About

Registered Number: 06457400
Date of Incorporation: 19/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 18 St Jamess Avenue, Gravesend, Kent, DA11 0EY

 

Hanover Mortgages Ltd was registered on 19 December 2007 with its registered office in Kent, it has a status of "Active". The companies directors are listed as Collins, Rosalind Ann, Rive, Rosalind Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Rosalind Ann 10 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
RIVE, Rosalind Ann 01 January 2008 20 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 10 January 2016
RESOLUTIONS - N/A 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2013
AA - Annual Accounts 12 September 2012
CERTNM - Change of name certificate 16 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
363a - Annual Return 05 January 2009
CERTNM - Change of name certificate 12 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.