Company NameHanover Airey Development Limited
DirectorPaul Airey
Company StatusActive
Company Number04515105
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Airey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Secretary NameMr Paul Airey
StatusCurrent
Appointed31 May 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Secretary NameMrs Joyce Airey
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Corby Hall Drive
Sunderland
SR2 7HZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Airey
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,494
Cash£6,480
Current Liabilities£66,686

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

6 February 2014Delivered on: 10 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 June 2016Termination of appointment of Joyce Airey as a secretary on 31 May 2016 (1 page)
6 June 2016Appointment of Mr Paul Airey as a secretary on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Joyce Airey as a secretary on 31 May 2016 (1 page)
6 June 2016Appointment of Mr Paul Airey as a secretary on 31 May 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP to 48 Frederick Street Sunderland SR1 1NF on 22 August 2014 (1 page)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP to 48 Frederick Street Sunderland SR1 1NF on 22 August 2014 (1 page)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
10 February 2014Registration of charge 045151050001 (8 pages)
10 February 2014Registration of charge 045151050001 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Paul Airey on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Paul Airey on 20 August 2010 (2 pages)
26 August 2010Secretary's details changed for Joyce Airey on 20 August 2010 (1 page)
26 August 2010Secretary's details changed for Joyce Airey on 20 August 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 September 2009Return made up to 20/08/09; full list of members (3 pages)
2 September 2009Return made up to 20/08/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 September 2008Return made up to 20/08/08; full list of members (3 pages)
1 September 2008Return made up to 20/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 June 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
10 June 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
15 November 2007Return made up to 20/08/07; full list of members (2 pages)
15 November 2007Return made up to 20/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 20/08/05; full list of members (2 pages)
12 September 2005Return made up to 20/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 September 2004Return made up to 20/08/04; full list of members (6 pages)
16 September 2004Return made up to 20/08/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 October 2003Return made up to 20/08/03; full list of members (6 pages)
16 October 2003Return made up to 20/08/03; full list of members (6 pages)
20 August 2002Incorporation (17 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (17 pages)
20 August 2002Secretary resigned (1 page)