Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANNING PLACE ESTATE LIMITED
Company Information for

MANNING PLACE ESTATE LIMITED

QUEENSWAY HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
02913179
Private Limited Company
Active

Company Overview

About Manning Place Estate Ltd
MANNING PLACE ESTATE LIMITED was founded on 1994-03-25 and has its registered office in New Milton. The organisation's status is listed as "Active". Manning Place Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANNING PLACE ESTATE LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in TW7
 
Previous Names
HANOVER PLACE RES. ASSOC. (RICHMOND) LIMITED12/09/2005
Filing Information
Company Number 02913179
Company ID Number 02913179
Date formed 1994-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANNING PLACE ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANNING PLACE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED
Company Secretary 2017-06-01
PAOLO MINA
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD UNDERWOOD
Director 2013-09-30 2018-05-30
DIANA CLARE STANFORTH STEWART
Director 2005-07-12 2017-09-19
LORRAINE YVONNE WASH
Company Secretary 2016-05-27 2017-05-31
VALERIE SUSAN NEWTON HARDS
Company Secretary 1996-01-30 2016-05-27
VANESSA JANE FORBES
Director 2007-08-01 2013-09-30
FRANCES ANNE STEPHENSON
Director 1995-08-31 2011-07-20
SIMON STEVEN NAARDEN
Director 2007-08-01 2010-04-19
NICHOLAS VINCENT PIZZEY
Director 1996-01-30 2007-06-28
PAOLO MINA
Director 2004-07-21 2006-07-31
ROBERT WILLIAM CHILDS
Director 1999-10-13 2002-02-01
ROBIN HERBERT NEALL
Director 1995-08-31 1999-07-05
DONNA INVESTMENTS LIMITED
Director 1996-01-29 1999-02-26
JOHN GORDON MCILROY
Director 1995-08-31 1996-10-17
ROBIN HERBERT NEALL
Company Secretary 1995-08-31 1996-01-30
CHRISTOPHER JOHN COONEY
Company Secretary 1994-03-29 1995-07-28
JEFFREY JOHN PARTON
Director 1994-03-29 1995-07-28
FREDERICK AMBROSE VEEVERS
Director 1994-03-29 1995-07-28
MARGARET MARY WATKINS
Nominated Secretary 1994-03-25 1994-03-29
ANGELA JEAN MCCOLLUM
Nominated Director 1994-03-25 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED WOODSFORD SQUARE MANAGEMENT LIMITED Company Secretary 2018-08-14 CURRENT 1999-01-04 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 39 HILL STREET MANAGEMENT LIMITED Company Secretary 2018-05-18 CURRENT 1974-11-06 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 63-65 MYDDELTON SQUARE RTM COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2017-01-30 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED REDAN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-13 CURRENT 2016-02-04 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED KAZOOTAPE LIMITED Company Secretary 2018-01-11 CURRENT 1985-08-02 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 10 ELVASTON PLACE LIMITED Company Secretary 2018-01-01 CURRENT 2002-05-23 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 43/44 NEVERN SQUARE HOUSE LIMITED Company Secretary 2017-10-03 CURRENT 2014-05-21 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED MANNING PLACE FLATS LIMITED Company Secretary 2017-06-29 CURRENT 1995-02-23 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-02 CURRENT 2003-07-07 Active
PAOLO MINA STATURA LTD Director 2016-06-14 CURRENT 2014-09-25 Active
PAOLO MINA SIGNUM ADVISORY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2018-05-22
PAOLO MINA MANNING PLACE FLATS LIMITED Director 2013-09-30 CURRENT 1995-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-02-12Director's details changed for Juliet Felicity Forbes Ames-Lewis on 2024-02-12
2023-12-12Termination of appointment of Blenheims Estate and Asset Management Limited on 2023-12-07
2023-12-12Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-05-22DIRECTOR APPOINTED MS JULIA MELANIE DALE
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street Second Floor London W8 5EH United Kingdom
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street Second Floor London W8 5EH United Kingdom
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-09-15AP01DIRECTOR APPOINTED JULIET FELICITY FORBES AMES-LEWIS
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-06-24AP01DIRECTOR APPOINTED DR VANESSA JANE FORBES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO MINA
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-05-14AA01Current accounting period extended from 31/03/19 TO 24/06/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD UNDERWOOD
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 210
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA CLARE STANFORTH STEWART
2017-06-06AP04Appointment of Blenheims Estate & Asset Management Limited as company secretary on 2017-06-01
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 21 Woodthorpe Road Ashford TW15 2RP England
2017-06-01TM02Termination of appointment of Lorraine Yvonne Wash on 2017-05-31
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 210
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 44-48 Old Brompton Road Old Brompton Road London SW7 3DY England
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AP03Appointment of Mrs Lorraine Yvonne Wash as company secretary on 2016-05-27
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM 112 Mill Plat Isleworth Middlesex TW7 6BZ
2016-06-23TM02Termination of appointment of Valerie Susan Newton Hards on 2016-05-27
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 210
2016-04-07AR0125/03/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 210
2015-03-27AR0125/03/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 210
2014-04-01AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR. STEPHEN RICHARD UNDERWOOD
2013-10-08AP01DIRECTOR APPOINTED MR. PAOLO MINA
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA FORBES
2013-06-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0125/03/13 FULL LIST
2012-07-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 12-13 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NJ
2012-04-03AR0125/03/12 FULL LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES STEPHENSON
2011-07-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0125/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VANESSA JANE FORBES / 24/03/2011
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NAARDEN
2010-03-29AR0125/03/10 FULL LIST
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 46-49 CHURCH STREET TWICKENHAM TW1 3NR
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLARE STANFORTH STEWART / 26/03/2010
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / DIANA STEWART / 01/09/2009
2009-06-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2008-04-01363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-09-12CERTNMCOMPANY NAME CHANGED HANOVER PLACE RES. ASSOC. (RICHM OND) LIMITED CERTIFICATE ISSUED ON 12/09/05
2005-08-08288aNEW DIRECTOR APPOINTED
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-08-06288aNEW DIRECTOR APPOINTED
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-04363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2002-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/02
2002-04-05363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-11-10288aNEW DIRECTOR APPOINTED
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21288bDIRECTOR RESIGNED
1999-03-25363sRETURN MADE UP TO 25/03/99; CHANGE OF MEMBERS
1999-03-25288bDIRECTOR RESIGNED
1999-03-25363(288)DIRECTOR RESIGNED
1998-12-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-30363sRETURN MADE UP TO 25/03/98; CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-01363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MANNING PLACE ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANNING PLACE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANNING PLACE ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANNING PLACE ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of MANNING PLACE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANNING PLACE ESTATE LIMITED
Trademarks
We have not found any records of MANNING PLACE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANNING PLACE ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MANNING PLACE ESTATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MANNING PLACE ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANNING PLACE ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANNING PLACE ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.