Background WavePink WaveYellow Wave

HALES PARK MANAGEMENT COMPANY LIMITED (01746936)

HALES PARK MANAGEMENT COMPANY LIMITED (01746936) is an active UK company. incorporated on 18 August 1983. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. HALES PARK MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include LIVINGSTON, Fiona Gaye, RICH, Jeremy Charles.

Company Number
01746936
Status
active
Type
ltd
Incorporated
18 August 1983
Age
42 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVINGSTON, Fiona Gaye, RICH, Jeremy Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALES PARK MANAGEMENT COMPANY LIMITED

HALES PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 1983 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALES PARK MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01746936

LTD Company

Age

42 Years

Incorporated 18 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

12 Hales Park Hemel Hempstead Hertfordshire HP2 4RH
From: 18 August 1983To: 8 October 2021
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Nov 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
May 24
Owner Exit
May 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SPACE LETTINGS LIMITED

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 31 Jan 2022

LIVINGSTON, Fiona Gaye

Active
Station Road, HarpendenAL5 4SA
Born June 1957
Director
Appointed 18 May 2017

RICH, Jeremy Charles

Active
Station Road, HarpendenAL5 4SA
Born November 1963
Director
Appointed 10 Jul 2024

CLARKE, Ian Anthony

Resigned
12 Hales Park, Hemel HempsteadHP2 4RH
Secretary
Appointed 01 Apr 1999
Resigned 30 Jan 2022

DARGUE, Jean Lilian

Resigned
11 Hales Park, Hemel HempsteadHP2 4RH
Secretary
Appointed N/A
Resigned 31 Mar 1999

BERTRAND, Sam John

Resigned
Station Road, HarpendenAL5 4SA
Born February 1996
Director
Appointed 09 May 2019
Resigned 10 Jul 2024

BOND, Jeremy Benjamin Lloyd

Resigned
22 Marsh Road, FromeBA11 6PE
Born May 1952
Director
Appointed 28 Apr 2002
Resigned 31 Jan 2004

CLARKE, Ian Anthony

Resigned
12 Hales Park, Hemel HempsteadHP2 4RH
Born September 1945
Director
Appointed 01 Apr 1999
Resigned 10 May 2024

GRAHAM, Paul

Resigned
12 Hales Park, Hemel HempsteadHP2 4RH
Born August 1948
Director
Appointed 30 Aug 1994
Resigned 04 Apr 1997

GRAHAM, Paul

Resigned
12 Hales Park, Hemel HempsteadHP2 4RH
Born August 1948
Director
Appointed N/A
Resigned 06 May 1994

KNAPMAN, Stephen John Aubrey

Resigned
20 Hales Park, Hemel HempsteadHP2 4RH
Born October 1942
Director
Appointed 01 Jul 2000
Resigned 28 Dec 2001

MCKELLAR, Colin

Resigned
11 Hales Park, Hemel HempsteadHP2 4RH
Born October 1971
Director
Appointed 28 Apr 2002
Resigned 17 Jun 2013

MICKLEBURGH, Moira, Ms.

Resigned
Hales Park, Hemel HempsteadHP2 4RH
Born May 1952
Director
Appointed 22 May 2014
Resigned 22 Sept 2016

SYMONDS, Keith Gordon

Resigned
18 Hales Park, Hemel HempsteadHP2 4RH
Born February 1960
Director
Appointed 01 Apr 1999
Resigned 22 Mar 2002

WARD, Jennifer Anne

Resigned
10 Hales Park, Hemel HempsteadHP2 4RH
Born August 1951
Director
Appointed N/A
Resigned 30 Aug 1994

WILLIAMS, Scott

Resigned
18 Hales Park, Hemel HempsteadHP2 4RH
Born September 1967
Director
Appointed 02 Aug 2004
Resigned 27 Apr 2018

WOLLINGTON, Rachel Jean

Resigned
28a Upper Culver Road, St. AlbansAL1 4EE
Born October 1970
Director
Appointed 30 Aug 1994
Resigned 12 Jul 1999

Persons with significant control

2

0 Active
2 Ceased

Mr Ian Anthony Clarke

Ceased
Hales Park, Hemel HempsteadHP2 4RH
Born September 1945

Nature of Control

Significant influence or control
Notified 04 Feb 2020
Ceased 10 May 2024

Mr John Devonald Turberville

Ceased
Asheridge Road, CheshamHP5 2PY
Born October 1933

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 May 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
287Change of Registered Office
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
30 July 1990
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
21 August 1989
363363
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
9 December 1988
288288
Legacy
19 October 1988
287Change of Registered Office
Legacy
11 July 1988
288288
Legacy
28 June 1988
287Change of Registered Office
Legacy
6 November 1987
287Change of Registered Office
Legacy
30 October 1987
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
13 August 1986
225(1)225(1)