UKBizDB.co.uk

HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD

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

This company is commonly known as Hanover Gate Mansions Property Management (blocks 1 To 3) Ltd. The company was founded 48 years ago and was given the registration number 01219836. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD
Company Number:01219836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1975
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD

Corporate Secretary19 April 2023Active
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, United Kingdom, GL20 8FD

Director19 April 2023Active
42a Hanover Gate Mansions, Park Road, London, NW1 4SN

Director28 November 2006Active
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, United Kingdom, GL20 8FD

Director15 October 2020Active
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, United Kingdom, GL20 8FD

Director30 September 2015Active
16, Hanover Gate Mansions, Park Road, London, United Kingdom, NW1 4SJ

Director26 September 2013Active
Flat 54, Park Road, London, England, NW1 4SN

Director19 April 2023Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary31 July 2000Active
Flat 56 Hanover Gate Mansion, S, Park Road, London, United Kingdom, NW1 4SN

Secretary26 September 2013Active
57b Hanover Gate Mansions, Park Road, London, NW1 4SN

Secretary11 December 2003Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary01 April 2014Active
16 Hans Road, London, SW3 1RS

Corporate Secretary-Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary21 March 2018Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX

Director14 September 2013Active
43a Hanover Gate Mansions, Park Road, London, NW1 4SN

Director11 December 2003Active
7 Orchard Road, Shalford, Guildford, GU4 8ER

Director-Active
28, Hanover Gate Mansions, Park Road, London, United Kingdom, NW1 4SL

Director25 September 2013Active
42b Hanover Gate Mansions, Park Road, London, NW1 4SN

Director13 December 2004Active
11, Hanover Gate Mansions, Park Road, London, England, NW1 4ST

Director30 September 2015Active
Suite 11 Hanover Gate Mansions, Park Road, London, NW1 4SJ

Director28 November 2006Active
26, Hanover Gate Mansions, Park Road, London, United Kingdom, NW1 4SL

Director25 September 2013Active
8 Hanover Gate Mansions, Park Road, London, NW1 4SJ

Director11 December 2003Active
21a Hanover Gate Mansions, Regents Park, London, NW1 4SL

Director11 December 2003Active
Flat 56 Hanover Gate Mansion, S, Park Road, London, United Kingdom, NW1 4SN

Director26 September 2013Active
41b, Hanover Gate Mansions Park Road, London, England, NW1 4SN

Director23 April 2008Active
33a Hanover Gate Mansions, Park Road, London, NW1 4SL

Director13 December 2004Active
38 Gondar Gardens, London, NW6 1HG

Director-Active
36 Morley Crescent West, Stanmore, HA7 2LW

Director-Active
53 Hotham Road, Putney, London, SW15 1QW

Director06 May 1997Active
Flat 37, Hanover Gate Mansions, Park Road, NW1 4SL

Director24 March 2009Active
57b Hanover Gate Mansions, Park Road, London, NW1 4SN

Director11 December 2003Active
Flat 50 Hanover Gate Mansions, Park Road, London, NW1 4SN

Director07 March 2006Active
Toat House, Toat Lane, Pulborough, RH20 1BZ

Director-Active

People with Significant Control

Hanover Gate Mansions Limited
Notified on:22 May 2020
Status:Active
Country of residence:United Kingdom
Address:94 Park Lane, Croydon, United Kingdom, CR0 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint corporate secretary company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Address

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

Download
2022-11-04Officers

Termination secretary company.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-04Resolution

Resolution.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.