HANOVIA PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-04-28

View Document

17/01/2517 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

16/05/2416 May 2024 Appointment of Ms Nina Jindal as a director on 2024-05-10

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-04-29

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/01/2226 January 2022 Director's details changed for Mr Charles-Edouard Louis Alain Delelis-Fanien on 2022-01-25

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 29/02/12 STATEMENT OF CAPITAL GBP 8

View Document

14/04/2114 April 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PEARSALL KIRKWOOD

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, SECRETARY CHARLES KIRKWOOD

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIRKWOOD

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR THOMAS DAMRONG PEARSALL KIRKWOOD

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES-EDOUARD LOUIS ALAIN DELELIS-FANIEN / 01/01/2019

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES-EDOUARD LOUIS ALAIN DELELIS-FANIEN / 01/01/2019

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS ALISON MARY JOHANSEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR CHARLES-EDOUARD LOUIS ALAIN DELELIS-FANIEN

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM C/O BAYER SOLICITORS 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 10

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/02/1229 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 10

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O MFG SERVICES LIMITED 15 CAMBRIDGE COURT 210 SHEPHERD'S BUSH ROAD HAMMERSMITH LONDON W6 7NJ

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WARREN KIRKWOOD / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLEM RIVERS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA JOY PEARSALL KIRKWOOD / 25/02/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 36 RAVENSCOURT ROAD HAMMERSMITH LONDON W6 0UG

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

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

04/10/944 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/03/947 March 1994 ADOPT MEM AND ARTS 18/02/94

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 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