Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.P.E. (HANOVER SQUARE) LIMITED
Company Information for

G.P.E. (HANOVER SQUARE) LIMITED

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
03723180
Private Limited Company
Active

Company Overview

About G.p.e. (hanover Square) Ltd
G.P.E. (HANOVER SQUARE) LIMITED was founded on 1999-02-24 and has its registered office in . The organisation's status is listed as "Active". G.p.e. (hanover Square) Limited is a Private Limited Company registered in 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
G.P.E. (HANOVER SQUARE) LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Previous Names
HAMMERSON (18 & 19 HANOVER SQUARE) LIMITED11/08/2006
Filing Information
Company Number 03723180
Company ID Number 03723180
Date formed 1999-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.P.E. (HANOVER SQUARE) 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 G.P.E. (HANOVER SQUARE) LIMITED

Current Directors
Officer Role Date Appointed
DESNA LEE MARTIN
Company Secretary 2006-08-04
TOBY AUGUSTINE COURTAULD
Director 2006-08-04
NICHOLAS JAMES SANDERSON
Director 2017-03-14
SHUN SHING SAMSON WONG
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
TING PONG LAM
Director 2017-03-14 2017-08-04
KA CHAI CHAN
Director 2015-05-11 2017-03-14
NEIL THOMPSON
Director 2006-08-04 2016-12-12
FRANCIS SIU CHEUEN CHU
Director 2014-07-23 2015-05-11
YONG HAK HUH
Director 2013-11-06 2014-07-23
NICHOLAS JAMES SANDERSON
Director 2011-07-25 2013-11-06
NICHOLAS TIMON DRAKESMITH
Director 2006-08-04 2011-05-27
ROBERT MONTAGUE NOEL
Director 2006-08-04 2009-09-30
RICHARD MARTIN PESKIN
Director 2006-08-04 2009-03-31
STUART JOHN HAYDON
Company Secretary 2000-09-08 2006-08-03
DAVID JOHN ATKINS
Director 2005-01-01 2006-08-03
JOHN ANDREW BYWATER
Director 1999-02-24 2006-08-03
PETER WILLIAM BEAUMONT COLE
Director 1999-02-24 2006-08-03
NICHOLAS ALAN SCOTT HARDIE
Director 2001-08-01 2006-08-03
MICHAEL JOHN BAKER
Director 2001-08-01 2006-06-30
GEOFFREY HARCROFT WRIGHT
Director 1999-02-24 2006-06-30
IAIN FARLANE SIM HARRIS
Director 1999-02-24 2003-11-21
JOHN ANDREW WILLIAM DODDS
Director 1999-02-24 2001-08-24
CLARE FRANCES CARSON
Company Secretary 1999-04-26 2000-09-08
PHILIP DAVID HAROLD BROWN
Director 1999-02-24 1999-05-31
STUART JOHN HAYDON
Company Secretary 1999-02-24 1999-04-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-24 1999-02-24
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-24 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESNA LEE MARTIN GREAT CAPITAL PROPERTY LIMITED Company Secretary 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
DESNA LEE MARTIN GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Company Secretary 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
DESNA LEE MARTIN RATHBONE SQUARE NO. 1 LIMITED Company Secretary 2006-08-04 CURRENT 2000-12-12 Active
DESNA LEE MARTIN RATHBONE SQUARE NO. 2 LIMITED Company Secretary 2006-08-04 CURRENT 2000-12-12 Active
DESNA LEE MARTIN THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED Company Secretary 2006-06-27 CURRENT 2006-03-13 Active - Proposal to Strike off
DESNA LEE MARTIN GREAT WIGMORE PROPERTY LIMITED Company Secretary 2006-06-27 CURRENT 2006-03-13 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (ST THOMAS STREET) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active
DESNA LEE MARTIN G.P.E. (BISHOPSGATE) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (BERMONDSEY STREET) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active
DESNA LEE MARTIN THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Company Secretary 2005-03-31 CURRENT 2005-02-25 Active
DESNA LEE MARTIN GREAT VICTORIA PROPERTY (NO.2) LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-08 Active
DESNA LEE MARTIN THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Company Secretary 2004-10-25 CURRENT 2004-08-27 Active
DESNA LEE MARTIN GREAT VICTORIA PROPERTY LIMITED Company Secretary 2004-10-25 CURRENT 2004-08-18 Active
DESNA LEE MARTIN KEELDRIFT LIMITED Company Secretary 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
DESNA LEE MARTIN CAPITAL & SOHO LIMITED Company Secretary 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
DESNA LEE MARTIN HARTSTAND LIMITED Company Secretary 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
DESNA LEE MARTIN G.P.E. (BLACKFRIARS) LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
DESNA LEE MARTIN FOLEY STREET LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active
DESNA LEE MARTIN G.P.E. CONSTRUCTION LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active
DESNA LEE MARTIN G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (SACKVILLE STREET) LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
DESNA LEE MARTIN G.P.E. (90 FETTER LANE) LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
DESNA LEE MARTIN 90 FETTER LANE LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
DESNA LEE MARTIN G.P.E. (80 BISHOPSGATE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (88/104 BISHOPSGATE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (61 ST MARY AXE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN LIMCO GPE LIMITED Company Secretary 1999-01-01 CURRENT 1932-04-29 Dissolved 2013-11-19
DESNA LEE MARTIN PETRA INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1956-06-02 Dissolved 2013-08-20
DESNA LEE MARTIN CITY & CORPORATE HOLDINGS LIMITED Company Secretary 1999-01-01 CURRENT 1959-07-28 Dissolved 2013-08-20
DESNA LEE MARTIN QUEEN'S ARCADE (CARDIFF) LIMITED Company Secretary 1999-01-01 CURRENT 1997-12-11 Dissolved 2013-08-20
DESNA LEE MARTIN RECORDHOLD LIMITED Company Secretary 1999-01-01 CURRENT 1986-08-22 Dissolved 2013-08-20
DESNA LEE MARTIN JEKYLL PROPERTIES LIMITED Company Secretary 1999-01-01 CURRENT 1995-09-20 Dissolved 2013-08-20
DESNA LEE MARTIN LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Company Secretary 1999-01-01 CURRENT 1959-03-31 Dissolved 2013-08-20
DESNA LEE MARTIN BASAN INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1963-06-19 Dissolved 2013-08-20
DESNA LEE MARTIN CANDEBURY PROPERTIES LIMITED Company Secretary 1999-01-01 CURRENT 1951-09-28 Dissolved 2013-08-20
DESNA LEE MARTIN GREAT PORTLAND ESTATES SERVICES LIMITED Company Secretary 1999-01-01 CURRENT 1953-03-23 Active
DESNA LEE MARTIN PONTSARN INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1958-09-10 Active
DESNA LEE MARTIN UPLANDS TRADING ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1906-02-14 Active - Proposal to Strike off
DESNA LEE MARTIN KNIGHTON ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1943-03-23 Active
DESNA LEE MARTIN J.L.P.INVESTMENT COMPANY LIMITED Company Secretary 1999-01-01 CURRENT 1948-10-11 Active
DESNA LEE MARTIN GREAT PORTLAND ESTATES P L C Company Secretary 1999-01-01 CURRENT 1957-12-30 Active
DESNA LEE MARTIN COURTANA INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1963-06-19 Active
DESNA LEE MARTIN COLLIN ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1939-02-06 Active
DESNA LEE MARTIN ILEX LIMITED Company Secretary 1999-01-01 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TOBY AUGUSTINE COURTAULD 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
TOBY AUGUSTINE COURTAULD GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
TOBY AUGUSTINE COURTAULD GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
TOBY AUGUSTINE COURTAULD GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (NEWMAN STREET) LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 2) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 3) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 1 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 2 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE GREAT STAR PARTNERSHIP LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2010-06-21 CURRENT 2007-01-11 Active
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES LIMITED Director 2010-06-21 CURRENT 1999-11-05 Active
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 1 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 2 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD BRITISH PROPERTY FEDERATION Director 2009-12-09 CURRENT 1963-10-23 Active
TOBY AUGUSTINE COURTAULD THE NEW WEST END COMPANY Director 2009-12-03 CURRENT 2000-07-19 Active
TOBY AUGUSTINE COURTAULD G.P.E. (MARCOL HOUSE) LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PROPERTY LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 1 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 2 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD G.P.E. (ST THOMAS STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD G.P.E. (BISHOPSGATE) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (BERMONDSEY STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD LIV-EX LIMITED Director 2005-01-19 CURRENT 1999-11-10 Active
TOBY AUGUSTINE COURTAULD KEELDRIFT LIMITED Director 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CAPITAL & SOHO LIMITED Director 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD HARTSTAND LIMITED Director 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD G.P.E. (BLACKFRIARS) LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD FOLEY STREET LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. CONSTRUCTION LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (SACKVILLE STREET) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (90 FETTER LANE) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD 90 FETTER LANE LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LIMCO GPE LIMITED Director 2002-04-08 CURRENT 1932-04-29 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD PETRA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1956-06-02 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CITY & CORPORATE HOLDINGS LIMITED Director 2002-04-08 CURRENT 1959-07-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD QUEEN'S ARCADE (CARDIFF) LIMITED Director 2002-04-08 CURRENT 1997-12-11 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD RECORDHOLD LIMITED Director 2002-04-08 CURRENT 1986-08-22 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD JEKYLL PROPERTIES LIMITED Director 2002-04-08 CURRENT 1995-09-20 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2002-04-08 CURRENT 1959-03-31 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD BASAN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CANDEBURY PROPERTIES LIMITED Director 2002-04-08 CURRENT 1951-09-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (80 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES SERVICES LIMITED Director 2002-04-08 CURRENT 1953-03-23 Active
TOBY AUGUSTINE COURTAULD PONTSARN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1958-09-10 Active
TOBY AUGUSTINE COURTAULD UPLANDS TRADING ESTATES LIMITED Director 2002-04-08 CURRENT 1906-02-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD KNIGHTON ESTATES LIMITED Director 2002-04-08 CURRENT 1943-03-23 Active
TOBY AUGUSTINE COURTAULD J.L.P.INVESTMENT COMPANY LIMITED Director 2002-04-08 CURRENT 1948-10-11 Active
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES P L C Director 2002-04-08 CURRENT 1957-12-30 Active
TOBY AUGUSTINE COURTAULD COURTANA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Active
TOBY AUGUSTINE COURTAULD COLLIN ESTATES LIMITED Director 2002-04-08 CURRENT 1939-02-06 Active
TOBY AUGUSTINE COURTAULD ILEX LIMITED Director 2002-04-08 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (61 ST MARY AXE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON G.P.E. (NEWMAN STREET) LIMITED Director 2017-02-07 CURRENT 2011-10-04 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-02-25 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-03-08 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Director 2017-02-03 CURRENT 2004-08-27 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY LIMITED Director 2017-02-03 CURRENT 2004-08-18 Active
NICHOLAS JAMES SANDERSON 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY LTD Director 2016-03-22 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2016-03-21 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
NICHOLAS JAMES SANDERSON GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
NICHOLAS JAMES SANDERSON GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON CAPITAL & SOHO LIMITED Director 2011-07-26 CURRENT 2000-11-21 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON LIMCO GPE LIMITED Director 2011-07-25 CURRENT 1932-04-29 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON PETRA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1956-06-02 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CITY & CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 1959-07-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON KEELDRIFT LIMITED Director 2011-07-25 CURRENT 1988-03-23 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON QUEEN'S ARCADE (CARDIFF) LIMITED Director 2011-07-25 CURRENT 1997-12-11 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON RECORDHOLD LIMITED Director 2011-07-25 CURRENT 1986-08-22 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON JEKYLL PROPERTIES LIMITED Director 2011-07-25 CURRENT 1995-09-20 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (90 FETTER LANE) LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON HARTSTAND LIMITED Director 2011-07-25 CURRENT 1992-09-23 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2011-07-25 CURRENT 1959-03-31 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON BASAN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CANDEBURY PROPERTIES LIMITED Director 2011-07-25 CURRENT 1951-09-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON 90 FETTER LANE LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (80 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BLACKFRIARS) LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (ST THOMAS STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2011-07-25 CURRENT 2007-01-11 Active
NICHOLAS JAMES SANDERSON GREAT PORTLAND ESTATES SERVICES LIMITED Director 2011-07-25 CURRENT 1953-03-23 Active
NICHOLAS JAMES SANDERSON PONTSARN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1958-09-10 Active
NICHOLAS JAMES SANDERSON PORTMAN SQUARE PROPERTIES LIMITED Director 2011-07-25 CURRENT 1999-11-05 Active
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 1 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON FOLEY STREET LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. CONSTRUCTION LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2011-07-25 CURRENT 2003-10-20 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (MARCOL HOUSE) LIMITED Director 2011-07-25 CURRENT 2009-10-16 Active
NICHOLAS JAMES SANDERSON UPLANDS TRADING ESTATES LIMITED Director 2011-07-25 CURRENT 1906-02-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON KNIGHTON ESTATES LIMITED Director 2011-07-25 CURRENT 1943-03-23 Active
NICHOLAS JAMES SANDERSON J.L.P.INVESTMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1948-10-11 Active
NICHOLAS JAMES SANDERSON GREAT PORTLAND ESTATES P L C Director 2011-07-25 CURRENT 1957-12-30 Active
NICHOLAS JAMES SANDERSON COURTANA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Active
NICHOLAS JAMES SANDERSON COLLIN ESTATES LIMITED Director 2011-07-25 CURRENT 1939-02-06 Active
NICHOLAS JAMES SANDERSON ILEX LIMITED Director 2011-07-25 CURRENT 1985-03-07 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 2 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (61 ST MARY AXE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BERMONDSEY STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (SACKVILLE STREET) LIMITED Director 2011-05-27 CURRENT 2002-09-10 Dissolved 2013-08-20

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
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MR CHUN HUNG WONG
2022-11-16DIRECTOR APPOINTED MR CHUN HUNG WONG
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ERNEST HO
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ERNEST HO
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR ERNEST HO
2020-11-25AP01DIRECTOR APPOINTED MR ERNEST HO
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SHUN SHING SAMSON WONG
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SHUN SHING SAMSON WONG
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-01AP03Appointment of Mr Darren Lennark as company secretary on 2019-09-30
2019-10-01TM02Termination of appointment of Desna Lee Martin on 2019-09-30
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-11AP01DIRECTOR APPOINTED MR SHUN SHING SAMSON WONG
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TING PONG LAM
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KA CHAI CHAN
2017-04-26AP01DIRECTOR APPOINTED MR TING PONG LAM
2017-04-26AP01DIRECTOR APPOINTED MR NICK SANDERSON
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0124/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04AP01DIRECTOR APPOINTED KA CHAI CHAN
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SIU CHEUEN CHU
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR FRANCIS SIU CHEUEN CHU
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR YONG HAK HUH
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0124/02/14 ANNUAL RETURN FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MR YONG HAK HUH
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SANDERSON
2013-11-12RES01ADOPT ARTICLES 12/11/13
2013-11-05SH20Statement by directors
2013-11-05CAP-SSSolvency statement dated 05/11/13
2013-11-05SH1905/11/13 STATEMENT OF CAPITAL GBP 1
2013-11-05RES06REDUCE ISSUED CAPITAL 05/11/2013
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-22AR0124/02/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-26AR0124/02/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH
2011-03-25AR0124/02/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0124/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMON DRAKESMITH / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY AUGUSTINE COURTAULD / 25/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 25/03/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-02RES13RE POTENTIAL CONFLICT 17/12/2009
2010-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-02RES04NC INC ALREADY ADJUSTED 17/12/2009
2010-01-02SH0117/12/09 STATEMENT OF CAPITAL GBP 54208238
2009-11-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PESKIN
2009-03-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-25363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 24/02/07; CHANGE OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bSECRETARY RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-12RES13STOCK AS SECURITY 25/01/07
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-04RES04£ NC 100/31300000 15/
2007-01-04123NC INC ALREADY ADJUSTED 15/12/06
2007-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-0488(2)RAD 15/12/06--------- £ SI 31264229@1=31264229 £ IC 2/31264231
2006-10-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 10 GROSVENOR STREET LONDON W1K 4BJ
2006-08-11CERTNMCOMPANY NAME CHANGED HAMMERSON (18 & 19 HANOVER SQUAR E) LIMITED CERTIFICATE ISSUED ON 11/08/06
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G.P.E. (HANOVER SQUARE) 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 G.P.E. (HANOVER SQUARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SEVENTH SUPPLEMENTAL TRUST DEED, SUPPLEMENTAL TO THE TRUST DEED DATED 26TH JANUARY 1999 AND 2007-01-31 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED (TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 G.P.E. (HANOVER SQUARE) LIMITED

Intangible Assets
Patents
We have not found any records of G.P.E. (HANOVER SQUARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.P.E. (HANOVER SQUARE) LIMITED
Trademarks
We have not found any records of G.P.E. (HANOVER SQUARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.P.E. (HANOVER SQUARE) 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 (43999 - Other specialised construction activities n.e.c.) as G.P.E. (HANOVER SQUARE) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where G.P.E. (HANOVER SQUARE) 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 G.P.E. (HANOVER SQUARE) 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 G.P.E. (HANOVER SQUARE) 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.