UKBizDB.co.uk

HANOVER PARK HOUSE LTD

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

This company is commonly known as Hanover Park House Ltd. The company was founded 13 years ago and was given the registration number 07379197. The firm's registered office is in LONDON. You can find them at C/o 32 Castlewood Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HANOVER PARK HOUSE LTD
Company Number:07379197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o 32 Castlewood Road, London, England, N16 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 30, Castlewood Road, London, England, N16 6DW

Director10 October 2010Active
C/O 32, Castlewood Road, London, England, N16 6DW

Secretary22 September 2011Active
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY

Director16 September 2010Active
C/O 32, Castlewood Road, London, England, N16 6DW

Director07 December 2022Active
C/O 32, Castlewood Road, London, England, N16 6DW

Director07 December 2022Active
214, Stamford Hill, London, United Kingdom, N16 6RA

Director22 September 2011Active

People with Significant Control

Mr Isaac Perlstein
Notified on:07 December 2022
Status:Active
Date of birth:March 1963
Nationality:American
Country of residence:England
Address:C/O 32, Castlewood Road, London, England, N16 6DW
Nature of control:
  • Right to appoint and remove directors
The Nachlas Yakov Trust
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:119, Hooper St, New York, United States, 11211
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fanny Hochhauser
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:C/O 32, Castlewood Road, London, England, N16 6DW
Nature of control:
  • Significant influence or control

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
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

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

Download
2019-06-23Accounts

Accounts with accounts type dormant.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-02Officers

Change person director company with change date.

Download
2018-09-02Persons with significant control

Change to a person with significant control.

Download
2018-06-24Accounts

Accounts with accounts type dormant.

Download
2018-04-11Address

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

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-02-02Address

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

Download

Copyright © 2024. All rights reserved.