87-97 HANOVER DRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

87-97 HANOVER DRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03558459

Incorporation date

06/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Struddars Farm Court, Bates Lane, Blaydon-On-Tyne NE21 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon26/03/2026
Termination of appointment of Edward Robson Lowdon as a director on 2026-03-25
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon16/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/10/2025
Registered office address changed from 35 Front Street Winlaton Blaydon-on-Tyne NE21 6AF England to 2 Struddars Farm Court Bates Lane Blaydon-on-Tyne NE21 5TF on 2025-10-14
dot icon06/08/2025
Appointment of Mr Andrew James Cuddeford as a director on 2025-08-06
dot icon06/08/2025
Termination of appointment of Emma Louise Mansell as a secretary on 2025-08-06
dot icon06/08/2025
Termination of appointment of Emma Louise Mansell as a director on 2025-08-06
dot icon16/04/2025
Registered office address changed from 18B Front Street Blaydon-on-Tyne NE21 4RE United Kingdom to 35 Front Street Winlaton Blaydon-on-Tyne NE21 6AF on 2025-04-16
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-05-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon06/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon28/04/2022
Registered office address changed from 1 Milner Crescent Milner Crescent Blaydon-on-Tyne NE21 6BN United Kingdom to 18B Front Street Blaydon-on-Tyne NE21 4RE on 2022-04-28
dot icon27/04/2022
Appointment of Mrs Emma Louise Mansell as a secretary on 2022-04-27
dot icon27/04/2022
Termination of appointment of Marjorie Lowdon as a secretary on 2022-04-27
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-05-31
dot icon05/10/2020
Appointment of Mrs Emma Louise Mansell as a director on 2020-10-05
dot icon30/09/2020
Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE to 1 Milner Crescent Milner Crescent Blaydon-on-Tyne NE21 6BN on 2020-09-30
dot icon29/09/2020
Termination of appointment of Patricia Hardy as a director on 2020-09-29
dot icon23/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/11/2019
Termination of appointment of Karen Phillips as a director on 2019-11-08
dot icon01/11/2019
Appointment of Mr Edward Robson Lowdon as a director on 2019-11-01
dot icon21/10/2019
Termination of appointment of Robert John Winter as a director on 2019-10-21
dot icon21/10/2019
Termination of appointment of Robert John Winter as a secretary on 2019-10-21
dot icon09/10/2019
Appointment of Mrs Patricia Hardy as a director on 2019-10-09
dot icon09/10/2019
Termination of appointment of Patricia Hardy as a director on 2019-10-09
dot icon09/10/2019
Appointment of Mrs Marjorie Lowdon as a secretary on 2019-10-09
dot icon09/10/2019
Appointment of Mrs Marjorie Lowdon as a director on 2019-10-09
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon22/04/2018
Termination of appointment of Joan Coulthard as a director on 2018-04-10
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon10/03/2015
Director's details changed for Robert John Winter on 2015-03-10
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/02/2015
Appointment of Mr Robert John Winter as a secretary on 2015-02-16
dot icon16/02/2015
Termination of appointment of Joan Coulthard as a secretary on 2015-02-13
dot icon16/02/2015
Termination of appointment of Joan Coulthard as a secretary on 2015-02-13
dot icon06/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/08/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/08/2010
Director's details changed for Karen Phillips on 2010-05-06
dot icon02/08/2010
Director's details changed for Robert John Winter on 2010-05-06
dot icon02/08/2010
Director's details changed for Mrs Patricia Hardy on 2010-05-06
dot icon02/08/2010
Director's details changed for Joan Coulthard on 2010-05-06
dot icon02/08/2010
Secretary's details changed for Joan Coulthard on 2010-05-06
dot icon14/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/07/2009
Return made up to 06/05/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/01/2009
Director appointed mrs patricia hardy
dot icon18/12/2008
Return made up to 06/05/08; full list of members
dot icon18/12/2008
Appointment terminated director james rising
dot icon18/12/2008
Appointment terminated director mary phillipson
dot icon02/12/2008
Return made up to 06/05/07; full list of members
dot icon02/12/2008
Appointment terminated director ian griffiths
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/09/2007
Location of debenture register
dot icon16/05/2007
Location of register of members
dot icon21/09/2006
Secretary resigned;director resigned
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
New director appointed
dot icon19/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/05/2006
Return made up to 06/05/06; full list of members
dot icon13/10/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon08/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon24/05/2005
Return made up to 06/05/05; full list of members
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon14/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 06/05/04; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon31/05/2003
Return made up to 06/05/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon02/06/2002
Return made up to 06/05/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon13/06/2001
Return made up to 06/05/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-05-31
dot icon04/10/2000
Ad 24/01/00--------- £ si 6420@1
dot icon04/10/2000
Nc inc already adjusted 24/01/00
dot icon04/10/2000
Resolutions
dot icon02/06/2000
Return made up to 06/05/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/06/1999
Ad 17/05/99--------- £ si 5@1=5 £ ic 1/6
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
Return made up to 06/05/99; full list of members
dot icon25/01/1999
Registered office changed on 25/01/99 from: 87/89 hanover drive, winalton, blaydon, tyne and wear NE21 6BB
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Secretary resigned
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
Registered office changed on 09/07/98 from: jim lowe & co 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
dot icon09/07/1998
New director appointed
dot icon06/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.43K
-
0.00
-
-
2022
0
6.43K
-
0.00
-
-
2023
0
6.43K
-
0.00
-
-
2023
0
6.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.43K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuddeford, Andrew James
Director
06/08/2025 - Present
4
Mansell, Emma Louise
Director
05/10/2020 - 06/08/2025
2
Mansell, Emma Louise
Secretary
27/04/2022 - 06/08/2025
-
Lowdon, Edward Robson
Director
01/11/2019 - 25/03/2026
-
Lowdon, Marjorie
Director
09/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 87-97 HANOVER DRIVE MANAGEMENT LIMITED

87-97 HANOVER DRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/05/1998 with the registered office located at 2 Struddars Farm Court, Bates Lane, Blaydon-On-Tyne NE21 5TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 87-97 HANOVER DRIVE MANAGEMENT LIMITED?

toggle

87-97 HANOVER DRIVE MANAGEMENT LIMITED is currently Active. It was registered on 06/05/1998 .

Where is 87-97 HANOVER DRIVE MANAGEMENT LIMITED located?

toggle

87-97 HANOVER DRIVE MANAGEMENT LIMITED is registered at 2 Struddars Farm Court, Bates Lane, Blaydon-On-Tyne NE21 5TF.

What does 87-97 HANOVER DRIVE MANAGEMENT LIMITED do?

toggle

87-97 HANOVER DRIVE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 87-97 HANOVER DRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Edward Robson Lowdon as a director on 2026-03-25.