Hanover Court Limited BRIGHTON


Founded in 1991, Hanover Court, classified under reg no. 02640838 is an active company. Currently registered at Carlton House 28/29 Carlton Terrace BN41 1UR, Brighton the company has been in the business for thirty three years. Its financial year was closed on December 25 and its latest financial statement was filed on 25th December 2022.

The firm has 6 directors, namely Philip C., Marina W. and Christopher H. and others. Of them, Joan M., Brenda L. have been with the company the longest, being appointed on 16 November 1997 and Philip C. has been with the company for the least time - from 13 December 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hanover Court Limited Address / Contact

Office Address Carlton House 28/29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640838
Date of Incorporation Tue, 27th Aug 1991
Industry Residents property management
End of financial Year 25th December
Company age 33 years old
Account next due date Wed, 25th Sep 2024 (147 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Philip C.

Position: Director

Appointed: 13 December 2018

Marina W.

Position: Director

Appointed: 21 October 2004

Christopher H.

Position: Director

Appointed: 04 August 2003

Natasha F.

Position: Director

Appointed: 09 November 2001

Joan M.

Position: Director

Appointed: 16 November 1997

Brenda L.

Position: Director

Appointed: 16 November 1997

Pearl E.

Position: Secretary

Appointed: 06 December 2005

Resigned: 25 August 2017

Kerry M.

Position: Secretary

Appointed: 21 October 2004

Resigned: 06 December 2005

Nicholas W.

Position: Director

Appointed: 19 August 2003

Resigned: 15 December 2011

Richard S.

Position: Director

Appointed: 01 August 2002

Resigned: 22 September 2007

Marco T.

Position: Director

Appointed: 18 August 2000

Resigned: 21 October 2004

Peter S.

Position: Director

Appointed: 22 November 1997

Resigned: 21 August 2007

Margaret N.

Position: Director

Appointed: 16 November 1997

Resigned: 21 October 2004

Walter B.

Position: Director

Appointed: 16 November 1997

Resigned: 18 August 2000

Donald H.

Position: Director

Appointed: 16 November 1997

Resigned: 10 July 2003

Margaret K.

Position: Director

Appointed: 16 November 1997

Resigned: 22 September 2007

Frances O.

Position: Director

Appointed: 16 November 1997

Resigned: 24 June 2002

Pearl E.

Position: Director

Appointed: 16 November 1997

Resigned: 25 August 2017

Elizabeth B.

Position: Secretary

Appointed: 28 September 1996

Resigned: 21 October 2004

Joyce F.

Position: Director

Appointed: 07 March 1994

Resigned: 19 August 1996

Dorothy M.

Position: Secretary

Appointed: 07 March 1994

Resigned: 16 November 1997

Dorothy M.

Position: Director

Appointed: 07 March 1994

Resigned: 28 September 1996

Lillian P.

Position: Director

Appointed: 07 March 1994

Resigned: 01 June 1995

Julie E.

Position: Secretary

Appointed: 28 August 1991

Resigned: 25 September 1993

Julie E.

Position: Director

Appointed: 28 August 1991

Resigned: 25 September 1993

David G.

Position: Director

Appointed: 27 August 1991

Resigned: 28 August 1991

David G.

Position: Secretary

Appointed: 27 August 1991

Resigned: 28 August 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1991

Resigned: 27 August 1991

Elizabeth B.

Position: Director

Appointed: 27 August 1991

Resigned: 21 October 2004

London Law Services Limited

Position: Nominee Director

Appointed: 27 August 1991

Resigned: 27 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-25
Net Worth4 8684 868
Balance Sheet
Tangible Fixed Assets4 8684 868
Reserves/Capital
Called Up Share Capital1212
Profit Loss Account Reserve-181-181
Shareholder Funds4 8684 868
Other
Fixed Assets 4 868
Number Shares Allotted 12
Par Value Share 1
Share Capital Allotted Called Up Paid1212
Share Premium Account5 0375 037
Tangible Fixed Assets Cost Or Valuation4 868 
Total Assets Less Current Liabilities4 8684 868

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 25th December 2022
filed on: 23rd, August 2023
Free Download (4 pages)

Company search

Advertisements