Hanover Property Trust Limited LONDON


Hanover Property Trust started in year 1973 as Private Limited Company with registration number 01150205. The Hanover Property Trust company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at 16 Hans Road. Postal code: SW3 1RT.

The company has 4 directors, namely Harry S., Michael J. and Andrew G. and others. Of them, Manfred G. has been with the company the longest, being appointed on 31 October 1991 and Harry S. has been with the company for the least time - from 3 October 2023. As of 23 April 2024, there were 9 ex directors - Alan L., Philip W. and others listed below. There were no ex secretaries.

Hanover Property Trust Limited Address / Contact

Office Address 16 Hans Road
Town London
Post code SW3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01150205
Date of Incorporation Mon, 10th Dec 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Harry S.

Position: Director

Appointed: 03 October 2023

Michael J.

Position: Director

Appointed: 22 February 2021

Andrew G.

Position: Director

Appointed: 16 November 2020

Manfred G.

Position: Director

Appointed: 31 October 1991

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 31 October 1991

Alan L.

Position: Director

Resigned: 18 January 2022

Philip W.

Position: Director

Appointed: 29 October 2007

Resigned: 28 August 2013

John K.

Position: Director

Appointed: 07 November 2000

Resigned: 22 February 2021

Duncan S.

Position: Director

Appointed: 06 May 1997

Resigned: 31 December 2023

James W.

Position: Director

Appointed: 31 October 1994

Resigned: 28 February 1995

Alexander C.

Position: Director

Appointed: 31 October 1994

Resigned: 30 May 1997

Robert B.

Position: Director

Appointed: 07 March 1994

Resigned: 27 March 1997

Anthony S.

Position: Director

Appointed: 31 October 1991

Resigned: 21 September 1999

Trevor M.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 2021

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Dorrington Estates Limited from London. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Dorrington Investment Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dorrington Estates Limited

14-16 Hans Road, London, SW3 1RT

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5081022
Notified on 27 December 2018
Nature of control: 75,01-100% shares

Dorrington Investment Plc

14-16 Hans Road, London, SW3 1RT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 634740
Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download (9 pages)

Company search

Advertisements