Background WavePink WaveYellow Wave

HUNTSMAN'S GATE (PUCKERIDGE) MANAGEMENT CO LIMITED (03166145)

HUNTSMAN'S GATE (PUCKERIDGE) MANAGEMENT CO LIMITED (03166145) is an active UK company. incorporated on 29 February 1996. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. HUNTSMAN'S GATE (PUCKERIDGE) MANAGEMENT CO LIMITED has been registered for 30 years. Current directors include HOFFMANN, Sharon.

Company Number
03166145
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 February 1996
Age
30 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOFFMANN, Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTSMAN'S GATE (PUCKERIDGE) MANAGEMENT CO LIMITED

HUNTSMAN'S GATE (PUCKERIDGE) MANAGEMENT CO LIMITED is an active company incorporated on 29 February 1996 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUNTSMAN'S GATE (PUCKERIDGE) MANAGEMENT CO LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03166145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 29 February 1996

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 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 9 April 2020To: 31 July 2024
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 29 February 1996To: 9 April 2020
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 01 Jun 2024

HOFFMANN, Sharon

Active
Tower Centre, HoddesdonEN11 8UR
Born March 1967
Director
Appointed 13 May 2021

ALLEN, Roy Malcolm

Resigned
3 Owles Lane, BuntingfordSG9 9JA
Secretary
Appointed 29 Feb 1996
Resigned 11 Mar 1997

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 31 Jul 2000
Resigned 31 Oct 2003

9600 SECRETARIES LTD

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate secretary
Appointed 04 Jun 1999
Resigned 29 May 2001

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Dec 2004

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 01 Feb 2005
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 31 May 2024

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 11 Mar 1997
Resigned 31 Jul 2000

BILTON, James Robert

Resigned
22 Tollsworth Way, WareSG11 1UR
Born October 1968
Director
Appointed 31 Jul 2000
Resigned 09 Sept 2003

BRAND, Frances Louise Atkinson

Resigned
3 Bowers Parade, HarpendenAL5 2SH
Born February 1959
Director
Appointed 29 Feb 1996
Resigned 11 Mar 1997

BURGESS, James Keith

Resigned
Tollsworth Way, PuckeridgeSG11 1UR
Born June 1971
Director
Appointed 20 Aug 2013
Resigned 31 May 2017

CRUMPTON, Richard John Charles

Resigned
16 Tollsworth Way, WareSG11 1UR
Born October 1965
Director
Appointed 31 Jul 2000
Resigned 10 Jan 2001

GEDDES, Valerie Susan

Resigned
Tower Centre, HoddesdonEN11 8UR
Born October 1944
Director
Appointed 12 May 2021
Resigned 06 Sept 2024

HOWARD, Amanda Beverley

Resigned
Station Road, Bourne EndSL8 5QH
Born October 1965
Director
Appointed 15 Feb 2017
Resigned 25 May 2021

MCLENNAN, Linda

Resigned
Tollsworth Way, Puckeridge WareSG11 1UR
Born January 1945
Director
Appointed 18 Aug 2013
Resigned 01 Oct 2016

MITCHELL, Claire Helen

Resigned
32 Tollsworth Way, WareSG11 1UR
Born October 1971
Director
Appointed 31 Jul 2000
Resigned 01 May 2003

NEWMAN, David Andrew

Resigned
6 Tollsworth Way, PuckeridgeSG11 1UR
Born February 1964
Director
Appointed 25 Feb 2003
Resigned 22 Mar 2006

POTTER, Stephen Conrad

Resigned
The Old School House Bayford Green, HertfordSG13 8PU
Born April 1946
Director
Appointed 29 Feb 1996
Resigned 11 Mar 1997

VINCE, Karl

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born December 1965
Director
Appointed 14 Aug 2013
Resigned 17 Jan 2017

WEAVER, Kevin James

Resigned
29 Tollsworth Way, PuckeridgeSG11 1UR
Born March 1967
Director
Appointed 09 May 2006
Resigned 23 Aug 2013

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 11 Mar 1997
Resigned 31 Jul 2000
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 February 2012
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
287Change of Registered Office
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
8 March 1996
224224
Incorporation Company
29 February 1996
NEWINCIncorporation