Background WavePink WaveYellow Wave

HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD (01219836)

HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD (01219836) is an active UK company. incorporated on 18 July 1975. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD has been registered for 50 years. Current directors include ABEWICKRAMA GUNAWARDHANA, Menusha Manarangi, FRANKS, Gerald Alexander, MATTHEWS, Paul and 3 others.

Company Number
01219836
Status
active
Type
ltd
Incorporated
18 July 1975
Age
50 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABEWICKRAMA GUNAWARDHANA, Menusha Manarangi, FRANKS, Gerald Alexander, MATTHEWS, Paul, PATEL, Hetulkumar Navinchandra, SULTAN, Michael, Dr, ZOTOVA, Ekaterina Nikolaevna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD

HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD is an active company incorporated on 18 July 1975 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01219836

LTD Company

Age

50 Years

Incorporated 18 July 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

HANOVER GATE MANSIONS (REGENTS PARK) LIMITED
From: 18 July 1975To: 4 November 2019
Contact
Address

2-6 Sedlescombe Road North St. Leonards-On-Sea, TN37 7DG,

Previous Addresses

C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD United Kingdom
From: 4 November 2022To: 25 July 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 May 2018To: 4 November 2022
Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL England
From: 19 June 2017To: 4 May 2018
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 6 January 2016To: 19 June 2017
C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 9 April 2014To: 6 January 2016
66 Lincolns Inn Fields London WC2A 3LH
From: 18 July 1975To: 9 April 2014
Timeline

20 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Apr 19
Director Left
Mar 21
Director Joined
Apr 23
Director Joined
May 23
Director Joined
Jun 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

ABEWICKRAMA GUNAWARDHANA, Menusha Manarangi

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born April 1975
Director
Appointed 19 Apr 2023

FRANKS, Gerald Alexander

Active
42a Hanover Gate Mansions, LondonNW1 4SN
Born April 1958
Director
Appointed 28 Nov 2006

MATTHEWS, Paul

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born January 1940
Director
Appointed 15 Oct 2020

PATEL, Hetulkumar Navinchandra

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born February 1968
Director
Appointed 30 Sept 2015

SULTAN, Michael, Dr

Active
Hanover Gate Mansions, LondonNW1 4SJ
Born August 1963
Director
Appointed 26 Sept 2013

ZOTOVA, Ekaterina Nikolaevna

Active
Park Road, LondonNW1 4SN
Born April 1978
Director
Appointed 19 Apr 2023

ACCOUNTANTS, Knight

Resigned
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Secretary
Appointed 02 May 2025
Resigned 01 Nov 2025

KESSERWANI, Carine

Resigned
S, LondonNW1 4SN
Secretary
Appointed 26 Sept 2013
Resigned 21 Mar 2018

TURNER, Noel Walter

Resigned
57b Hanover Gate Mansions, LondonNW1 4SN
Secretary
Appointed 11 Dec 2003
Resigned 06 Sept 2013

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Apr 2014
Resigned 12 Jun 2017

HANOVER MANAGEMENT SERVICES LIMITED

Resigned
16 Hans Road, LondonSW3 1RS
Corporate secretary
Appointed N/A
Resigned 31 Jul 2000

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 31 Jul 2000
Resigned 23 Oct 2003

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 21 Mar 2018
Resigned 01 Nov 2022

INTERAX ACCOUNTANCY SERVICES LTD

Resigned
Gannaway Lane, TewkesburyGL20 8FD
Corporate secretary
Appointed 19 Apr 2023
Resigned 02 May 2025

ALGRAFFEE, Hatem

Resigned
Wigmore Place, LutonLU2 9EX
Born March 1973
Director
Appointed 14 Sept 2013
Resigned 30 Sept 2015

BACKHOUSE, Quentin Basil Salmon

Resigned
43a Hanover Gate Mansions, LondonNW1 4SN
Born May 1956
Director
Appointed 11 Dec 2003
Resigned 28 Nov 2006

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed N/A
Resigned 07 May 1997

BOUDOUVAS, Ghada

Resigned
Hanover Gate Mansions, LondonNW1 4SL
Born March 1970
Director
Appointed 25 Sept 2013
Resigned 30 Sept 2015

BRADFORD, Jeffrey Peter, Dr

Resigned
42b Hanover Gate Mansions, LondonNW1 4SN
Born May 1970
Director
Appointed 13 Dec 2004
Resigned 07 Mar 2006

CHHABRIA, Vikram

Resigned
Hanover Gate Mansions, LondonNW1 4ST
Born July 1970
Director
Appointed 30 Sept 2015
Resigned 16 Aug 2016

CHHABRIA, Vikram

Resigned
Suite 11 Hanover Gate Mansions, LondonNW1 4SJ
Born July 1970
Director
Appointed 28 Nov 2006
Resigned 23 Apr 2008

DAMIRJI, Maha

Resigned
Hanover Gate Mansions, LondonNW1 4SL
Born July 1959
Director
Appointed 25 Sept 2013
Resigned 19 Nov 2018

FARAH, Lutfi Selim

Resigned
8 Hanover Gate Mansions, LondonNW1 4SJ
Born June 1931
Director
Appointed 11 Dec 2003
Resigned 25 Sept 2013

GILLETT-TOONE, Ronald

Resigned
21a Hanover Gate Mansions, LondonNW1 4SL
Born April 1935
Director
Appointed 11 Dec 2003
Resigned 28 Nov 2006

KESSERWANI, Carine

Resigned
S, LondonNW1 4SN
Born May 1981
Director
Appointed 26 Sept 2013
Resigned 23 Mar 2021

MATTHEWS, Paul

Resigned
Hanover Gate Mansions Park Road, LondonNW1 4SN
Born January 1940
Director
Appointed 23 Apr 2008
Resigned 30 Sept 2015

MCMINN, Alexander, Dr

Resigned
33a Hanover Gate Mansions, LondonNW1 4SL
Born December 1932
Director
Appointed 13 Dec 2004
Resigned 26 Jun 2008

MOROSS, Trevor

Resigned
38 Gondar Gardens, LondonNW6 1HG
Born December 1948
Director
Appointed N/A
Resigned 04 Dec 2003

ROSE, Murray Jarvis

Resigned
36 Morley Crescent West, StanmoreHA7 2LW
Born August 1944
Director
Appointed N/A
Resigned 15 Jul 2002

SALVESEN, Duncan James

Resigned
53 Hotham Road, LondonSW15 1QW
Born September 1957
Director
Appointed 06 May 1997
Resigned 11 Dec 2003

TSOLAKIS, James Paul

Resigned
Hanover Gate Mansions, Park RoadNW1 4SL
Born May 1958
Director
Appointed 24 Mar 2009
Resigned 28 Sept 2013

TURNER, Noel Walter

Resigned
57b Hanover Gate Mansions, LondonNW1 4SN
Born December 1930
Director
Appointed 11 Dec 2003
Resigned 06 Sept 2013

VICKERY, Richard Charles

Resigned
Flat 50 Hanover Gate Mansions, LondonNW1 4SN
Born June 1952
Director
Appointed 07 Mar 2006
Resigned 13 Apr 2010

WHITMORE, James Nicholas

Resigned
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed N/A
Resigned 27 Feb 1995

Persons with significant control

1

CroydonCR0 1JB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Termination Secretary Company
4 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Resolution
12 November 2019
RESOLUTIONSResolutions
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 January 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 2004
AUDAUD
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
25 March 2003
288cChange of Particulars
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
6 October 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
6 September 1989
288288
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
19 July 1988
288288
Legacy
16 June 1988
363363
Legacy
2 June 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
22 February 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363