Dj Manning Properties Ltd. DUNFERMLINE


Dj Manning Properties started in year 2001 as Private Limited Company with registration number SC225183. The Dj Manning Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Dunfermline at 2 Loch Street. Postal code: KY12 0HH.

The company has 3 directors, namely Kenneth M., Andrew M. and David M.. Of them, Kenneth M., Andrew M., David M. have been with the company the longest, being appointed on 26 January 2004. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brenda P. who worked with the the company until 1 March 2004.

Dj Manning Properties Ltd. Address / Contact

Office Address 2 Loch Street
Office Address2 Townhill
Town Dunfermline
Post code KY12 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225183
Date of Incorporation Mon, 12th Nov 2001
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Kenneth M.

Position: Director

Appointed: 26 January 2004

Andrew M.

Position: Director

Appointed: 26 January 2004

David M.

Position: Director

Appointed: 26 January 2004

Purple Venture Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2004

Resigned: 04 May 2012

Brenda P.

Position: Secretary

Appointed: 12 November 2001

Resigned: 01 March 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 12 November 2001

David M.

Position: Director

Appointed: 12 November 2001

Resigned: 09 September 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 12 November 2001

Resigned: 12 November 2001

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 12 November 2001

Margaret M.

Position: Director

Appointed: 12 November 2001

Resigned: 30 April 2012

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is David M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kenneth M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 1 November 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 1 November 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Kenneth M.

Notified on 1 November 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 65212 717198 019144  
Current Assets179 285124 044322 6113 33917 332 
Debtors171 633111 327124 5923 19517 3324 518
Net Assets Liabilities448 400376 958310 617-1 463  
Other Debtors12 4009 4131 39491716 249 
Property Plant Equipment28 51921 39116 044   
Other
Accrued Liabilities Deferred Income1 3501 4751 5751 7255 7554 790
Accumulated Depreciation Impairment Property Plant Equipment38 18245 31250 659   
Amounts Owed By Group Undertakings156 48398 624122 426  3 043
Amounts Owed To Associates Joint Ventures Participating Interests18 53418 534    
Bank Borrowings Overdrafts    174 
Corporation Tax Recoverable1 5002 000    
Creditors9 7955 4856054 80214 6926 248
Disposals Investment Property Fair Value Model  755 485   
Finance Lease Liabilities Present Value Total9 7955 485605   
Increase From Depreciation Charge For Year Property Plant Equipment 7 1305 347   
Investment Property562 677663 064    
Investment Property Fair Value Model 663 064    
Net Current Assets Liabilities-133 001-300 963298 226-1 4632 640-1 730
Number Shares Issued Fully Paid 501    
Other Creditors261 417396 8678 196   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   50 659  
Other Disposals Property Plant Equipment   66 703  
Par Value Share 1    
Prepayments Accrued Income1 2501 2907722 2781 0831 475
Property Plant Equipment Gross Cost66 70366 70366 703   
Provisions For Liabilities Balance Sheet Subtotal 1 0493 048   
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 0493 048   
Total Assets Less Current Liabilities458 195383 492314 270-1 463  
Trade Creditors Trade Payables23 4133 82010 9523 0778 7631 458

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements