Background WavePink WaveYellow Wave

HANOVER REAL ESTATE LIMITED (07531566)

HANOVER REAL ESTATE LIMITED (07531566) is an active UK company. incorporated on 16 February 2011. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HANOVER REAL ESTATE LIMITED has been registered for 15 years. Current directors include HUSSAIN, Irfan Javeed, JAKISIC, Marin.

Company Number
07531566
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Irfan Javeed, JAKISIC, Marin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER REAL ESTATE LIMITED

HANOVER REAL ESTATE LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HANOVER REAL ESTATE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07531566

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ROTHSCHILD REAL ESTATE LIMITED
From: 16 February 2011To: 14 July 2011
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 29 August 2017To: 4 June 2019
869 High Road London N12 8QA
From: 13 March 2015To: 29 August 2017
Euro House 1394 High Road London N20 9YZ United Kingdom
From: 1 August 2014To: 13 March 2015
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
From: 16 February 2011To: 1 August 2014
Timeline

20 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Loan Cleared
May 13
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 08 Jun 2017

JAKISIC, Marin

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 08 Jun 2017

GRAY, Michael Andrew

Resigned
Jupiter House, ReadingRG7 8NN
Born June 1966
Director
Appointed 16 Feb 2011
Resigned 21 Jul 2011

HUSSAIN, Irfan Javeed

Resigned
LondonN21 3NA
Born June 1980
Director
Appointed 17 Feb 2014
Resigned 19 Feb 2017

JAKISIC, Marin

Resigned
Kings Avenue, LondonN21 3NA
Born August 1981
Director
Appointed 17 Feb 2014
Resigned 19 Feb 2017

KANVAL, Imran

Resigned
LondonN21 3NA
Born August 1972
Director
Appointed 19 Feb 2017
Resigned 08 Jun 2017

MANEK, Neil

Resigned
1394 High Road, LondonN20 9YZ
Born April 1983
Director
Appointed 21 Jul 2011
Resigned 17 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Irfan Javeed Hussain

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Apr 2020

Mr Marin Jakisic

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
LondonN21 3NA

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 06 Apr 2016
Ceased 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
12 June 2014
AAMDAAMD
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2011
CONNOTConfirmation Statement Notification
Legacy
23 April 2011
MG01MG01
Incorporation Company
16 February 2011
NEWINCIncorporation