Hanover Gate Mansions Limited

General information

Name:

Hanover Gate Mansions Ltd

Office Address:

C/o Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane GL20 8FD Tewkesbury

Number: 04782197

Incorporation date: 2003-05-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hanover Gate Mansions began its operations in 2003 as a Private Limited Company with reg. no. 04782197. The company has been operating for 21 years and it's currently active. This firm's registered office is based in Tewkesbury at C/o Interax Accountancy Services Ltd Unit 1 Status Business Park. Anyone could also locate this business utilizing its zip code of GL20 8FD. It changed its name two times. Until 2003 the company has delivered the services it specializes in under the name of Hanover Gate Mansions Residents Association but now the company is listed under the name Hanover Gate Mansions Limited. The firm's declared SIC number is 98000 and has the NACE code: Residents property management. The company's most recent accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-05-30.

There's a team of six directors overseeing this specific firm at the moment, specifically Menusha A., Ekaterina Z., Paul M. and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors obligations since April 2023. At least one secretary in this firm is a limited company: Interax Accountancy Services Ltd.

  • Previous company's names
  • Hanover Gate Mansions Limited 2003-11-18
  • Hanover Gate Mansions Residents Association Limited 2003-07-09
  • Tyrolese (536) Limited 2003-05-30

Financial data based on annual reports

Company staff

Interax Accountancy Services Ltd

Role: Corporate Secretary

Appointed: 19 April 2023

Address: Gannaway Lane, Tewkesbury, GL20 8FD, England

Latest update: 5 February 2024

Menusha A.

Role: Director

Appointed: 19 April 2023

Latest update: 5 February 2024

Ekaterina Z.

Role: Director

Appointed: 19 April 2023

Latest update: 5 February 2024

Paul M.

Role: Director

Appointed: 15 October 2020

Latest update: 5 February 2024

Hetulkumar P.

Role: Director

Appointed: 30 September 2015

Latest update: 5 February 2024

Michael S.

Role: Director

Appointed: 26 September 2013

Latest update: 5 February 2024

Gerald F.

Role: Director

Appointed: 28 November 2006

Latest update: 5 February 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Pembertons Property Management Marlborough House, Wigmore Place Wigmore Lane

Post code:

LU2 9EX

City / Town:

Luton

HQ address,
2015

Address:

Firstport Bespoke Property Services Ltd Marlborough House, Wigmore Place Wigmore Lane

Post code:

LU2 9EX

City / Town:

Luton

HQ address,
2016

Address:

Firstport Bespoke Property Services Ltd Marlborough House, Wigmore Place Wigmore Lane

Post code:

LU2 9EX

City / Town:

Luton

Accountant/Auditor,
2015

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2014

Name:

Haines Watts Luton Limited

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

Accountant/Auditor,
2016

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode