Background WavePink WaveYellow Wave

HANOVER PROPERTIES LIMITED (07986820)

HANOVER PROPERTIES LIMITED (07986820) is an active UK company. incorporated on 12 March 2012. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HANOVER PROPERTIES LIMITED has been registered for 14 years. Current directors include KARIM, Asif, KARIM, Mohammed Saqib.

Company Number
07986820
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
Unit 2 Hanover Street, Keighley, BD21 3QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARIM, Asif, KARIM, Mohammed Saqib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER PROPERTIES LIMITED

HANOVER PROPERTIES LIMITED is an active company incorporated on 12 March 2012 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HANOVER PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07986820

LTD Company

Age

14 Years

Incorporated 12 March 2012

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 23 December 2024 (1 year 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 2 Hanover Street Keighley, BD21 3QJ,

Previous Addresses

Unit 2 Hanover Street Keighley West Yorkshire BD21 3QJ
From: 28 April 2015To: 28 April 2015
Unit 1a & B Airedale Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4BY
From: 14 March 2013To: 28 April 2015
1 Edmund Street Baildon Bradford BD5 0BH United Kingdom
From: 12 March 2012To: 14 March 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Sept 17
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KARIM, Asif

Active
Gordon Street, KeighleyBD21 2PS
Born October 1977
Director
Appointed 01 Jan 2016

KARIM, Mohammed Saqib

Active
Hanover Street, KeighleyBD21 3QJ
Born April 1981
Director
Appointed 02 Jun 2025

KARIM, Mohammed Saqib

Resigned
Gordon Street, KeighleyBD21 2PS
Secretary
Appointed 12 Mar 2012
Resigned 01 Jan 2017

KARIM, Asif

Resigned
Gordon Street, KeighleyBD21 2PS
Born January 1970
Director
Appointed 12 Mar 2012
Resigned 01 Jan 2016

KARIM, Batash

Resigned
Hanover Street, KeighleyBD21 3QJ
Born December 1978
Director
Appointed 12 Dec 2012
Resigned 02 Jun 2025

KARIM, Batash

Resigned
Gordon Street, KeighleyBD21 2PS
Born January 1970
Director
Appointed 12 Mar 2012
Resigned 12 Dec 2012

Persons with significant control

1

Mr Batash Karim

Active
Hanover Street, KeighleyBD21 3QJ
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 March 2024
AAMDAAMD
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Incorporation Company
12 March 2012
NEWINCIncorporation