About

Registered Number: 03100533
Date of Incorporation: 11/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Wharf Farm, Newbridge Road, Billinghurst, West Sussex, RH14 0JG

 

Based in Billinghurst, West Sussex, Hanover Mews Management Company Ltd was setup in 1995, it's status is listed as "Active". There are 10 directors listed as Morgan, Nathan William Henry, Newman, Rosemary Carol, Cronin, Philip John, Hainsworth, David, Marini, Philip Dominic, Mcfarlane, Mary Josephine, Mishan, David, Tompkins, Kelly, Van Der Spiegel, David Charles, Watts, Elaine Margaret for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nathan William Henry 26 April 2019 - 1
NEWMAN, Rosemary Carol 03 July 2017 - 1
CRONIN, Philip John 05 December 1996 23 July 2004 1
HAINSWORTH, David 01 January 2017 24 May 2017 1
MARINI, Philip Dominic 05 December 1996 31 December 2016 1
MCFARLANE, Mary Josephine 02 December 1997 12 February 2003 1
MISHAN, David 14 November 2017 18 January 2019 1
TOMPKINS, Kelly 31 March 2019 06 June 2020 1
VAN DER SPIEGEL, David Charles 02 June 2017 05 March 2019 1
WATTS, Elaine Margaret 24 October 2000 05 November 2017 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 September 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 15 September 2006
353 - Register of members 15 September 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 22 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 02 October 2002
287 - Change in situation or address of Registered Office 25 July 2002
353 - Register of members 25 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 02 October 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 20 September 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 26 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 06 October 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 11 November 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
363s - Annual Return 11 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1995
288 - N/A 13 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.