Background WavePink WaveYellow Wave

HANOVER HOUSE (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED (09176636)

HANOVER HOUSE (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED (09176636) is an active UK company. incorporated on 14 August 2014. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. HANOVER HOUSE (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include SMITH, Jonathan Paul.

Company Number
09176636
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2014
Age
11 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER HOUSE (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED

HANOVER HOUSE (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 2014 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HANOVER HOUSE (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09176636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW
From: 14 August 2014To: 9 June 2016
Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 08 Jun 2016

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 21 Nov 2016

ALDRIDGE, Mark Justin

Resigned
ChelmsfordCM2 9PA
Born July 1973
Director
Appointed 14 Aug 2014
Resigned 21 Nov 2016

ROUGHT-ROUGHT, Craig Desmond, Mr

Resigned
CO6
Born August 1972
Director
Appointed 14 Aug 2014
Resigned 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
21 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 June 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Incorporation Company
14 August 2014
NEWINCIncorporation