Background WavePink WaveYellow Wave

HANOVER RESIDENTIAL (TF) LIMITED (03252459)

HANOVER RESIDENTIAL (TF) LIMITED (03252459) is an active UK company. incorporated on 20 September 1996. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HANOVER RESIDENTIAL (TF) LIMITED has been registered for 29 years. Current directors include GOLDSTONE, Jason, RUOCCO, Paul Anthony.

Company Number
03252459
Status
active
Type
ltd
Incorporated
20 September 1996
Age
29 years
Address
East Wing Goffs Oak House Goffs Lane, Waltham Cross, EN7 5BW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GOLDSTONE, Jason, RUOCCO, Paul Anthony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER RESIDENTIAL (TF) LIMITED

HANOVER RESIDENTIAL (TF) LIMITED is an active company incorporated on 20 September 1996 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HANOVER RESIDENTIAL (TF) LIMITED was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03252459

LTD Company

Age

29 Years

Incorporated 20 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ALAN GOLDIN ESTATES LIMITED
From: 25 October 1996To: 18 December 2024
SPEED 5821 LIMITED
From: 20 September 1996To: 25 October 1996
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross, EN7 5BW,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 15 November 2016To: 7 April 2021
C/O Goldin & Co 105a Hoe Street Walthamstow London E17 4SA
From: 20 September 1996To: 15 November 2016
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jul 21
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOLDSTONE, Jason

Active
Goffs Lane, Waltham CrossEN7 5BW
Born August 1975
Director
Appointed 28 Nov 2024

RUOCCO, Paul Anthony

Active
Goffs Lane, Waltham CrossEN7 5BW
Born July 1960
Director
Appointed 01 Apr 2021

GOLDIN, Frances Sara

Resigned
50 The Ridgeway, StanmoreHA7 4BD
Secretary
Appointed 15 Oct 1996
Resigned 06 Mar 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Sept 1996
Resigned 15 Oct 1996

GOLDIN, Adam Joseph

Resigned
Goffs Lane, Waltham CrossEN7 5BW
Born May 1981
Director
Appointed 06 Mar 2020
Resigned 01 Apr 2021

GOLDIN, Alan Michael

Resigned
50 The Ridgeway, StanmoreHA7 4BD
Born March 1955
Director
Appointed 15 Oct 1996
Resigned 01 Apr 2021

RUOCCO, Carys Wyn

Resigned
Goffs Lane, Waltham CrossEN7 5BW
Born September 1967
Director
Appointed 01 Apr 2021
Resigned 29 Nov 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Sept 1996
Resigned 15 Oct 1996

Persons with significant control

4

2 Active
2 Ceased
Haverstock Hill, LondonNW3 4QG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2025
Goffs Lane, Waltham CrossEN7 5BW

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Remi Estates 2020 Limited

Ceased
Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Ceased 01 Apr 2021

Mr Alan Michael Goldin

Ceased
StanmoreHA7 4BD
Born March 1955

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
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Resolution
12 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 April 2017
AAMDAAMD
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
31 August 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts Amended With Made Up Date
28 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
22 April 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
23 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363aAnnual Return
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363aAnnual Return
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
22 April 1998
363aAnnual Return
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
13 March 1997
88(2)R88(2)R
Legacy
13 March 1997
225Change of Accounting Reference Date
Memorandum Articles
30 October 1996
MEM/ARTSMEM/ARTS
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Resolution
28 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1996
287Change of Registered Office
Incorporation Company
20 September 1996
NEWINCIncorporation