Background WavePink WaveYellow Wave

HANOVER SQUARE DEVELOPMENTS LIMITED (07826949)

HANOVER SQUARE DEVELOPMENTS LIMITED (07826949) is an active UK company. incorporated on 28 October 2011. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HANOVER SQUARE DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include AHMED, Sameer, WESTFIELD HOLDINGS LIMITED.

Company Number
07826949
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AHMED, Sameer, WESTFIELD HOLDINGS LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER SQUARE DEVELOPMENTS LIMITED

HANOVER SQUARE DEVELOPMENTS LIMITED is an active company incorporated on 28 October 2011 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HANOVER SQUARE DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07826949

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HANNOVER SQUARE LIMITED
From: 28 October 2011To: 22 October 2012
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX
From: 4 June 2013To: 6 September 2016
the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Tyne and Wear NE12 6DS United Kingdom
From: 28 October 2011To: 4 June 2013
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Feb 12
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AHMED, Sameer

Active
118 North Street, LeedsLS2 7PN
Born April 1972
Director
Appointed 01 Sept 2016

WESTFIELD HOLDINGS LIMITED

Active
Colomberie Close, JerseyJE4 0RX
Corporate director
Appointed 01 Sept 2016

GHURA, Apinder Singh

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Born August 1963
Director
Appointed 28 Oct 2011
Resigned 01 Sept 2016

GHURA, Khushninder Singh

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Born September 1967
Director
Appointed 28 Oct 2011
Resigned 01 Sept 2016

Persons with significant control

1

Colomberie Close, JerseyJE4 0RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 September 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
6 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Incorporation Company
28 October 2011
NEWINCIncorporation