Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Manning Avenue Properties Limited
Manning Avenue Properties Limited is an active company incorporated on 29 July 2013 with the registered office located in Christchurch, Hampshire. Manning Avenue Properties Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08627935
Private limited company
Age
12 years
Incorporated
29 July 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(10 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Manning Avenue Properties Limited
Contact
Update Details
Address
Dairy Cottage
Sopley
Christchurch
BH23 7AZ
England
Address changed on
17 Jan 2023
(2 years 9 months ago)
Previous address was
54 Manning Avenue Highcliffe Christchurch Dorset BH23 4PW
Companies in BH23 7AZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Mr David Taylor
Director • Secretary • Director Of Marketing • British • Lives in UK • Born in Apr 1966
Matthew Douglas Dungey
Director • Commercial Vehicle Driver • British • Lives in England • Born in Oct 1986
Mrs Georgina Enright
Director • Administrator Education • British • Lives in UK • Born in Aug 1945
Mr Trevor John Kearl
Director • Surveyor • British • Lives in England • Born in Jun 1969
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£871
Increased by £65 (+8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.45K
Increased by £185 (+1%)
Total Liabilities
-£12.28K
Increased by £188 (+2%)
Net Assets
£7.17K
Decreased by £3 (-0%)
Debt Ratio (%)
63%
Increased by 0.37% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 4 Jun 2025
Mr Matthew Douglas Dungey Appointed
5 Months Ago on 3 May 2025
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 22 Aug 2023
Moyra Gill Resigned
2 Years 2 Months Ago on 28 Jul 2023
Mr David Huw Taylor Appointed
2 Years 8 Months Ago on 8 Feb 2023
Raymond Adkins Resigned
2 Years 9 Months Ago on 20 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 17 Jan 2023
Get Alerts
Get Credit Report
Discover Manning Avenue Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Appointment of Mr Matthew Douglas Dungey as a director on 3 May 2025
Submitted on 3 May 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Confirmation statement made on 10 December 2023 with no updates
Submitted on 11 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Aug 2023
Termination of appointment of Moyra Gill as a director on 28 July 2023
Submitted on 28 Jul 2023
Appointment of Mr David Huw Taylor as a secretary on 8 February 2023
Submitted on 9 Feb 2023
Termination of appointment of Raymond Adkins as a director on 20 January 2023
Submitted on 20 Jan 2023
Registered office address changed from 54 Manning Avenue Highcliffe Christchurch Dorset BH23 4PW to Dairy Cottage Sopley Christchurch BH23 7AZ on 17 January 2023
Submitted on 17 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs