Background WavePink WaveYellow Wave

HANOVER SHINE LTD (03617547)

HANOVER SHINE LTD (03617547) is an active UK company. incorporated on 18 August 1998. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HANOVER SHINE LTD has been registered for 27 years. Current directors include SHINE, Robert Nathan.

Company Number
03617547
Status
active
Type
ltd
Incorporated
18 August 1998
Age
27 years
Address
1 Royal Terrace, Southend-On-Sea, SS1 1EA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SHINE, Robert Nathan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER SHINE LTD

HANOVER SHINE LTD is an active company incorporated on 18 August 1998 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HANOVER SHINE LTD was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03617547

LTD Company

Age

27 Years

Incorporated 18 August 1998

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

1 Royal Terrace Southend-On-Sea, SS1 1EA,

Previous Addresses

, C/O Norman Stanley, Elstree House Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, United Kingdom
From: 1 September 2011To: 1 February 2013
, Suite 1R10 Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX, United Kingdom
From: 6 July 2011To: 1 September 2011
, Suite 1R10 - Norman Stanley, Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX
From: 18 August 1998To: 6 July 2011
Timeline

3 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
May 15
Owner Exit
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHINE, Robert Nathan

Active
Highcroft, RickmansworthWD3 7PN
Born March 1967
Director
Appointed 18 Aug 1998

SCHUMAN, Kelly

Resigned
Common Road, StanmoreHA7 3HZ
Secretary
Appointed 17 Jan 2001
Resigned 01 Nov 2008

SHINE, Lindsay

Resigned
247 High Street, RickmansworthWD3 1BQ
Secretary
Appointed 18 Aug 1998
Resigned 17 Jan 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Aug 1998
Resigned 18 Aug 1998

SCHUMAN, Jonathan Floyd

Resigned
Waterside Lodge, RadlettWD7 7DY
Born June 1969
Director
Appointed 18 Aug 1998
Resigned 01 Jul 2002

SCHUMAN, Kelly

Resigned
Common Road, StanmoreHA7 3HZ
Born November 1970
Director
Appointed 01 Jul 2002
Resigned 01 Nov 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Aug 1998
Resigned 18 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Wayne Bryan

Ceased
Sarratt Road, RickmansworthWD3 3JF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2024

Robert Nathan Shine

Active
85 Highfield Way, RickmansworthWD3 7PN
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 October 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
27 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
8 March 2005
288cChange of Particulars
Legacy
7 March 2005
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Legacy
15 July 2004
363aAnnual Return
Legacy
6 May 2004
288cChange of Particulars
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
23 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Legacy
2 July 2001
288cChange of Particulars
Legacy
20 April 2001
88(2)R88(2)R
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
14 August 2000
363aAnnual Return
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
17 March 1999
88(2)R88(2)R
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Incorporation Company
18 August 1998
NEWINCIncorporation