About

Registered Number: 02640838
Date of Incorporation: 27/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: HAINES & CO, Carlton House 28/29 Carlton Terrace, Portslade, Brighton, England, BN41 1UR

 

Hanover Court Ltd was founded on 27 August 1991, it has a status of "Active". There are 23 directors listed as Cooke, Philip Michael, Fantela, Natasha, Ingle, John Ronald, Lower, Brenda May, Madgen, Joan Elizabeth, Williams, Marina, Mccord, Kerry, Baker, Elizabeth Jean, Bellman, Walter Albion, Elkin-afonso, Julie Lyn, Etheridge, Pearl Maria, Farley, Joyce Eileen, Godley, David Victor, Hart, Donald Henry, Knight, Margaret Elizabeth, Morley, Dorothy, Nugent, Margaret Mary, O'gorman, Frances Muriel, Patterson, Lillian, Sawyer, Richard Jonathan, Smith, Peter Alan, Togni, Marco, Wilkinson, Nicholas Mansel for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Philip Michael 13 December 2018 - 1
FANTELA, Natasha 09 November 2001 - 1
INGLE, John Ronald 21 October 2004 - 1
LOWER, Brenda May 16 November 1997 - 1
MADGEN, Joan Elizabeth 16 November 1997 - 1
WILLIAMS, Marina 21 October 2004 - 1
BAKER, Elizabeth Jean 27 August 1991 21 October 2004 1
BELLMAN, Walter Albion 16 November 1997 18 August 2000 1
ELKIN-AFONSO, Julie Lyn 28 August 1991 25 September 1993 1
ETHERIDGE, Pearl Maria 16 November 1997 25 August 2017 1
FARLEY, Joyce Eileen 07 March 1994 19 August 1996 1
GODLEY, David Victor 27 August 1991 28 August 1991 1
HART, Donald Henry 16 November 1997 10 July 2003 1
KNIGHT, Margaret Elizabeth 16 November 1997 22 September 2007 1
MORLEY, Dorothy 07 March 1994 28 September 1996 1
NUGENT, Margaret Mary 16 November 1997 21 October 2004 1
O'GORMAN, Frances Muriel 16 November 1997 24 June 2002 1
PATTERSON, Lillian 07 March 1994 01 June 1995 1
SAWYER, Richard Jonathan 01 August 2002 22 September 2007 1
SMITH, Peter Alan 22 November 1997 21 August 2007 1
TOGNI, Marco 18 August 2000 21 October 2004 1
WILKINSON, Nicholas Mansel 19 August 2003 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCORD, Kerry 21 October 2004 06 December 2005 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 13 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 21 September 2011
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 08 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 21 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2007
353 - Register of members 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 15 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 15 September 2004
363s - Annual Return 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 26 September 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 13 September 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 25 October 1994
288 - N/A 02 June 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 05 October 1993
287 - Change in situation or address of Registered Office 01 September 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 24 June 1993
287 - Change in situation or address of Registered Office 11 September 1992
363a - Annual Return 11 September 1992
288 - N/A 20 February 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1992
288 - N/A 11 September 1991
288 - N/A 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
NEWINC - New incorporation documents 27 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.