HANOVER RESIDENTIAL (TF) LIMITED

Register to unlock more data on OkredoRegister

HANOVER RESIDENTIAL (TF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252459

Incorporation date

20/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire EN7 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon24/01/2026
-
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Appointment of Mr Jason Goldstone as a director on 2024-11-28
dot icon22/01/2025
Notification of Hanover Residential Holdings Limited as a person with significant control on 2025-01-22
dot icon22/01/2025
Change of details for Home Minders (London) Limited as a person with significant control on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Carys Wyn Ruocco as a director on 2024-11-29
dot icon18/12/2024
Certificate of change of name
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Register inspection address has been changed to North London Business Park Oakleigh Road South New Southgate London N11 1GN
dot icon15/11/2023
Register(s) moved to registered inspection location North London Business Park Oakleigh Road South New Southgate London N11 1GN
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-01
dot icon08/07/2021
Notification of Home Minders (London) Limited as a person with significant control on 2021-04-01
dot icon08/07/2021
Cessation of Remi Estates 2020 Limited as a person with significant control on 2021-04-01
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/04/2021
Termination of appointment of Alan Michael Goldin as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Adam Joseph Goldin as a director on 2021-04-01
dot icon07/04/2021
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW on 2021-04-07
dot icon07/04/2021
Appointment of Mrs Carys Wyn Ruocco as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Paul Anthony Ruocco as a director on 2021-04-01
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon17/03/2020
Cessation of Alan Michael Goldin as a person with significant control on 2020-03-06
dot icon17/03/2020
Notification of Remi Estates 2020 Limited as a person with significant control on 2020-03-06
dot icon17/03/2020
Appointment of Adam Joseph Goldin as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Frances Sara Goldin as a secretary on 2020-03-06
dot icon12/03/2020
Resolutions
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Registered office address changed from C/O Goldin & Co 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2016-11-15
dot icon31/08/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/03/2014
Amended accounts made up to 2013-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Amended accounts made up to 2012-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 31/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-04-06
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/06/2002
Return made up to 31/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/05/1999
Return made up to 31/03/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/04/1998
Return made up to 31/03/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 31/03/97; full list of members
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Ad 15/10/96--------- £ si 8@1=8 £ ic 2/10
dot icon13/03/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon30/10/1996
Memorandum and Articles of Association
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
Secretary resigned
dot icon28/10/1996
Director resigned
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Resolutions
dot icon24/10/1996
Certificate of change of name
dot icon23/10/1996
Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP
dot icon20/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-57.42 % *

* during past year

Cash in Bank

£24,293.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
33.08K
-
0.00
101.56K
-
2022
2
99.90K
-
0.00
57.05K
-
2023
2
43.84K
-
0.00
24.29K
-
2023
2
43.84K
-
0.00
24.29K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

43.84K £Descended-56.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.29K £Descended-57.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/09/1996 - 15/10/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/09/1996 - 15/10/1996
36021
Mr Alan Michael Goldin
Director
15/10/1996 - 01/04/2021
5
Ruocco, Paul Anthony
Director
01/04/2021 - Present
5
Goldin, Adam Joseph
Director
06/03/2020 - 01/04/2021
41

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANOVER RESIDENTIAL (TF) LIMITED

HANOVER RESIDENTIAL (TF) LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire EN7 5BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HANOVER RESIDENTIAL (TF) LIMITED?

toggle

HANOVER RESIDENTIAL (TF) LIMITED is currently Active. It was registered on 20/09/1996 .

Where is HANOVER RESIDENTIAL (TF) LIMITED located?

toggle

HANOVER RESIDENTIAL (TF) LIMITED is registered at East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire EN7 5BW.

What does HANOVER RESIDENTIAL (TF) LIMITED do?

toggle

HANOVER RESIDENTIAL (TF) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does HANOVER RESIDENTIAL (TF) LIMITED have?

toggle

HANOVER RESIDENTIAL (TF) LIMITED had 2 employees in 2023.

What is the latest filing for HANOVER RESIDENTIAL (TF) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-22 with no updates.