About

Registered Number: 05413472
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

Desire (Kiveton Park) Management Company Ltd was founded on 04 April 2005, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Rushforth, Nicky, Lees, Timothy, Patel, Rahneshka at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHFORTH, Nicky 18 June 2008 - 1
LEES, Timothy 16 April 2013 23 June 2016 1
PATEL, Rahneshka 18 June 2008 19 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AD01 - Change of registered office address 25 March 2015
CH04 - Change of particulars for corporate secretary 24 March 2015
AA - Annual Accounts 25 February 2015
AP04 - Appointment of corporate secretary 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 19 July 2013
CH04 - Change of particulars for corporate secretary 11 July 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.