Hanover Gate Mansions Property Management (blocks 1 To 3) Ltd TEWKESBURY


Founded in 1975, Hanover Gate Mansions Property Management (blocks 1 To 3), classified under reg no. 01219836 is an active company. Currently registered at C/o Interax Accountancy Services Ltd Unit 1 Status Business Park GL20 8FD, Tewkesbury the company has been in the business for 49 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 4th Nov 2019 Hanover Gate Mansions Property Management (blocks 1 To 3) Ltd is no longer carrying the name Hanover Gate Mansions (regents Park).

The firm has 6 directors, namely Ekaterina Z., Menusha A. and Paul M. and others. Of them, Gerald F. has been with the company the longest, being appointed on 28 November 2006 and Ekaterina Z. and Menusha A. have been with the company for the least time - from 19 April 2023. At present 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 Gate Mansions Property Management (blocks 1 To 3) Ltd Address / Contact

Office Address C/o Interax Accountancy Services Ltd Unit 1 Status Business Park
Office Address2 Gannaway Lane
Town Tewkesbury
Post code GL20 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01219836
Date of Incorporation Fri, 18th Jul 1975
Industry Residents property management
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Interax Accountancy Services Ltd

Position: Corporate Secretary

Appointed: 19 April 2023

Ekaterina Z.

Position: Director

Appointed: 19 April 2023

Menusha A.

Position: Director

Appointed: 19 April 2023

Paul M.

Position: Director

Appointed: 15 October 2020

Hetulkumar P.

Position: Director

Appointed: 30 September 2015

Michael S.

Position: Director

Appointed: 26 September 2013

Gerald F.

Position: Director

Appointed: 28 November 2006

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 March 2018

Resigned: 01 November 2022

Vikram C.

Position: Director

Appointed: 30 September 2015

Resigned: 16 August 2016

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Resigned: 12 June 2017

Carine K.

Position: Secretary

Appointed: 26 September 2013

Resigned: 21 March 2018

Carine K.

Position: Director

Appointed: 26 September 2013

Resigned: 23 March 2021

Maha D.

Position: Director

Appointed: 25 September 2013

Resigned: 19 November 2018

Ghada B.

Position: Director

Appointed: 25 September 2013

Resigned: 30 September 2015

Hatem A.

Position: Director

Appointed: 14 September 2013

Resigned: 30 September 2015

James T.

Position: Director

Appointed: 24 March 2009

Resigned: 28 September 2013

Paul M.

Position: Director

Appointed: 23 April 2008

Resigned: 30 September 2015

Vikram C.

Position: Director

Appointed: 28 November 2006

Resigned: 23 April 2008

Richard V.

Position: Director

Appointed: 07 March 2006

Resigned: 13 April 2010

Alexander M.

Position: Director

Appointed: 13 December 2004

Resigned: 26 June 2008

Jeffrey B.

Position: Director

Appointed: 13 December 2004

Resigned: 07 March 2006

Lutfi F.

Position: Director

Appointed: 11 December 2003

Resigned: 25 September 2013

Ronald G.

Position: Director

Appointed: 11 December 2003

Resigned: 28 November 2006

Noel T.

Position: Secretary

Appointed: 11 December 2003

Resigned: 06 September 2013

Noel T.

Position: Director

Appointed: 11 December 2003

Resigned: 06 September 2013

Quentin B.

Position: Director

Appointed: 11 December 2003

Resigned: 28 November 2006

Haywards Property Services Limited

Position: Secretary

Appointed: 31 July 2000

Resigned: 23 October 2003

Duncan S.

Position: Director

Appointed: 06 May 1997

Resigned: 11 December 2003

Murray R.

Position: Director

Appointed: 20 June 1991

Resigned: 15 July 2002

Robert B.

Position: Director

Appointed: 20 June 1991

Resigned: 07 May 1997

Trevor M.

Position: Director

Appointed: 20 June 1991

Resigned: 04 December 2003

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 20 June 1991

Resigned: 31 July 2000

James W.

Position: Director

Appointed: 20 June 1991

Resigned: 27 February 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Hanover Gate Mansions Limited from Croydon, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanover Gate Mansions Limited

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04782197
Notified on 22 May 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Hanover Gate Mansions (regents Park) November 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth2222      
Balance Sheet
Debtors   2222222
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Description Share Type 1        
Called Up Share Capital Not Paid   2222222
Number Shares Issued But Not Fully Paid    222222
Par Value Share 111111111
Total Assets Less Current Liabilities   2222222
Called Up Share Capital Not Paid Not Expressed As Current Asset2222      
Number Shares Allotted 222      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
Free Download (6 pages)

Company search