Company NameHanover Estates & Developments Limited
DirectorsStephen Leslie Plant and Linda Barbara Plant
Company StatusActive
Company Number03032309
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Leslie Plant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gloucester Gate
London
NW1 4HG
Director NameMs Linda Barbara Plant
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St. Katharines Precinct
London
NW1 4HH
Secretary NameMr Stephen Leslie Plant
NationalityBritish
StatusCurrent
Appointed13 March 1995(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Gloucester Gate Gloucester Gate
London
NW1 4HG
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameSteven Paul Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2016)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Mandeville Place
London
W1U 3AY
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address53 Welbeck Street
London
W1G 9XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lbs 86 Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£94,248
Cash£147,019
Current Liabilities£65,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
23 March 2016Termination of appointment of Steven Paul Sharp as a director on 1 January 2016 (1 page)
23 March 2016Director's details changed for Mrs Linda Barbara Plant on 1 January 2016 (2 pages)
23 March 2016Termination of appointment of Steven Paul Sharp as a director on 1 January 2016 (1 page)
23 March 2016Director's details changed for Mrs Linda Barbara Plant on 1 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Director's details changed for Mr Stephen Leslie Plant on 1 February 2014 (2 pages)
28 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Secretary's details changed for Mr Stephen Leslie Plant on 1 February 2014 (1 page)
28 April 2014Director's details changed for Mr Stephen Leslie Plant on 1 February 2014 (2 pages)
28 April 2014Secretary's details changed for Mr Stephen Leslie Plant on 1 February 2014 (1 page)
28 April 2014Secretary's details changed for Mr Stephen Leslie Plant on 1 February 2014 (1 page)
28 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Director's details changed for Mr Stephen Leslie Plant on 1 February 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
15 March 2013Director's details changed for Mrs. Linda Barbara Plant on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mrs. Linda Barbara Plant on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Steven Paul Sharp on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Steven Paul Sharp on 15 March 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Secretary's details changed for Mr Stephen Leslie Plant on 31 January 2012 (2 pages)
19 March 2012Director's details changed for Mrs. Linda Barbara Plant on 31 January 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Stephen Leslie Plant on 31 January 2012 (2 pages)
19 March 2012Director's details changed for Mrs. Linda Barbara Plant on 31 January 2012 (2 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Mr Stephen Leslie Plant on 31 January 2012 (2 pages)
19 March 2012Director's details changed for Mr Stephen Leslie Plant on 31 January 2012 (2 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Registered office address changed from 9 Wimpole Street London W1G 9SR on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 9 Wimpole Street London W1G 9SR on 23 June 2010 (1 page)
21 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Steven Paul Sharp on 12 March 2010 (2 pages)
21 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Steven Paul Sharp on 12 March 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 13/03/08; full list of members (6 pages)
12 August 2008Return made up to 13/03/08; full list of members (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 13/03/05; full list of members (5 pages)
17 March 2005Return made up to 13/03/05; full list of members (5 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 13/03/04; full list of members (5 pages)
18 March 2004Return made up to 13/03/04; full list of members (5 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 13/03/03; full list of members (5 pages)
4 April 2003Return made up to 13/03/03; full list of members (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (5 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 2000Return made up to 13/03/00; full list of members (6 pages)
10 April 2000Return made up to 13/03/00; full list of members (6 pages)
6 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
15 September 1999Accounts for a small company made up to 31 March 1997 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1997 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 June 1999Return made up to 13/03/99; full list of members (6 pages)
8 June 1999Return made up to 13/03/99; full list of members (6 pages)
16 June 1998Return made up to 13/03/98; full list of members (6 pages)
16 June 1998Return made up to 13/03/98; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 March 1997Return made up to 13/03/97; full list of members (6 pages)
26 March 1997Return made up to 13/03/97; full list of members (6 pages)
13 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
13 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
5 May 1995Ad 13/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Ad 13/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 9 wimpole street london W1M 7AB (1 page)
16 March 1995Director resigned;new director appointed (3 pages)
16 March 1995Director resigned;new director appointed (3 pages)
16 March 1995Registered office changed on 16/03/95 from: 9 wimpole street london W1M 7AB (1 page)
13 March 1995Incorporation (19 pages)
13 March 1995Incorporation (19 pages)