Background WavePink WaveYellow Wave

N FAMILY HANOVER HOUSE LTD (13305092)

N FAMILY HANOVER HOUSE LTD (13305092) is an active UK company. incorporated on 31 March 2021. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. N FAMILY HANOVER HOUSE LTD has been registered for 4 years. Current directors include CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward.

Company Number
13305092
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
47-49 Charlotte Road, London, EC2A 3QT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N FAMILY HANOVER HOUSE LTD

N FAMILY HANOVER HOUSE LTD is an active company incorporated on 31 March 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. N FAMILY HANOVER HOUSE LTD was registered 4 years ago.(SIC: 85100)

Status

active

Active since 4 years ago

Company No

13305092

LTD Company

Age

4 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

47-49 Charlotte Road London, EC2A 3QT,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
Director Joined
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

REYNOLDS, Claire

Active
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 27 Oct 2025

CARTER, Simone

Active
Charlotte Road, LondonEC2A 3QT
Born February 1975
Director
Appointed 16 Mar 2022

SUNDERLAND, Philip

Active
Charlotte Road, LondonEC2A 3QT
Born July 1985
Director
Appointed 31 Mar 2021

TEMPLE, Jonathan Paul Edward

Active
Charlotte Road, LondonEC2A 3QT
Born September 1973
Director
Appointed 06 Mar 2023

PAWSON, Gemma

Resigned
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 13 Mar 2022
Resigned 27 Nov 2025

MACKENZIE, Sarah Cosette Vera

Resigned
Charlotte Road, LondonEC2A 3QT
Born March 1986
Director
Appointed 13 Mar 2022
Resigned 31 Mar 2022

MACKENZIE, Sarah Cosette Vera

Resigned
Charlotte Road, LondonEC2A 3QT
Born March 1986
Director
Appointed 31 Mar 2021
Resigned 13 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Charlotte Road, LondonEC2A 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025
Charlotte Road, LondonEC2A 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Incorporation Company
31 March 2021
NEWINCIncorporation