This company is commonly known as Hanco Property Holdings Limited. The company was founded 38 years ago and was given the registration number 01927213. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HANCO PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01927213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1985 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brynderyn Lodge, Peterston Super Ely, Cardiff, CF5 6NE | Secretary | - | Active |
Brynderyn Lodge, Peterston Super Ely, Cardiff, CF5 6NE | Director | - | Active |
Brynderyn Lodge, Peterston Super Ely, Cardiff, CF5 6NE | Director | - | Active |
Mr Ian Michael Angus Dovey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brynderyn Lodge, Peterston Super Ely, Cardiff, United Kingdom, CF5 6NE |
Nature of control | : |
|
Mrs Patricia Dianne Dovey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Brynderyn Lodge, Peterston Super Ely, Cardiff, United Kingdom, CF5 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Accounts | Change account reference date company previous extended. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.