Background WavePink WaveYellow Wave

HOOPERS YARD MANAGEMENT COMPANY LIMITED (06419938)

HOOPERS YARD MANAGEMENT COMPANY LIMITED (06419938) is an active UK company. incorporated on 6 November 2007. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOOPERS YARD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BLOOM, David Anthony, ELLIOTT, Christopher Andrew Patrick, MCAVINEY, Adam and 2 others.

Company Number
06419938
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
C/O Bawtrys Estate Management Suite 3, Hemel Hempstead, HP1 3AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOOM, David Anthony, ELLIOTT, Christopher Andrew Patrick, MCAVINEY, Adam, MOHAMAD FADZIL, Raena, WALLER, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOPERS YARD MANAGEMENT COMPANY LIMITED

HOOPERS YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOOPERS YARD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06419938

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 5m left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Dormant

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead, HP1 3AH,

Previous Addresses

Whitestone Estates Whitestones Estates 13a Heath Street London NW3 6TP England
From: 16 August 2019To: 31 August 2021
13a Heath Street London NW3 6TP
From: 22 January 2014To: 16 August 2019
16 Old Bailey London EC4M 7EG
From: 6 November 2007To: 22 January 2014
Timeline

41 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Nov 09
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Oct 10
Funding Round
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Aug 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
May 25
Director Left
May 25
5
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BAWTRYS ESTATE MANAGEMENT

Active
Suite 3, Hemel HempsteadHP1 3AH
Corporate secretary
Appointed 30 Aug 2021

BLOOM, David Anthony

Active
Suite 3, Hemel HempsteadHP1 3AH
Born August 1964
Director
Appointed 07 Jul 2023

ELLIOTT, Christopher Andrew Patrick

Active
Suite 3, Hemel HempsteadHP1 3AH
Born August 1966
Director
Appointed 21 Feb 2022

MCAVINEY, Adam

Active
Suite 3, Hemel HempsteadHP1 3AH
Born May 1987
Director
Appointed 06 Oct 2023

MOHAMAD FADZIL, Raena

Active
Suite 3, Hemel HempsteadHP1 3AH
Born January 1986
Director
Appointed 13 Jun 2023

WALLER, Andrew

Active
Hoopers Yard, LondonNW6 7EJ
Born December 1964
Director
Appointed 07 Jan 2021

TEMPLE SECRETARIAL LIMITED

Resigned
Heath Street, LondonNW3 6TP
Corporate secretary
Appointed 06 Nov 2007
Resigned 21 Feb 2014

BALAZS, Katalin Rozsa, Dr

Resigned
Hoopers Yard, LondonNW6 7EJ
Born July 1954
Director
Appointed 21 Feb 2022
Resigned 29 May 2025

DALTON, Pedro James

Resigned
Kimberley Road, LondonNW6 7EJ
Born September 1983
Director
Appointed 19 Apr 2017
Resigned 02 Sept 2021

FEILDING-MELLEN, Rock Hugo Basil, Cllr

Resigned
Chancery Lane, LondonWC2A 1LS
Born April 1979
Director
Appointed 02 Dec 2008
Resigned 29 Nov 2011

HEALEY, Peter Brian

Resigned
Hoopers Yard, LondonNW6 7EJ
Born February 1942
Director
Appointed 25 Jun 2012
Resigned 16 Sept 2017

HEATH, James

Resigned
Heath Street, LondonNW3 6TP
Born April 1974
Director
Appointed 25 Jun 2012
Resigned 27 Mar 2017

KEIGHLEY, David

Resigned
Suite 3, Hemel HempsteadHP1 3AH
Born May 1958
Director
Appointed 20 Jan 2020
Resigned 15 May 2023

KEIGHLEY, David John

Resigned
New Church Road, HoveBN3 4AD
Born May 1958
Director
Appointed 29 Nov 2011
Resigned 25 Jun 2012

LEWIS, Steven David

Resigned
Hoopers Yard, LondonNW6 7EJ
Born November 1960
Director
Appointed 29 Nov 2011
Resigned 25 Jun 2012

MARSHALL, Hugh Durham Grainge

Resigned
Suite 3, Hemel HempsteadHP1 3AH
Born March 1952
Director
Appointed 08 Sept 2023
Resigned 29 May 2025

MARSHALL, Maureen Rosemary

Resigned
Whitestones Estates, LondonNW3 6TP
Born April 1950
Director
Appointed 25 Feb 2014
Resigned 07 Jan 2021

MOORE, Nicolas John

Resigned
Hoopers Yard, LondonNW6 7EJ
Born March 1960
Director
Appointed 29 Nov 2011
Resigned 25 Jun 2012

REITBAUER, Alexis Martina

Resigned
Hoopers Yard, LondonNW6 7EJ
Born May 1965
Director
Appointed 29 Nov 2011
Resigned 22 Jan 2014

TIMLIN, Kathryn Ann

Resigned
Hoopers Yard, LondonNW6 7EJ
Born February 1980
Director
Appointed 06 Jan 2021
Resigned 11 Jan 2023

TIMLIN, Kathryn Ann

Resigned
Hoopers Yard, LondonNW6 7EJ
Born February 1980
Director
Appointed 28 Sept 2017
Resigned 20 Jan 2020

WATKINS, Simon Christopher Andrew

Resigned
Hoopers Yard, LondonNW6 7EJ
Born June 1964
Director
Appointed 29 Nov 2011
Resigned 07 Jan 2021

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 06 Nov 2007
Resigned 02 Dec 2008

Persons with significant control

1

0 Active
1 Ceased
Heath Street, LondonNW3 6TP

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 September 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 August 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
22 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Incorporation Company
6 November 2007
NEWINCIncorporation