This company is commonly known as Hanover House (guildford) Limited. The company was founded 40 years ago and was given the registration number 01805424. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, . This company's SIC code is 98000 - Residents property management.
Name | : | HANOVER HOUSE (GUILDFORD) LIMITED |
---|---|---|
Company Number | : | 01805424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, England, CR0 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Quarry Street, Guildford, England, GU1 3TY | Corporate Secretary | 17 January 2024 | Active |
4a, Quarry Street, Guildford, England, GU1 3TY | Director | 15 June 2023 | Active |
Flat 5 69 Epsom Road, Guildford, GU1 3LD | Director | 27 June 1995 | Active |
4a, Quarry Street, Guildford, England, GU1 3TY | Director | 15 June 2023 | Active |
Flat 1 Hanover House, 69 Epsom Road, Guildford, GU1 3LD | Secretary | 27 October 1994 | Active |
1 Gateways, Guildford, GU1 2LF | Secretary | - | Active |
Flat 3 69 Epsom Road, Guildford, GU1 3LD | Secretary | 11 June 1996 | Active |
Flat 5 69 Epsom Road, Guildford, GU1 3LD | Secretary | 19 June 2001 | Active |
Flat 5 69 Epsom Road, Guildford, GU1 3LD | Secretary | 13 June 1996 | Active |
Flat 8 69 Epsom Road, Guildford, GU1 3LD | Secretary | 29 July 1999 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 13 February 2020 | Active |
Flat 1 Hanover House, 69 Epsom Road, Guildford, GU1 3LD | Director | 27 October 1994 | Active |
1 Gateways, Guildford, GU1 2LF | Director | - | Active |
Tillingbourne, Littlemead, Crangleigh, GU6 3ND | Director | - | Active |
Railway Cottages, 221 The Street West Horsley, Leatherhead, KT24 6HP | Director | 06 August 1999 | Active |
Flat 3 69 Epsom Road, Guildford, GU1 3LD | Director | 17 September 1996 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 05 February 2013 | Active |
8 Hanover House, 69 Epsom Road, Guildford, GU1 3LD | Director | 29 October 1994 | Active |
Flat 8 69 Epsom Road, Guildford, GU1 3LD | Director | 29 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Change corporate secretary company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-13 | Officers | Termination secretary company with name termination date. | Download |
2020-02-13 | Miscellaneous | Legacy. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.