Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD
Company Information for

HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD

C/O INTERAX ACCOUNTANCY SERVICES LTD UNIT 1 STATUS BUSINESS PARK, GANNAWAY LANE, TEWKESBURY, GLOS, GL20 8FD,
Company Registration Number
01130431
Private Limited Company
Active

Company Overview

About Hanover Gate Mansions Property Management (blocks 4 To 6) Ltd
HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD was founded on 1973-08-21 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Hanover Gate Mansions Property Management (blocks 4 To 6) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD
 
Legal Registered Office
C/O INTERAX ACCOUNTANCY SERVICES LTD UNIT 1 STATUS BUSINESS PARK
GANNAWAY LANE
TEWKESBURY
GLOS
GL20 8FD
Other companies in LU2
 
Previous Names
HANOVER GATE MANSIONS (PARK ROAD) LIMITED04/11/2019
Filing Information
Company Number 01130431
Company ID Number 01130431
Date formed 1973-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2018-03-21
MAHA DAMIRJI
Director 2013-09-25
GERALD ALEXANDER FRANKS
Director 2006-11-28
CARINE KESSERWANI
Director 2013-09-26
HETULKUMAR NAVINCHANDRA PATEL
Director 2015-09-30
MICHAEL SULTAN
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CARINE KESSERWANI
Company Secretary 2013-09-26 2018-03-21
FIRSTPORT SECRETARIAL LIMITED
Company Secretary 2014-04-01 2017-06-12
VIKRAM CHHABRIA
Director 2015-09-30 2016-08-16
HATEM ALGRAFFEE
Director 2013-09-14 2015-09-30
GHADA BOUDOUVAS
Director 2013-09-25 2015-09-30
PAUL MATTHEWS
Director 2008-04-23 2015-09-30
JAMES PAUL TSOLAKIS
Director 2009-03-24 2013-09-28
LUTFI SELIM FARAH
Director 2003-12-11 2013-09-25
NOEL WALTER TURNER
Company Secretary 2003-12-11 2013-09-06
NOEL WALTER TURNER
Director 2003-12-11 2013-09-06
RICHARD CHARLES VICKERY
Director 2006-03-07 2010-04-13
ALEXANDER MCMINN
Director 2004-12-13 2008-06-26
VIKRAM CHHABRIA
Director 2006-11-28 2008-04-23
QUENTIN BASIL SALMON BACKHOUSE
Director 2003-12-11 2006-11-28
RONALD GILLETT-TOONE
Director 2003-12-11 2006-11-28
JEFFREY PETER BRADFORD
Director 2004-12-13 2006-03-07
DUNCAN JAMES SALVESEN
Director 1997-05-06 2003-12-11
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2000-07-31 2003-10-22
HANOVER MANAGEMENT SERVICES LIMITED
Company Secretary 1992-06-20 2000-07-31
ROBERT MALCOLM BENNETT-BLACKLOCK
Director 1992-06-20 1997-05-07
JAMES NICHOLAS WHITMORE
Director 1992-06-20 1995-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES LIMITED 22/24 ADDISON GARDENS MANAGEMENT LIMITED Company Secretary 2018-07-06 CURRENT 1974-08-09 Active
HML COMPANY SECRETARIAL SERVICES LIMITED UNDERCLIFFE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-07-01 CURRENT 1986-01-31 Active
HML COMPANY SECRETARIAL SERVICES LIMITED THE FAIRWAYS HERNE BAY MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-25 CURRENT 2016-10-19 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 51 ST PETERS ROAD (FREEHOLD) LIMITED Company Secretary 2018-06-05 CURRENT 2004-02-03 Active
HML COMPANY SECRETARIAL SERVICES LIMITED LANCASTER HOUSE RTM COMPANY LIMITED Company Secretary 2018-06-04 CURRENT 2017-12-08 Active
HML COMPANY SECRETARIAL SERVICES LIMITED CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 1977-07-01 Active
HML COMPANY SECRETARIAL SERVICES LIMITED THE POINT MANAGEMENT RES. CO. (CLAPHAM) LTD Company Secretary 2018-05-17 CURRENT 2001-05-03 Active
HML COMPANY SECRETARIAL SERVICES LIMITED TILEMAN HOUSE (PUTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-14 CURRENT 2014-08-08 Active
HML COMPANY SECRETARIAL SERVICES LIMITED NOTRE MAISON LIMITED Company Secretary 2018-05-09 CURRENT 1997-06-10 Active
HML COMPANY SECRETARIAL SERVICES LIMITED STANLEY ROAD HOUSE LTD Company Secretary 2018-04-20 CURRENT 2017-05-02 Active
HML COMPANY SECRETARIAL SERVICES LIMITED MARSH HOUSE STAFFORD RTM COMPANY LIMITED Company Secretary 2018-04-09 CURRENT 2011-02-22 Active
HML COMPANY SECRETARIAL SERVICES LIMITED NOVA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2017-05-13 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 7 PRIORY STREET CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 1996-10-17 Active
HML COMPANY SECRETARIAL SERVICES LIMITED COURTLANDS HOUSE LIMITED Company Secretary 2018-04-01 CURRENT 2011-03-03 Active
HML COMPANY SECRETARIAL SERVICES LIMITED MATTHEW'S COURT RESIDENTS LIMITED Company Secretary 2018-04-01 CURRENT 1987-10-21 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 20 SOUTHAMPTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-23 CURRENT 2013-04-22 Active
HML COMPANY SECRETARIAL SERVICES LIMITED HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD Company Secretary 2018-03-21 CURRENT 1975-07-18 Active
HML COMPANY SECRETARIAL SERVICES LIMITED CONSTABULARY CLOSE (WEST DRAYTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
HML COMPANY SECRETARIAL SERVICES LIMITED SIMPLEMARSH (ADDLESTONE) MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 2010-03-22 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 212/214 PAMPISFORD ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-02-19 CURRENT 2017-12-21 Active
HML COMPANY SECRETARIAL SERVICES LIMITED LORRAINE COURT(SUTTON)MANAGEMENT LIMITED Company Secretary 2018-01-01 CURRENT 1969-03-27 Active
HML COMPANY SECRETARIAL SERVICES LIMITED RICHMOND TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 1995-04-25 Active
HML COMPANY SECRETARIAL SERVICES LIMITED EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-08 CURRENT 2016-02-25 Active
HML COMPANY SECRETARIAL SERVICES LIMITED THE OLD MALTINGS (FREEHOLD) LIMITED Company Secretary 2017-05-25 CURRENT 2009-06-25 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-08-02 Active - Proposal to Strike off
MAHA DAMIRJI HANOVER GATE MANSIONS LIMITED Director 2013-09-25 CURRENT 2003-05-30 Active
MAHA DAMIRJI HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD Director 2013-09-25 CURRENT 1975-07-18 Active
GERALD ALEXANDER FRANKS HANOVER GATE MANSIONS LIMITED Director 2006-11-28 CURRENT 2003-05-30 Active
GERALD ALEXANDER FRANKS HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD Director 2006-11-28 CURRENT 1975-07-18 Active
CARINE KESSERWANI HANOVER GATE MANSIONS LIMITED Director 2013-09-26 CURRENT 2003-05-30 Active
CARINE KESSERWANI HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD Director 2013-09-26 CURRENT 1975-07-18 Active
HETULKUMAR NAVINCHANDRA PATEL HANOVER GATE MANSIONS LIMITED Director 2015-09-30 CURRENT 2003-05-30 Active
HETULKUMAR NAVINCHANDRA PATEL HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD Director 2015-09-30 CURRENT 1975-07-18 Active
MICHAEL SULTAN HANOVER GATE MANSIONS LIMITED Director 2013-09-26 CURRENT 2003-05-30 Active
MICHAEL SULTAN HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD Director 2013-09-26 CURRENT 1975-07-18 Active
MICHAEL SULTAN DEUS DAT LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
MICHAEL SULTAN ENDOCARE UK LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-05DIRECTOR APPOINTED MS MENUSHA MANARANGI ABEWICKRAMA GUNAWARDHANA
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR PAUL MATTHEWS
2023-04-24DIRECTOR APPOINTED MS EKATERINA NIKOLAEVNA ZOTOVA
2023-04-24Appointment of Interax Accountancy Services Ltd as company secretary on 2023-04-19
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-04TM02Termination of appointment of a secretary
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CARINE KESSERWANI
2020-10-13CH01Director's details changed for Mr Hetulkumar Navinchandra Patel on 2020-10-13
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-22PSC02Notification of Hanover Gate Mansions Limited as a person with significant control on 2020-05-22
2020-05-22PSC09Withdrawal of a person with significant control statement on 2020-05-22
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12RES13Resolutions passed:
  • Change of company name 23/10/2019
  • ADOPT ARTICLES
2019-11-04RES15CHANGE OF COMPANY NAME 04/11/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MAHA DAMIRJI
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CH01Director's details changed for Mr Hetulkumar Navinchandra Patel on 2018-07-12
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL England
2018-05-04AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2018-03-21
2018-05-04TM02Termination of appointment of Carine Kesserwani on 2018-03-21
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
2017-06-19TM02Termination of appointment of Firstport Secretarial Limited on 2017-06-12
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM CHHABRIA
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
2016-01-06CH04SECRETARY'S DETAILS CHNAGED FOR PEVEREL SECRETARIAL LIMITED on 2015-11-06
2015-10-14CH01Director's details changed for Mr Vikram Chharbria on 2015-09-30
2015-10-14AP01DIRECTOR APPOINTED MR HETULKUMAR NAVINCHANDRA PATEL
2015-10-14AP01DIRECTOR APPOINTED MR VIKRAM CHHARBRIA
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GHADA BOUDOUVAS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HATEM ALGRAFFEE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0130/05/14 FULL LIST
2014-04-09AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2014-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-27AP01DIRECTOR APPOINTED MRS MAHA DAMIRJI
2013-11-27AP01DIRECTOR APPOINTED DR MICHAEL SULTAN
2013-11-27AP01DIRECTOR APPOINTED MR HATEM ALGRAFFEE
2013-11-27AP01DIRECTOR APPOINTED MRS GHADA BOUDOUVAS
2013-11-27AP03SECRETARY APPOINTED MRS CARINE KESSERWANI
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NOEL TURNER
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TSOLAKIS
2013-11-27AP01DIRECTOR APPOINTED MRS CARINE KESSERWANI
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY NOEL TURNER
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LUTFI FARAH
2013-06-18AR0130/05/13 FULL LIST
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-09AR0130/05/12 FULL LIST
2012-03-27AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-28AR0130/05/11 FULL LIST
2011-04-27AA30/06/10 TOTAL EXEMPTION FULL
2010-06-29AR0130/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL WALTER TURNER / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL TSOLAKIS / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALEXANDER FRANKS / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LUTFI SELIM FARAH / 01/10/2009
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VICKERY
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-05288aDIRECTOR APPOINTED JAMES PAUL TSOLAKIS
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCMINN
2009-04-02AA30/06/08 TOTAL EXEMPTION FULL
2008-07-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR VIKRAM CHHABRIA
2008-05-12288aDIRECTOR APPOINTED PAUL MATTHEWS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-09363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-06-29363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-07-15AUDAUDITOR'S RESIGNATION
2004-07-15ELRESS386 DISP APP AUDS 30/06/04
2004-07-15ELRESS366A DISP HOLDING AGM 30/06/04
2004-06-25363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD

Intangible Assets
Patents
We have not found any records of HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD
Trademarks
We have not found any records of HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.