HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

02/05/252 May 2025 Appointment of Knight Accountants as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Interax Accountancy Services Ltd as a secretary on 2025-05-02

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Registered office address changed from C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Appointment of Ms Menusha Manarangi Abewickrama Gunawardhana as a director on 2023-04-19

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/06/231 June 2023 Appointment of Mr Paul Matthews as a director on 2020-10-15

View Document

24/04/2324 April 2023 Appointment of Ms Ekaterina Nikolaevna Zotova as a director on 2023-04-19

View Document

24/04/2324 April 2023 Appointment of Interax Accountancy Services Ltd as a secretary on 2023-04-19

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/11/224 November 2022 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2022-11-01

View Document

04/11/224 November 2022 Termination of appointment of a secretary

View Document

04/11/224 November 2022 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 ADOPT ARTICLES 23/10/2019

View Document

04/11/194 November 2019 COMPANY NAME CHANGED HANOVER GATE MANSIONS (PARK ROAD) LIMITED CERTIFICATE ISSUED ON 04/11/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAHA DAMIRJI

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HETULKUMAR NAVINCHANDRA PATEL / 12/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM THIRD FLOOR WEST HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL ENGLAND

View Document

04/05/184 May 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY CARINE KESSERWANI

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR VIKRAM CHHABRIA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

06/01/166 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR HETULKUMAR NAVINCHANDRA PATEL

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR VIKRAM CHHARBRIA

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM CHHARBRIA / 30/09/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR HATEM ALGRAFFEE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GHADA BOUDOUVAS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

09/04/149 April 2014 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED DR MICHAEL SULTAN

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MRS CARINE KESSERWANI

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR HATEM ALGRAFFEE

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL TURNER

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MRS GHADA BOUDOUVAS

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MRS CARINE KESSERWANI

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY NOEL TURNER

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MRS MAHA DAMIRJI

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TSOLAKIS

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR LUTFI FARAH

View Document

18/06/1318 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/07/129 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUTFI SELIM FARAH / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALEXANDER FRANKS / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL TSOLAKIS / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL WALTER TURNER / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD VICKERY

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 DIRECTOR APPOINTED JAMES PAUL TSOLAKIS

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCMINN

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR VIKRAM CHHABRIA

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED PAUL MATTHEWS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0415 July 2004 AUDITOR'S RESIGNATION

View Document

15/07/0415 July 2004 S366A DISP HOLDING AGM 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: PHOENIX HOUSE 84-88 CHURCH ROAD LONDON SE19 2EZ

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 16 HANS ROAD LONDON SW3 1RT

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

21/08/7321 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company