Manning Place Estate Limited NEW MILTON


Founded in 1994, Manning Place Estate, classified under reg no. 02913179 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for thirty years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on Fri, 24th Jun 2022. Since Mon, 12th Sep 2005 Manning Place Estate Limited is no longer carrying the name Hanover Place Res. Assoc. (richmond).

The firm has 3 directors, namely Julia D., Vanessa F. and Juliet A.. Of them, Juliet A. has been with the company the longest, being appointed on 1 July 2017 and Julia D. has been with the company for the least time - from 28 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manning Place Estate Limited Address / Contact

Office Address Queensway House
Office Address2 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913179
Date of Incorporation Fri, 25th Mar 1994
Industry Residents property management
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (5 days left)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Julia D.

Position: Director

Appointed: 28 March 2023

Vanessa F.

Position: Director

Appointed: 24 June 2020

Juliet A.

Position: Director

Appointed: 01 July 2017

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 01 June 2017

Resigned: 07 December 2023

Lorraine W.

Position: Secretary

Appointed: 27 May 2016

Resigned: 31 May 2017

Paolo M.

Position: Director

Appointed: 30 September 2013

Resigned: 06 December 2019

Stephen U.

Position: Director

Appointed: 30 September 2013

Resigned: 30 May 2018

Simon N.

Position: Director

Appointed: 01 August 2007

Resigned: 19 April 2010

Vanessa F.

Position: Director

Appointed: 01 August 2007

Resigned: 30 September 2013

Diana S.

Position: Director

Appointed: 12 July 2005

Resigned: 19 September 2017

Paolo M.

Position: Director

Appointed: 21 July 2004

Resigned: 31 July 2006

Robert C.

Position: Director

Appointed: 13 October 1999

Resigned: 01 February 2002

Valerie H.

Position: Secretary

Appointed: 30 January 1996

Resigned: 27 May 2016

Nicholas P.

Position: Director

Appointed: 30 January 1996

Resigned: 28 June 2007

Donna Investments Limited

Position: Director

Appointed: 29 January 1996

Resigned: 26 February 1999

Frances S.

Position: Director

Appointed: 31 August 1995

Resigned: 20 July 2011

Robin N.

Position: Director

Appointed: 31 August 1995

Resigned: 05 July 1999

Robin N.

Position: Secretary

Appointed: 31 August 1995

Resigned: 30 January 1996

John M.

Position: Director

Appointed: 31 August 1995

Resigned: 17 October 1996

Christopher C.

Position: Secretary

Appointed: 29 March 1994

Resigned: 28 July 1995

Frederick V.

Position: Director

Appointed: 29 March 1994

Resigned: 28 July 1995

Jeffrey P.

Position: Director

Appointed: 29 March 1994

Resigned: 28 July 1995

Angela M.

Position: Nominee Director

Appointed: 25 March 1994

Resigned: 29 March 1994

Margaret W.

Position: Nominee Secretary

Appointed: 25 March 1994

Resigned: 29 March 1994

Company previous names

Hanover Place Res. Assoc. (richmond) September 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand7 3237 077      
Current Assets8 878210210210210210210210
Debtors1 5551 584      
Other Debtors699699      
Net Assets Liabilities 210210210210210210210
Other
Accrued Liabilities Deferred Income4 1864 643      
Creditors4 1864 643      
Net Current Assets Liabilities4 692210210210210210210210
Prepayments Accrued Income570600      
Total Assets Less Current Liabilities4 692210210210210210210210
Trade Debtors Trade Receivables286285      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 24th Jun 2022
filed on: 9th, January 2023
Free Download (3 pages)

Company search