Background WavePink WaveYellow Wave

HANOVER COURT MANAGEMENT COMPANY LIMITED (NI040600)

HANOVER COURT MANAGEMENT COMPANY LIMITED (NI040600) is an active UK company. incorporated on 11 April 2001. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HANOVER COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI040600
Status
active
Type
ltd
Incorporated
11 April 2001
Age
24 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER COURT MANAGEMENT COMPANY LIMITED

HANOVER COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2001 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HANOVER COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI040600

LTD Company

Age

24 Years

Incorporated 11 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor County Down BT20 5EF
From: 28 October 2010To: 16 April 2025
80 Main Street Bangor Co Down BT20 5AE
From: 11 April 2001To: 28 October 2010
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Oct 20
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 25 Sept 2025

RHODES, Merial

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 11 Apr 2001
Resigned 14 Oct 2020

CUNNANE, Declan

Resigned
32 Myrtlefield ParkBT9 6NF
Born May 1962
Director
Appointed 11 Apr 2001
Resigned 14 Nov 2002

DICK, Elizabeth Mary

Resigned
Albert Street, BangorBT20 5EF
Born March 1943
Director
Appointed 13 Nov 2002
Resigned 10 Apr 2024

GIBSON, Desmond

Resigned
1a Kensington Manor, Belfast
Born September 1953
Director
Appointed 05 Jul 2002
Resigned 14 Nov 2002

JOHNSTON, Gail Patricia

Resigned
7 Hanover Court, DownBT19 7NB
Born December 1943
Director
Appointed 13 Nov 2002
Resigned 10 Dec 2008

JONES, Albert John

Resigned
Lyndhurst Court, BangorBT19 1AP
Born November 1946
Director
Appointed 08 Mar 2024
Resigned 25 Sept 2025

MORROW, Lesley-Ann

Resigned
2 Hanover CourtBT19 7NB
Born September 1975
Director
Appointed 01 Jan 2003
Resigned 30 Nov 2005

RHODES, Merial

Resigned
Albert Street, BangorBT20 5EF
Born September 1935
Director
Appointed 13 Nov 2002
Resigned 14 Oct 2020

WILLIAMS, Gerard

Resigned
34 Beechfield Avenue, Co DownBT19 7ZY
Born March 1958
Director
Appointed 11 Apr 2001
Resigned 14 Nov 2002
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Legacy
12 June 2009
AC(NI)AC(NI)
Legacy
30 May 2009
AC(NI)AC(NI)
Legacy
29 April 2009
371SR(NI)371SR(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
27 May 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
22 May 2007
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
16 January 2007
295(NI)295(NI)
Legacy
14 June 2006
AC(NI)AC(NI)
Legacy
28 April 2006
371S(NI)371S(NI)
Legacy
26 January 2006
AC(NI)AC(NI)
Legacy
16 July 2004
G98-2(NI)G98-2(NI)
Legacy
10 June 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
5 June 2003
AC(NI)AC(NI)
Legacy
14 May 2003
371S(NI)371S(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
28 January 2003
296(NI)296(NI)
Legacy
23 December 2002
295(NI)295(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
31 July 2002
296(NI)296(NI)
Legacy
11 May 2002
G98-2(NI)G98-2(NI)
Legacy
26 April 2002
371S(NI)371S(NI)
Legacy
28 April 2001
296(NI)296(NI)
Legacy
11 April 2001
MEM(NI)MEM(NI)
Legacy
11 April 2001
ARTS(NI)ARTS(NI)
Legacy
11 April 2001
G23(NI)G23(NI)
Legacy
11 April 2001
G21(NI)G21(NI)