Background WavePink WaveYellow Wave

HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED (05290332)

HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED (05290332) is an active UK company. incorporated on 18 November 2004. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ANTONIOU, Nicos, COFFEY, Stephen Brendan, CUMBERLAND, Dean John and 8 others.

Company Number
05290332
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2004
Age
21 years
Address
Hertford Co Sec And Accountancy, Sopers House Sopers Road, Potters Bar, EN6 4RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTONIOU, Nicos, COFFEY, Stephen Brendan, CUMBERLAND, Dean John, GVERO, Richard, HOCHERMAN, Michael Nathan, KERSEY, Spencer Andrew, LIDDARD, Christopher James, MAVIN, Michael Patrick, STAINTON, Roger David, THURBON, Sharon, WILD, Patricia Dorothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED

HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2004 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05290332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 November 2004

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 25 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Hertford Co Sec And Accountancy, Sopers House Sopers Road Cuffley Potters Bar, EN6 4RY,

Previous Addresses

113 Fore Street Hertford SG14 1AS United Kingdom
From: 14 March 2022To: 17 February 2023
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 17 April 2020To: 14 March 2022
G E M House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 31 December 2013To: 17 April 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 18 November 2004To: 31 December 2013
Timeline

19 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 13
Director Left
Sept 13
Director Left
Dec 14
Director Left
Jul 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Joined
May 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Aug 23
Director Joined
Sept 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

12 Active
21 Resigned

HERTFORD CO SEC & ACCOUNTANCY LIMITED

Active
Fore Street, HertfordSG14 1AS
Corporate secretary
Appointed 14 Mar 2022

ANTONIOU, Nicos

Active
Sopers Road, Potters BarEN6 4RY
Born September 1958
Director
Appointed 04 May 2020

COFFEY, Stephen Brendan

Active
Sopers Road, Potters BarEN6 4RY
Born March 1982
Director
Appointed 22 Nov 2021

CUMBERLAND, Dean John

Active
2 Hamels Park Barns, BuntingfordSG9 9NE
Born October 1969
Director
Appointed 28 Nov 2006

GVERO, Richard

Active
Sopers Road, Potters BarEN6 4RY
Born July 1964
Director
Appointed 24 Nov 2020

HOCHERMAN, Michael Nathan

Active
7 Hamels Park Barns, BuntingfordSG9 9NE
Born July 1957
Director
Appointed 28 Nov 2006

KERSEY, Spencer Andrew

Active
Hamels Lane, BuntingfordSG9 9NE
Born March 1982
Director
Appointed 23 Nov 2017

LIDDARD, Christopher James

Active
Hamels Park Barns, BuntingfordSG9 9NE
Born November 1949
Director
Appointed 03 May 2019

MAVIN, Michael Patrick

Active
Sopers Road, Potters BarEN6 4RY
Born January 1953
Director
Appointed 05 Nov 2020

STAINTON, Roger David

Active
Hamels Lane, BuntingfordSG9 9NE
Born March 1947
Director
Appointed 14 Dec 2016

THURBON, Sharon

Active
Sopers Road, Potters BarEN6 4RY
Born May 1954
Director
Appointed 04 Sept 2023

WILD, Patricia Dorothy

Active
4 Hamels Park Barns, BuntingfordSG9 9NE
Born September 1949
Director
Appointed 28 Nov 2006

BROWN, Simon John

Resigned
Beckbrook Equestrian Centre, CambridgeCB3 0QH
Secretary
Appointed 18 Nov 2004
Resigned 28 Nov 2006

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 06 Nov 2012

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 31 Jan 2008
Resigned 12 Mar 2009

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 12 Mar 2009
Resigned 01 Feb 2011

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 18 Nov 2004
Resigned 18 Nov 2004

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 12 Mar 2009
Resigned 06 Nov 2012

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 15 Jan 2014
Resigned 14 Mar 2022

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 28 Nov 2006
Resigned 31 Jan 2008

BROWN, Karen Deborah

Resigned
6 Hamels Park Barns, BuntingfordSG9 9NE
Born August 1959
Director
Appointed 28 Nov 2006
Resigned 08 Jul 2015

CARTER, Sara Kay

Resigned
9 Hamels Park Barns, BuntingfordSG9 9NE
Born May 1967
Director
Appointed 28 Nov 2006
Resigned 30 Oct 2014

DAVISON, Neil John

Resigned
Church House, BartlowCB1 6PL
Born May 1962
Director
Appointed 18 Nov 2004
Resigned 28 Nov 2006

EVANS, Carol

Resigned
8 Hamels Park Barns, BuntingfordSG9 9NE
Born August 1967
Director
Appointed 28 Nov 2006
Resigned 06 Aug 2012

KERSEY, Kathleen Anne

Resigned
12 Hamels Park Barns, BuntingfordSG9 9NE
Born January 1954
Director
Appointed 28 Nov 2006
Resigned 26 Nov 2015

RICKMAN, Bryan Colin

Resigned
17 Brooker Street, HoveBN3 3YX
Born February 1971
Director
Appointed 18 Nov 2004
Resigned 18 Nov 2004

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 18 Nov 2004
Resigned 18 Nov 2004

SHORTS, Edwin Michael

Resigned
5 Hamels Park Barns, BuntingfordSG9 9NE
Born June 1949
Director
Appointed 28 Nov 2006
Resigned 15 Aug 2013

SPENCE, David

Resigned
1 Hamels Barn, BuntingfordGS9 9NE
Born November 1941
Director
Appointed 28 Nov 2006
Resigned 17 Apr 2018

STOCKING, Peter Robert

Resigned
21 Radwinter Road, Saffron WaldenCB10 2LR
Born September 1961
Director
Appointed 18 Nov 2004
Resigned 28 Nov 2006

VARNEY, Michael George

Resigned
11 Hamels Park Barns, BuntingfordSG9 9NE
Born January 1944
Director
Appointed 28 Nov 2006
Resigned 19 Dec 2016

WALKER, Amanda

Resigned
10 Hamels Park Barns, BuntingfordSG9 9NE
Born October 1957
Director
Appointed 28 Nov 2006
Resigned 27 Oct 2010

WOOD, Sean Tiger

Resigned
3 Hamels Park Barns, BuntingfordSG9 9NE
Born November 1969
Director
Appointed 28 Nov 2006
Resigned 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
6 July 2006
287Change of Registered Office
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
225Change of Accounting Reference Date
Memorandum Articles
25 January 2005
MEM/ARTSMEM/ARTS
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
29 November 2004
287Change of Registered Office
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation