Company NameThe Hannover Investment Partnership Limited
DirectorsPatrick Parkes Duffy and Helen Ann Duffy
Company StatusActive
Company Number07945708
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Parkes Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Marquisway Team Valley
Gateshead
Tyne & Wear
NE11 0RU
Director NameMrs Helen Ann Duffy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(2 years, 2 months after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Kevin Michael Thomson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley
Gateshead
Tyne & Wear
NE11 0RU
Director NameLwdirector Ltd (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence AddressA1 Marquis Court
Team Valley
Gateshead
Tyne & Wear
NE11 0RU

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£56,884
Cash£22,151
Current Liabilities£20,590

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

28 August 2014Delivered on: 16 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property k/a 74 pentland close peterlee co durham title eno DU181270.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
23 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 April 2021Satisfaction of charge 079457080001 in full (1 page)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 February 2020Notification of Helen Duffy as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (3 pages)
8 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
11 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 June 2018 (1 page)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
9 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
16 September 2014Registration of charge 079457080001, created on 28 August 2014 (40 pages)
16 September 2014Registration of charge 079457080001, created on 28 August 2014 (40 pages)
22 April 2014Appointment of Mrs Helen Ann Duffy as a director (2 pages)
22 April 2014Appointment of Mrs Helen Ann Duffy as a director (2 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 July 2013Termination of appointment of Kevin Thomson as a director (1 page)
23 July 2013Termination of appointment of Kevin Thomson as a director (1 page)
23 July 2013Appointment of Mr Patrick Parkes Duffy as a director (2 pages)
23 July 2013Appointment of Mr Patrick Parkes Duffy as a director (2 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Lwdirector Ltd as a director (1 page)
22 June 2012Termination of appointment of Lwdirector Ltd as a director (1 page)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)