Termination of appointment of Ella Chatterjee as a director (1 page) |
10 February 2010 | Termination of appointment of Ella Chatterjee as a director (1 page) |
3 December 2009 | Director's details changed for David Lindsay on 3 December 2009 (2 pages) |
3 December 2009 | Termination of appointment of Lynn Macdonald as a secretary (1 page) |
3 December 2009 | Director's details changed for William Graham Mcbeath on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Lindsay on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for William Graham Mcbeath on 3 December 2009 (2 pages) |
3 December 2009 | Termination of appointment of Lynn Macdonald as a secretary (1 page) |
3 December 2009 | Director's details changed for Ella Barnard Chatterjee on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for William Graham Mcbeath on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ella Barnard Chatterjee on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Lindsay on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ella Barnard Chatterjee on 3 December 2009 (2 pages) |
24 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2008 | Incorporation (15 pages) |
9 February 2008 | Incorporation (15 pages) |