UKBizDB.co.uk

HANOVER COURT (LONDON) LIMITED

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

This company is commonly known as Hanover Court (london) Limited. The company was founded 22 years ago and was given the registration number 04234569. The firm's registered office is in LONDON. You can find them at 25 Hanover Court, Uxbridge Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HANOVER COURT (LONDON) LIMITED
Company Number:04234569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Hanover Court, Uxbridge Road, London, W12 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Hanover Court, Uxbridge Road, London, W12 9EP

Director16 January 2003Active
25, Hanover Court, Uxbridge Road, London, W12 9EP

Director06 December 2022Active
13, Clarendon Road, London, England, W5 1AA

Director13 April 2013Active
90 Westfield Avenue, Sanderstead, South Croydon, CR2 9JW

Secretary12 June 2003Active
10 Dordrecht Road, London, W3 7TE

Secretary09 August 2004Active
78 Goddington Lane, Orpington, BR6 9DY

Secretary14 June 2001Active
Flat 70 Osterley Views, West Park Road, Southall, UB2 4AF

Secretary09 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2001Active
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Corporate Secretary13 May 2009Active
Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Corporate Secretary23 January 2017Active
90 Westfield Avenue, Sanderstead, South Croydon, CR2 9JW

Director26 January 2002Active
40 Hanover Court, London, W12 9EP

Director06 April 2004Active
21 Hanover Court, Uxbridge Road, London, W12 9EP

Director14 June 2001Active
25, Hanover Court, Uxbridge Road, London, W12 9EP

Director01 February 2021Active
95, More Close, London, W14 9BW

Director22 August 2009Active
Flat 70 Osterley Views, West Park Road, Southall, UB2 4AF

Director09 June 2005Active
5 Hanover Court, Uxbridge Road, London, W12 9EP

Director16 January 2003Active
5 Hanover Court, Uxbridge Road, London, W12 9EP

Director26 January 2002Active
10, Hanover Court, Uxbridge Road, London, W12 9EP

Director22 August 2009Active
24, Montgomery Road, London, W4 5LZ

Director01 December 2007Active
15, Applegarth Road, London, W14 0HY

Director22 August 2009Active
Flat 10, Hanover Court, Uxbridge Road, London, England, W12 9EP

Director13 April 2013Active
13 Clarendon Road, London, W5 1AA

Director16 January 2003Active
22 Hanover Court, Uxbridge Road Shepherds Bush, London, W12 9EP

Director26 August 2006Active
22 Hanover Court, Uxbridge Road Shepherds Bush, London, W12 9EP

Director26 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director14 June 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Appoint corporate secretary company with name date.

Download
2017-01-25Officers

Termination secretary company with name termination date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts with accounts type total exemption full.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.