Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANOVER HOUSE TRUST COMPANY LIMITED
Company Information for

HANOVER HOUSE TRUST COMPANY LIMITED

7 Savoy Court, London, WC2R 0EX,
Company Registration Number
02357339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hanover House Trust Company Ltd
HANOVER HOUSE TRUST COMPANY LIMITED was founded on 1989-03-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hanover House Trust Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANOVER HOUSE TRUST COMPANY LIMITED
 
Legal Registered Office
7 Savoy Court
London
WC2R 0EX
Other companies in W1S
 
Filing Information
Company Number 02357339
Company ID Number 02357339
Date formed 1989-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 29/02/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-18 04:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER HOUSE TRUST COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANOVER HOUSE TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FOLA SANU
Company Secretary 2015-11-09
GLEN JOHN ATCHISON
Director 2008-06-01
MARIAN ASSUMPTA DERHAM
Director 1994-07-31
COLIN MARGETSON HOWES
Director 1995-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON SKERRITT
Company Secretary 2015-10-13 2015-11-09
SHEETAL PATEL
Company Secretary 2012-01-01 2015-10-13
MONICA PAHWA
Company Secretary 2010-07-30 2011-08-19
CHARLOTTE GEORGINA FERRIS
Company Secretary 2006-10-18 2010-07-30
CLAIRE LOUISE SPENCER
Company Secretary 2007-09-03 2009-10-09
LAWRENCE HOWARD ABRAMSON
Director 2005-08-01 2008-06-01
ANISA FAZAL
Company Secretary 2006-10-18 2007-09-03
LISA JAYNE BENNETT
Director 2000-10-26 2007-07-31
ROBERT ANDREW STORER
Director 1999-07-30 2007-07-31
MATTHEW WRIGHT
Company Secretary 2003-10-06 2006-10-18
ALAN JOHN PATTEN
Director 1994-07-31 2006-08-01
SAMANTHA JANE PHILLIPS
Director 2000-10-26 2005-08-01
STEVEN KILDAY
Company Secretary 2003-08-04 2005-03-04
MATTHEW PURKIS
Company Secretary 2002-11-11 2003-10-06
RUTH TESSA MICHELSON-CARR
Company Secretary 2002-03-04 2003-04-17
JULIE ANNE EVE
Company Secretary 2000-10-26 2002-09-05
KIM STEVEN CHATTERLEY
Company Secretary 1993-03-16 2002-01-18
MICHAEL HAROLD DENTON BOWLER
Director 1994-07-31 1999-07-30
JOHN BRIAN STUTTER
Company Secretary 1993-03-16 1994-07-31
GEORGE LAURENCE HARBOTTLE
Director 1993-03-16 1994-07-31
COLIN MARGETSON HOWES
Director 1994-07-31 1994-07-31
JOHN BRIAN STUTTER
Director 1993-03-16 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN DOUGLAS WILLIS HEALTHCARE SOLUBLES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2016-08-30
MARIAN ASSUMPTA DERHAM MAYFAIR POINT LIMITED Director 1997-07-31 CURRENT 1991-04-08 Active
MARIAN ASSUMPTA DERHAM HAL DIRECTORS LIMITED Director 1997-06-13 CURRENT 1997-03-05 Active - Proposal to Strike off
MARIAN ASSUMPTA DERHAM HAL NOMINEES LIMITED Director 1994-07-31 CURRENT 1957-11-28 Active
MARIAN ASSUMPTA DERHAM HAL MANAGEMENT LIMITED Director 1994-07-31 CURRENT 1988-01-25 Active
COLIN MARGETSON HOWES TV ASSOCIATES LIMITED Director 2015-08-28 CURRENT 2015-07-15 Active
COLIN MARGETSON HOWES COMIC RELIEF LIMITED Director 2014-11-20 CURRENT 1985-12-02 Active
COLIN MARGETSON HOWES BRAND RELIEF LIMITED Director 2014-03-19 CURRENT 2009-02-03 Active
COLIN MARGETSON HOWES POLA JONES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Liquidation
COLIN MARGETSON HOWES HAL DIRECTORS LIMITED Director 1997-06-13 CURRENT 1997-03-05 Active - Proposal to Strike off
COLIN MARGETSON HOWES HAL NOMINEES LIMITED Director 1995-03-16 CURRENT 1957-11-28 Active
COLIN MARGETSON HOWES HAL MANAGEMENT LIMITED Director 1993-03-16 CURRENT 1988-01-25 Active
COLIN MARGETSON HOWES CHARITY PROJECTS Director 1993-01-26 CURRENT 1984-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-27Application to strike the company off the register
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-07-07CH01Director's details changed for Charles Jean Cyrille Leveque on 2022-07-05
2022-05-31AP01DIRECTOR APPOINTED CHARLES JEAN CYRILLE LEVEQUE
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN ATCHISON
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-10PSC05Change of details for Harbottle & Lewis Llp as a person with significant control on 2020-03-10
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-09-30AP03Appointment of Joy Michelle Jones as company secretary on 2019-09-20
2019-09-23CH03SECRETARY'S DETAILS CHNAGED FOR FOLA SANU on 2019-07-29
2019-09-20TM02Termination of appointment of Fola Sanu on 2019-09-20
2019-09-18CH03SECRETARY'S DETAILS CHNAGED FOR FOLA SANU on 2019-07-29
2019-08-06CH01Director's details changed for Mr Glen John Atchison on 2019-07-29
2019-08-06CH03SECRETARY'S DETAILS CHNAGED FOR FOLA SANU on 2019-07-29
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-19CH01Director's details changed for Mr Colin Margetson Howes on 2018-05-02
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 5
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-01AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-11-12AP03Appointment of Fola Sanu as company secretary on 2015-11-09
2015-11-11TM02Termination of appointment of Alison Skerritt on 2015-11-09
2015-10-27ANNOTATIONClarification
2015-10-27RP04
2015-10-20AP03Appointment of Alison Skerritt as company secretary on 2015-10-13
2015-10-14TM02Termination of appointment of Sheetal Patel on 2015-10-13
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-23AR0102/03/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-01CH01Director's details changed for Mr Glen John Atchison on 2014-06-26
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2014-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-03-22AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-03-06AR0102/03/12 ANNUAL RETURN FULL LIST
2012-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-01-12AP03Appointment of Sheetal Patel as company secretary
2011-11-22CH01Director's details changed for Mr Glen John Atchison on 2011-11-11
2011-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MONICA PAHWA
2011-03-21AR0102/03/11 FULL LIST
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-02-28AP03SECRETARY APPOINTED MONICA PAHWA
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE FERRIS
2010-03-08AR0102/03/10 FULL LIST
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-10-10TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ASSUMPTA DERHAM / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN JOHN ATCHISON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 01/10/2009
2009-03-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE ABRAMSON
2008-06-10288aDIRECTOR APPOINTED GLEN JOHN ATCHISON
2008-04-17363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-29288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE SPENCER / 15/03/2008
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-05288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-01225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/05/08
2007-09-06288bSECRETARY RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-04-03363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-23288cSECRETARY'S PARTICULARS CHANGED
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-27288bSECRETARY RESIGNED
2006-10-27288aNEW SECRETARY APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-03-16363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-06-14288bSECRETARY RESIGNED
2005-06-14363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-04-13288bSECRETARY RESIGNED
2004-04-13363aRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-04-13288aNEW SECRETARY APPOINTED
2003-08-15288aNEW SECRETARY APPOINTED
2003-04-28288bSECRETARY RESIGNED
2003-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-03-31363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-03-31288aNEW SECRETARY APPOINTED
2002-09-17288bSECRETARY RESIGNED
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-09363aRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HANOVER HOUSE TRUST COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANOVER HOUSE TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANOVER HOUSE TRUST COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANOVER HOUSE TRUST COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 5
Cash Bank In Hand 2011-06-01 £ 5
Shareholder Funds 2012-06-01 £ 5
Shareholder Funds 2011-06-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANOVER HOUSE TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER HOUSE TRUST COMPANY LIMITED
Trademarks
We have not found any records of HANOVER HOUSE TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER HOUSE TRUST COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HANOVER HOUSE TRUST COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER HOUSE TRUST COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER HOUSE TRUST COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANOVER HOUSE TRUST COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.