UKBizDB.co.uk

HANOVER PRIVATE OFFICE LIMITED

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

This company is commonly known as Hanover Private Office Limited. The company was founded 19 years ago and was given the registration number 05239519. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HANOVER PRIVATE OFFICE LIMITED
Company Number:05239519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120-122, Rue Du Faubourg Saint Honore, Paris, France, 75008

Director31 January 2017Active
239, Kensington High Street, London, England, W8 6SN

Director31 January 2017Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director29 May 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director12 March 2010Active
120-122, Rue Du Faubourg Saint Honore, Paris, France, 75008

Director31 January 2017Active
8, Broadstone Place, London, W1U 7EP

Secretary09 June 2014Active
15 Cranbourne Road, London, N10 2BT

Secretary23 September 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary23 September 2004Active
89, Gloucester Avenue, London, NW1 8LB

Director22 September 2008Active
Paddock House, London Road, Windlesham, GU20 6PJ

Director23 September 2004Active
15 Cranbourne Road, London, N10 2BT

Director23 September 2004Active
128, Wigmore Street, London, England, W1U 3SA

Director04 June 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director23 September 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director23 September 2004Active

People with Significant Control

Barnes & Associates Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:1, Berkeley Street, London, England, W1J 8DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Jan Wiszowaty
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:128, Wigmore Street, London, England, W1U 3SA
Nature of control:
  • Significant influence or control
Mr Alexander Robert Stirling Newall
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change sail address company with new address.

Download
2020-07-09Address

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

Download
2020-06-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-05Resolution

Resolution.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-03-29Capital

Capital cancellation shares.

Download
2018-03-29Capital

Capital return purchase own shares.

Download
2018-03-13Address

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

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.