UKBizDB.co.uk

HANDOVER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Handover Limited. The company was founded 17 years ago and was given the registration number 06286870. The firm's registered office is in LONDON. You can find them at Watling Gate Unit 4 3rd Floor, 297-303 Edgware Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HANDOVER LIMITED
Company Number:06286870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Watling Gate Unit 4 3rd Floor, 297-303 Edgware Road, London, England, NW9 6NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watling Gate Unit 4 3rd Floor, 297-303 Edgware Road, London, England, NW9 6NB

Secretary07 February 2019Active
Watling Gate Unit 4 3rd Floor, 297-303 Edgware Road, London, England, NW9 6NB

Director01 June 2011Active
Watling Gate Unit 4 3rd Floor, 297-303 Edgware Road, London, England, NW9 6NB

Director20 May 2008Active
7 Hillview Close, Pinner, HA5 4PD

Secretary20 May 2008Active
82 Edgwarebury Lane, Edgware, HA8 8LY

Secretary07 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 June 2007Active

People with Significant Control

Asana Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Unit 4 & 5 Oriel House, York Lane, Jersey, Jersey, JE2 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manhar Dharshi Paun
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Watling Gate Unit 4 3rd Floor, 297-303 Edgware Road, London, England, NW9 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2019-02-08Officers

Appoint person secretary company with name date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Mortgage

Mortgage satisfy charge full.

Download
2016-07-20Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.