Company Information for CONFIDENTIAL DESIRES LIMITED
2 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
05462668
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CONFIDENTIAL DESIRES LIMITED | ||||
Legal Registered Office | ||||
2 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in KT14 | ||||
Previous Names | ||||
|
Company Number | 05462668 | |
---|---|---|
Company ID Number | 05462668 | |
Date formed | 2005-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 03:56:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES LARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELE ANN HERZOG |
Company Secretary | ||
MICHELE ANN HERZOG |
Director | ||
ALAN GREGORY ORCHARD |
Director | ||
SARAH JANE RUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTER MANAGEMENT LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
T.J.L. CONSULTANTS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Liquidation | |
FAUN INVESTMENT LIMITED | Director | 2010-09-02 | CURRENT | 2010-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 25/08/17 | |
CERTNM | COMPANY NAME CHANGED HH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/08/17 | |
TM02 | Termination of appointment of Michele Ann Herzog on 2017-06-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ORCHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE HERZOG | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LARA / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGORY ORCHARD / 24/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELE ANN HERZOG on 2010-05-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ANN HERZOG / 24/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER JAMES LARA | |
88(2) | AD 23/04/08 GBP SI 13@1=13 GBP IC 3/16 | |
CERTNM | COMPANY NAME CHANGED AMS INCORPORATIONS LIMITED CERTIFICATE ISSUED ON 29/04/08 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFIDENTIAL DESIRES LIMITED
CONFIDENTIAL DESIRES LIMITED owns 1 domain names.
hhman.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONFIDENTIAL DESIRES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |