Background WavePink WaveYellow Wave

HANOVER RUISLIP LIMITED (08972657)

HANOVER RUISLIP LIMITED (08972657) is an active UK company. incorporated on 2 April 2014. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HANOVER RUISLIP LIMITED has been registered for 11 years. Current directors include BECKER, Gabrielle Jane, FRANKLIN, Scott Matthew.

Company Number
08972657
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BECKER, Gabrielle Jane, FRANKLIN, Scott Matthew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER RUISLIP LIMITED

HANOVER RUISLIP LIMITED is an active company incorporated on 2 April 2014 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HANOVER RUISLIP LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

08972657

LTD Company

Age

11 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 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

24 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

MALVERN ROAD LTD
From: 10 November 2014To: 11 November 2014
HANOVER RUISLIP LIMITED
From: 28 July 2014To: 10 November 2014
SALWAY PLACE LIMITED
From: 2 April 2014To: 28 July 2014
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 2 April 2014To: 7 March 2018
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Oct 20
Director Joined
Oct 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BECKER, Gabrielle Jane

Active
Harmood Grove, LondonNW1 8DH
Born August 1970
Director
Appointed 17 Aug 2020

FRANKLIN, Scott Matthew

Active
LondonNW1 8DH
Born May 1966
Director
Appointed 02 Apr 2014

AZOUZ, Edward

Resigned
LondonNW3 7PH
Born March 1949
Director
Appointed 02 Apr 2014
Resigned 21 Jul 2014

BAYLIN, Dennis Malcolm

Resigned
Manchester Street, LondonW1U 7LF
Born October 1946
Director
Appointed 03 Apr 2015
Resigned 15 Jan 2020

LEVITON, Daniel Joel

Resigned
Coldharbour Lane, BusheyWD23 4NU
Born February 1976
Director
Appointed 21 Jul 2014
Resigned 15 Jan 2020

MEADOWS, Sean

Resigned
Perry Green, Much HadhamSG10 6EB
Born January 1966
Director
Appointed 03 Apr 2015
Resigned 15 Jan 2020

Persons with significant control

2

Mrs Gabrielle Jane Becker

Active
Harmood Grove, LondonNW1 8DH
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020

Mr Scott Matthew Franklin

Active
LondonNW1 8DH
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Incorporation Company
2 April 2014
NEWINCIncorporation