Company number 05934255
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 29 February 2016; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016. The most likely internet sites of USE (HANOVER HOUSE) LIMITED are www.usehanoverhouse.co.uk, and www.use-hanover-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Use Hanover House Limited is a Private Limited Company.
The company registration number is 05934255. Use Hanover House Limited has been working since 13 September 2006.
The present status of the company is Active. The registered address of Use Hanover House Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Scott Richard is a Director of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary DUNCAN, David Walter has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director BIRCH, Trevor Nigel has been resigned. Director CAPPER, Simon has been resigned. Director DUNCAN, David Walter has been resigned. Director FENOUGHTY, Mark Thomas has been resigned. Director HARROP, David Anthony has been resigned. Director KNOWLES, Philip Craig has been resigned. Director ROBINSON, Terence James has been resigned. Director ROCKETT, Jason has been resigned. Director TANDY, Didier Michel has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007
Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 09 November 2010
Resigned Directors
Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 15 September 2006
Director
CAPPER, Simon
Resigned: 31 August 2010
Appointed Date: 11 June 2007
60 years old
Director
ROCKETT, Jason
Resigned: 17 December 2009
Appointed Date: 11 June 2007
56 years old
Persons With Significant Control
United Scarborough Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
USE (HANOVER HOUSE) LIMITED Events
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
04 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
14 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
06 Sep 2015
Full accounts made up to 28 February 2015
...
... and 68 more events
13 Oct 2006
New director appointed
13 Oct 2006
Secretary resigned
13 Oct 2006
Director resigned
13 Oct 2006
Director resigned
13 Sep 2006
Incorporation
14 August 2014
Charge code 0593 4255 0010
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Property k/a 7-17 union street inverness and 33,35,37,39…
1 August 2014
Charge code 0593 4255 0008
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
30 July 2014
Charge code 0593 4255 0009
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: None.
25 February 2014
Charge code 0593 4255 0007
Delivered: 5 March 2014
Status: Satisfied
on 27 September 2014
Persons entitled: Abbey National Treasury Services PLC
Description: 7-17 union street, inverness and 33, 35, 37, 39 and 41…
19 February 2014
Charge code 0593 4255 0006
Delivered: 26 February 2014
Status: Satisfied
on 14 August 2014
Persons entitled: Abbey National Treasury Services PLC
Description: N/A. notification of addition to or amendment of charge.
19 February 2014
Charge code 0593 4255 0005
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 7-17 union street inverness and 33-41 baron taylors street…
20 May 2011
Debenture
Delivered: 25 May 2011
Status: Satisfied
on 15 April 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Hannover court and hannover house manton close matford…
20 May 2011
Debenture
Delivered: 25 May 2011
Status: Satisfied
on 15 April 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
Description: Hannover court and hannover house manton close matford…
18 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied
on 15 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied
on 29 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as hanover house and hanover court…