Hanover Airey Development Limited

General information

Name:

Hanover Airey Development Ltd

Office Address:

6 Corby Hall Drive SR2 7HZ Sunderland

Number: 04515105

Incorporation date: 2002-08-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hanover Airey Development came into being in 2002 as a company enlisted under no 04515105, located at SR2 7HZ Sunderland at 6 Corby Hall Drive. The company has been in business for 22 years and its state is active. This company's principal business activity number is 68310 - Real estate agencies. 2022/04/30 is the last time company accounts were filed.

As of now, the following company has only been overseen by an individual managing director: Paul A. who has been supervising it for 22 years. In order to find professional help with legal documentation, this company has been utilizing the skillset of Paul A. as a secretary since 2016.

Paul A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul A.

Role: Secretary

Appointed: 31 May 2016

Latest update: 30 December 2023

Paul A.

Role: Director

Appointed: 20 August 2002

Latest update: 30 December 2023

People with significant control

Paul A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 December 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 30 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Accounting period ending changed to April 30, 2023 (was July 31, 2023). (AA01)
filed on: 29th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 Tunstall Vale Ashbrooke

Post code:

SR2 7HP

City / Town:

Sunderland

HQ address,
2014

Address:

48 Frederick Street

Post code:

SR1 1NF

City / Town:

Sunderland

HQ address,
2015

Address:

48 Frederick Street

Post code:

SR1 1NF

City / Town:

Sunderland

HQ address,
2016

Address:

48 Frederick Street

Post code:

SR1 1NF

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
21
Company Age

Closest Companies - by postcode