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

HANOVER PRIVATE OFFICE LIMITED

4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
Company Registration Number
05239519
Private Limited Company
Liquidation

Company Overview

About Hanover Private Office Ltd
HANOVER PRIVATE OFFICE LIMITED was founded on 2004-09-23 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Hanover Private Office Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANOVER PRIVATE OFFICE LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
Tunbridge Wells
KENT
TN1 1EE
Other companies in W1U
 
Previous Names
REFLEX CLEANING SOLUTIONS LIMITED27/01/2010
Filing Information
Company Number 05239519
Company ID Number 05239519
Date formed 2004-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-19 13:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER PRIVATE OFFICE LIMITED
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.
Companies with same name HANOVER PRIVATE OFFICE LIMITED
The following companies were found which have the same name as HANOVER PRIVATE OFFICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANOVER PRIVATE OFFICE LIMITED Unknown
HANOVER PRIVATE OFFICE LIMITED Unknown

Company Officers of HANOVER PRIVATE OFFICE LIMITED

Current Directors
Officer Role Date Appointed
HEIDI LOUISE BARNES WATSON
Director 2017-01-31
THIBAULT MARIE JOSEPH DE SAINT VINCENT
Director 2017-01-31
JOHN CHRISTOPHER LEA MACLEAN
Director 2018-05-29
ALEXANDER ROBERT STIRLING NEWALL
Director 2010-03-12
JEAN-CHRISTOPHE PHILIPPE MICHEL THOUAIT
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAN WISZOWATY
Director 2013-06-04 2017-06-12
EMMA ELIZABETH CONSTANCE NEWALL
Company Secretary 2014-06-09 2014-12-22
MICHAEL ROBERT SLATER
Company Secretary 2004-09-23 2013-03-05
MAX HOWARD DEELEY
Director 2008-09-22 2013-03-05
ADAM DENIS HAYES
Director 2004-09-23 2008-09-22
MICHAEL ROBERT SLATER
Director 2004-09-23 2005-09-21
SDG SECRETARIES LIMITED
Nominated Secretary 2004-09-23 2004-09-23
SDG REGISTRARS LIMITED
Nominated Director 2004-09-23 2004-09-23
SDG SECRETARIES LIMITED
Nominated Director 2004-09-23 2004-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEIDI LOUISE BARNES WATSON BARNES & ASSOCIATES LIMITED Director 2017-02-15 CURRENT 1997-04-17 Active
THIBAULT MARIE JOSEPH DE SAINT VINCENT BARNES & ASSOCIATES LIMITED Director 2017-01-16 CURRENT 1997-04-17 Active
ALEXANDER ROBERT STIRLING NEWALL HANOVER MEDIA LIMITED Director 2015-06-12 CURRENT 2013-09-02 Active - Proposal to Strike off
ALEXANDER ROBERT STIRLING NEWALL FEATHERSTONE FARMS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-12-06
ALEXANDER ROBERT STIRLING NEWALL HANOVER DESIGN & BUILD LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-11-15

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
2023-01-19Final Gazette dissolved via compulsory strike-off
2022-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-27
2020-07-15AD02Register inspection address changed to 7 Grosvenor Gardens London SW1W 0BD
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 7 Grosvenor Gardens London SW1W 0BD England
2020-06-05LIQ01Voluntary liquidation declaration of solvency
2020-06-05600Appointment of a voluntary liquidator
2020-06-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-28
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-07-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER LEA MACLEAN
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 131944
2018-03-29SH06Cancellation of shares. Statement of capital on 2018-03-06 GBP 131,944
2018-03-29SH03Purchase of own shares
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 128 Wigmore Street London W1U 3SA England
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-26PSC02Notification of Barnes & Associates Limited as a person with significant control on 2017-01-31
2017-09-26PSC04Change of details for Mr Alexander Robert Stirling Newall as a person with significant control on 2017-01-31
2017-09-26PSC07CESSATION OF NICHOLAS JAN WISZOWATY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAN WISZOWATY
2017-02-28AP01DIRECTOR APPOINTED MR THIBAULT MARIE JOSEPH DE SAINT VINCENT
2017-02-28AP01DIRECTOR APPOINTED MRS HEIDI LOUISE BARNES WATSON
2017-02-28AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE PHILIPPE MICHEL THOUAIT
2017-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-17RES01ADOPT ARTICLES 31/01/2017
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 138889
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 8 Broadstone Place London W1U 7EP
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 138889
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-24TM02Termination of appointment of Emma Elizabeth Constance Newall on 2014-12-22
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 138889
2014-09-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/03/14 TOTAL EXEMPTION FULL
2014-06-10AP03SECRETARY APPOINTED MRS EMMA ELIZABETH CONSTANCE NEWALL
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT STIRLING NEWALL / 16/05/2014
2013-10-09AR0123/09/13 FULL LIST
2013-08-28AA31/03/13 TOTAL EXEMPTION FULL
2013-06-04AP01DIRECTOR APPOINTED MR NICHOLAS JAN WISZOWATY
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SLATER
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MAX DEELEY
2013-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-19RES01ADOPT ARTICLES 05/03/2013
2013-04-19SH0105/03/13 STATEMENT OF CAPITAL GBP 138889
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT STIRLING NEWALL / 21/03/2013
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-13AR0123/09/12 FULL LIST
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 8 BROADSTONE PLACE LONDON W1U 7EP
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 116 GLOUCESTER PLACE LONDON W1U 6HZ
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-07AR0123/09/11 FULL LIST
2011-02-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AR0123/09/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED ALEXANDER ROBERT STIRLING NEWALL
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-27RES15CHANGE OF NAME 18/01/2010
2010-01-27CERTNMCOMPANY NAME CHANGED REFLEX CLEANING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/01/10
2009-10-26AR0123/09/09 FULL LIST
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED MAX HOWARD DEELEY
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ADAM HAYES
2007-10-12363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21123NC INC ALREADY ADJUSTED 09/03/07
2007-03-21ELRESS80A AUTH TO ALLOT SEC 09/03/07
2007-03-21RES04£ NC 1000000/2000000 09/0
2007-03-2188(2)RAD 09/03/07--------- £ SI 124998@1=124998 £ IC 2/125000
2007-02-26RES02REREG PLC-PRI 29/01/07
2007-02-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-26CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-02-01225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-10-30363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2005-10-18363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-18288bDIRECTOR RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HANOVER PRIVATE OFFICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-06-04
Appointment of Liquidators2020-06-04
Resolutions for Winding-up2020-06-04
Fines / Sanctions
No fines or sanctions have been issued against HANOVER PRIVATE OFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANOVER PRIVATE OFFICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of HANOVER PRIVATE OFFICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER PRIVATE OFFICE LIMITED
Trademarks
We have not found any records of HANOVER PRIVATE OFFICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER PRIVATE OFFICE 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 (68310 - Real estate agencies) as HANOVER PRIVATE OFFICE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER PRIVATE OFFICE 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 TypeNotices to Creditors
Defending partyHANOVER PRIVATE OFFICE LIMITEDEvent Date2020-05-28
Final Date For Submission: 14 July 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHANOVER PRIVATE OFFICE LIMITEDEvent Date2020-05-28
Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHANOVER PRIVATE OFFICE LIMITEDEvent Date2020-05-28
Place of meeting: 7 Grosvenor Gardens, London, SW1W 0BD. Date of meeting: 28 May 2020. Time of meeting: 11:00 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER PRIVATE OFFICE 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 HANOVER PRIVATE OFFICE 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.