DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05413472

Incorporation date

04/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/05/2024
Termination of appointment of Nicky Rushforth as a director on 2024-05-29
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon14/09/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01
dot icon14/09/2022
Appointment of Mr Jonathan Paul Smith as a director on 2022-09-01
dot icon26/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon17/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon27/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/06/2016
Appointment of Mr Simon John Michael Devonald as a director on 2016-06-23
dot icon23/06/2016
Termination of appointment of Timothy Lees as a director on 2016-06-23
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon14/04/2015
Director's details changed for Nicky Rushforth on 2015-01-31
dot icon14/04/2015
Director's details changed for Mr T Lees on 2015-01-31
dot icon25/03/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-03-25
dot icon24/03/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon25/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon12/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon12/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon09/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon17/04/2013
Appointment of Mr T Lees as a director
dot icon05/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon31/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Rahneshka Patel as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/07/2009
Return made up to 04/04/09; change of members
dot icon28/05/2009
Appointment terminated director david mcdonald
dot icon24/02/2009
Appointment terminated director david bolton
dot icon24/02/2009
Appointment terminated director james wren
dot icon19/02/2009
Director appointed david simon mcdonald
dot icon19/02/2009
Director appointed rahneshka patel
dot icon19/02/2009
Appointment terminated director david mcdonald
dot icon19/02/2009
Director appointed nicky rushforth
dot icon19/02/2009
Director appointed david stuart mcdonald
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon07/04/2008
Return made up to 04/04/08; full list of members
dot icon11/02/2008
Secretary's particulars changed
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR
dot icon26/04/2007
Return made up to 04/04/07; full list of members
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
New secretary appointed
dot icon30/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/04/2006
Return made up to 04/04/06; full list of members
dot icon11/10/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
Registered office changed on 12/04/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - Present
633
Devonald, Simon John Michael
Director
23/06/2016 - 01/09/2022
302
Smith, Jonathan Paul
Director
01/09/2022 - Present
337
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/04/2005 - 04/04/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/04/2005 - 04/04/2005
12820

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED

DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED?

toggle

DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/2005 .

Where is DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED located?

toggle

DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED do?

toggle

DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with updates.