Background WavePink WaveYellow Wave

HANOVER ACCEPTANCES INVESTMENTS LIMITED (00783843)

HANOVER ACCEPTANCES INVESTMENTS LIMITED (00783843) is an active UK company. incorporated on 9 December 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HANOVER ACCEPTANCES INVESTMENTS LIMITED has been registered for 62 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben and 1 others.

Company Number
00783843
Status
active
Type
ltd
Incorporated
9 December 1963
Age
62 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben, SWALES, Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER ACCEPTANCES INVESTMENTS LIMITED

HANOVER ACCEPTANCES INVESTMENTS LIMITED is an active company incorporated on 9 December 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HANOVER ACCEPTANCES INVESTMENTS LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00783843

LTD Company

Age

62 Years

Incorporated 9 December 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

PENLODGE LIMITED
From: 9 December 1963To: 18 April 1997
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

20 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Dec 63
Director Joined
Jun 10
Director Left
Sept 13
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed N/A

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 16 Jun 2023

GORVY, Manfred Stanley

Active
69 Albert Hall Mansions, LondonSW7 2AF
Born May 1938
Director
Appointed N/A

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

SWALES, Harry

Active
Hans Road, LondonSW3 1RT
Born February 1980
Director
Appointed 02 Oct 2023

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed 05 May 1994
Resigned 27 Mar 1997

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 07 Nov 2000
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 01 Jun 2010
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 31 Oct 1991
Resigned 01 Apr 2021

SALVESEN, Duncan James

Resigned
Hans Road, LondonSW3 1RT
Born September 1957
Director
Appointed 06 May 1997
Resigned 31 Dec 2023

WADE, Philip John

Resigned
Hans Road, LondonSW3 1RT
Born June 1950
Director
Appointed 29 Oct 2007
Resigned 28 Aug 2013

Persons with significant control

1

Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Statement Of Companys Objects
2 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Legacy
9 June 2010
MG01MG01
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
2 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
2 February 1997
288cChange of Particulars
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 December 1994
AUDAUD
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
25 November 1993
363sAnnual Return (shuttle)
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
25 November 1991
363(287)363(287)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
6 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Resolution
29 May 1968
RESOLUTIONSResolutions
Incorporation Company
9 December 1963
NEWINCIncorporation