Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW HANOVER NOMINEES LIMITED
Company Information for

NEW HANOVER NOMINEES LIMITED

TUMBLEY GORSE AVENUE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, BN16 1SF,
Company Registration Number
02753239
Private Limited Company
Active

Company Overview

About New Hanover Nominees Ltd
NEW HANOVER NOMINEES LIMITED was founded on 1992-10-06 and has its registered office in Littlehampton. The organisation's status is listed as "Active". New Hanover Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW HANOVER NOMINEES LIMITED
 
Legal Registered Office
TUMBLEY GORSE AVENUE
EAST PRESTON
LITTLEHAMPTON
WEST SUSSEX
BN16 1SF
Other companies in W1W
 
Filing Information
Company Number 02753239
Company ID Number 02753239
Date formed 1992-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 19:18:40
Primary Source:Companies House
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 NEW HANOVER NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
GODFREY MICHAEL BRADMAN
Director 1992-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMAD IRSHAD KHOKHAR
Company Secretary 2004-10-25 2010-03-11
FARAH BALDWIN
Company Secretary 1992-10-06 2004-10-25
BRADMAN MANAGEMENT SERVICES LIMITED
Company Secretary 2001-06-01 2004-10-25
FARAH BALDWIN
Director 2000-04-13 2004-10-25
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1992-10-06 1992-10-06
ALPHA DIRECT LIMITED
Nominated Director 1992-10-06 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GODFREY MICHAEL BRADMAN NORTHERN GATEWAY (MANCHESTER) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
GODFREY MICHAEL BRADMAN EMERGEX VACCINES LTD Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
GODFREY MICHAEL BRADMAN PRS DEVELOPMENT COMPANY 1 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-08-02
GODFREY MICHAEL BRADMAN UK RESIDENTIAL PROPERTIES (PL) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
GODFREY MICHAEL BRADMAN UK RESIDENTIAL PROPERTIES (B) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-12-27
GODFREY MICHAEL BRADMAN UK RESIDENTIAL PROPERTIES (A) LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2017-07-18
GODFREY MICHAEL BRADMAN UK RESIDENTIAL PROPERTIES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
GODFREY MICHAEL BRADMAN WXY CORPORATION LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-09-20
GODFREY MICHAEL BRADMAN MARITIME FUNDING CORPORATION LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2016-08-23
GODFREY MICHAEL BRADMAN SNRDCO 3063 LIMITED Director 2011-09-30 CURRENT 2011-07-12 Dissolved 2013-11-12
GODFREY MICHAEL BRADMAN PEOPLE POWER SOUTHERN HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2013-10-15
GODFREY MICHAEL BRADMAN XYZ CORPORATION LIMITED Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2016-08-23
GODFREY MICHAEL BRADMAN DEMB CORPORATION LIMITED Director 2009-12-07 CURRENT 2009-09-11 Dissolved 2013-12-24
GODFREY MICHAEL BRADMAN A1C 1192 LTD. Director 2008-07-08 CURRENT 2008-06-17 Dissolved 2017-06-06
GODFREY MICHAEL BRADMAN B & CO (CRETE) LIMITED Director 2003-10-10 CURRENT 2003-10-10 Dissolved 2013-10-15

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
2023-06-30DIRECTOR APPOINTED MR DANIEL EDWARD MATTHEW BRADMAN
2023-06-30Annotation
2023-01-10APPOINTMENT TERMINATED, DIRECTOR GODFREY MICHAEL BRADMAN
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-26DISS40Compulsory strike-off action has been discontinued
2021-10-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/21 FROM 4th Floor Devonshire House 1 Devonshire Street London W1W 5DR
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-01-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2018-04-17DISS40Compulsory strike-off action has been discontinued
2018-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06AA31/03/16 TOTAL EXEMPTION FULL
2017-07-06AA31/03/16 TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-04-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-02-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-21DISS40Compulsory strike-off action has been discontinued
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0125/11/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0106/10/14 ANNUAL RETURN FULL LIST
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM 1 Berkeley Street London W1J 8DJ
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0106/10/13 ANNUAL RETURN FULL LIST
2013-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-22AR0106/10/12 ANNUAL RETURN FULL LIST
2013-05-22DISS40Compulsory strike-off action has been discontinued
2013-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-22AA31/03/11 TOTAL EXEMPTION FULL
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2011-11-23AR0106/10/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY MICHAEL BRADMAN / 05/07/2011
2011-06-02AA31/03/10 TOTAL EXEMPTION FULL
2011-04-01AR0106/10/10 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY MICHAEL BRADMAN / 15/02/2011
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMAD KHOKHAR
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM C/O BRADMAN MANAGEMENT SERVICES LIMITED 22 OLD BOND STREET LONDON W1S 4PY
2009-10-21AR0106/10/09 FULL LIST
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2009-09-14AA31/03/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-05-14AA31/03/07 TOTAL EXEMPTION FULL
2008-05-14AA31/03/06 TOTAL EXEMPTION FULL
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 09/05/2008
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 01/03/2008
2007-10-30363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-11-13363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-11-16363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-02288aNEW SECRETARY APPOINTED
2004-11-02288bSECRETARY RESIGNED
2004-10-21363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-11-19363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-08-23AUDAUDITOR'S RESIGNATION
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-06-12288aNEW SECRETARY APPOINTED
2000-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/00
2000-12-12363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-10-20363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-10-20288cSECRETARY'S PARTICULARS CHANGED
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1998-10-14363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-06-21287REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 3 TREBECK STREET MAYFAIR LONDON W1Y 7RH
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1997-10-22363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1996-12-04363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-04-13288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW HANOVER NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against NEW HANOVER NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBORDINATION 1998-05-14 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 NEW HANOVER NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of NEW HANOVER NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW HANOVER NOMINEES LIMITED
Trademarks
We have not found any records of NEW HANOVER NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW HANOVER NOMINEES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as NEW HANOVER NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEW HANOVER NOMINEES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEW HANOVER NOMINEES LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEW HANOVER NOMINEES LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW HANOVER NOMINEES LIMITED 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 NEW HANOVER NOMINEES LIMITED 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.
    Other companies at postcode BN16 1SF