-
HANOVER PRIVATE OFFICE LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 05239519
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- BARNES WATSON, Heidi Louise
- DE SAINT VINCENT, Thibault Marie Joseph
- MACLEAN, John Christopher Lea
- NEWALL, Alexander Robert Stirling
- THOUAIT, Jean-Christophe Philippe Michel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-09-23
- Age Of Company 2004-09-23 19 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mr Alexander Robert Stirling Newall
- -
- Mr Alexander Robert Stirling Newall
- Barnes & Associates Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- REFLEX CLEANING SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-09-23
- Annual Return
- Due Date: 2020-11-04
- Last Date: 2019-09-23
-
HANOVER PRIVATE OFFICE LIMITED Company Description
- HANOVER PRIVATE OFFICE LIMITED is a ltd registered in United Kingdom with the Company reg no 05239519. Its current trading status is "live". It was registered 2004-09-23. It was previously called REFLEX CLEANING SOLUTIONS LIMITED. It has declared SIC or NACE codes as "68310". It has 5 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-23.It can be contacted at 4 Mount Ephraim Road .
Get HANOVER PRIVATE OFFICE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hanover Private Office Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
- 2004-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HANOVER PRIVATE OFFICE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-23) - LIQ03
-
liquidation-voluntary-death-liquidator (2021-08-20) - LIQ09
-
liquidation-voluntary-appointment-of-liquidator (2021-08-20) - 600
keyboard_arrow_right 2020
-
change-sail-address-company-with-new-address (2020-07-15) - AD02
-
liquidation-voluntary-appointment-of-liquidator (2020-06-05) - 600
-
resolution (2020-06-05) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-06-05) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-09) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-04) - AA
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
-
appoint-person-director-company-with-name-date (2018-05-31) - AP01
-
capital-cancellation-shares (2018-03-29) - SH06
-
capital-return-purchase-own-shares (2018-03-29) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-13) - AD01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-28) - AP01
-
resolution (2017-02-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-06-13) - TM01
-
cessation-of-a-person-with-significant-control (2017-09-26) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-26) - PSC02
-
confirmation-statement-with-updates (2017-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
change-to-a-person-with-significant-control (2017-09-26) - PSC04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-18) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-07-21) - AA
-
termination-secretary-company-with-name-termination-date (2015-09-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-06-18) - AA
-
appoint-person-secretary-company-with-name (2014-06-10) - AP03
-
change-person-director-company-with-change-date (2014-05-23) - CH01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-04-19) - TM02
-
termination-director-company-with-name (2013-04-19) - TM01
-
appoint-person-director-company-with-name (2013-06-04) - AP01
-
capital-allotment-shares (2013-04-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-09) - AR01
-
change-person-director-company-with-change-date (2013-03-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-08-28) - AA
-
resolution (2013-04-19) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
change-registered-office-address-company-with-date-old-address (2012-09-07) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-09-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-14) - AA
keyboard_arrow_right 2010
-
change-of-name-notice (2010-01-27) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
-
appoint-person-director-company-with-name (2010-04-13) - AP01
-
certificate-change-of-name-company (2010-01-27) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-05) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-04-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-13) - 363a
-
legacy (2008-10-06) - 288a
-
legacy (2008-10-03) - 288b
keyboard_arrow_right 2007
-
certificate-change-of-name-re-registration-public-limited-company-to-private (2007-02-26) - CERT11
-
legacy (2007-02-01) - 225
-
resolution (2007-02-26) - RESOLUTIONS
-
re-registration-memorandum-articles (2007-02-26) - MAR
-
legacy (2007-02-26) - 53
-
resolution (2007-03-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2007-07-18) - AA
-
legacy (2007-03-21) - 123
-
legacy (2007-03-21) - 88(2)R
-
legacy (2007-10-12) - 363s
keyboard_arrow_right 2006
-
legacy (2006-10-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-05-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-05) - 288a
-
legacy (2005-01-05) - 288b
-
legacy (2005-10-18) - 363s
-
legacy (2005-10-18) - 288b
-
legacy (2005-10-18) - 287
keyboard_arrow_right 2004
-
incorporation-company (2004-09-23) - NEWINC