KIER PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | KIER PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00873685 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIER PROPERTY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is KIER PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | 2nd Floor Optimum House, Clippers Quay M50 3XP Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIER PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAING PROPERTY DEVELOPMENTS LIMITED | Apr 09, 2001 | Apr 09, 2001 |
| JOHN LAING PROPERTY LIMITED | Nov 19, 1998 | Nov 19, 1998 |
| JOHN LAING PROPERTY DEVELOPMENTS LIMITED | May 23, 1996 | May 23, 1996 |
| JOHN LAING DEVELOPMENTS LIMITED | Feb 01, 1984 | Feb 01, 1984 |
| JOHN LAING DEVELOPMENT SERVICES LIMITED | Mar 01, 1982 | Mar 01, 1982 |
| J.L. DEVELOPMENT SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| LOWEDOR PROPERTIES LIMITED | Mar 14, 1966 | Mar 14, 1966 |
What are the latest accounts for KIER PROPERTY DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for KIER PROPERTY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for KIER PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026 | 1 pages | TM02 | ||
Director's details changed for Mr Lee Howard on Dec 23, 2025 | 2 pages | CH01 | ||
Termination of appointment of David Crawford Bridges as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2025 | 38 pages | AA | ||
Registration of charge 008736850021, created on Dec 04, 2025 | 29 pages | MR01 | ||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 008736850019 in full | 1 pages | MR04 | ||
Registration of charge 008736850020, created on Feb 27, 2025 | 23 pages | MR01 | ||
Full accounts made up to Jun 30, 2024 | 36 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Crawford Bridges as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 34 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||
Registration of charge 008736850019, created on Oct 17, 2022 | 42 pages | MR01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Basil Christopher Mendonca as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 32 pages | AA | ||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Change of details for Kier Developments Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 37 pages | AA | ||
Who are the officers of KIER PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Lee | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 208700940008 | |||||
| MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 280160760001 | |||||
| THOMAS, Leigh Parry | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 159413310001 | |||||
| ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 193689310001 | |||||||
| BOND, Christopher Joseph | Secretary | 22 George Street MK17 9PY Woburn Bedfordshire | British | 169680930001 | ||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 161847960001 | |||||||
| HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262534470001 | |||||||
| MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199698580001 | |||||||
| SMITH, David Ian | Secretary | 35 Wimbolt Street E2 7BX London | British | 5186170001 | ||||||
| THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288111650001 | |||||||
| WOODS, Ian Paul | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 3535740003 | ||||||
| AIREY, Ernest | Director | 13 Cheviot Road Hazel Grove SK7 5BH Stockport Cheshire | British | 19390590001 | ||||||
| ANDERSON, John Bruce | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 29878320002 | |||||
| ARDERN, Derrick | Director | Twyvidales 85 Eythrope Road HP17 8PH Stone Aylesbury Buckinghamshire | United Kingdom | British | 44478670001 | |||||
| ARMSTRONG, James | Director | Olde Tyles Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | 41035300001 | ||||||
| BAIN, Colin Ronald | Director | Orion Villa 63 Church Road DA7 4DL Bexleyheath Kent | United Kingdom | British | 89021130003 | |||||
| BOND, Christopher Joseph | Director | 22 George Street MK17 9PY Woburn Bedfordshire | England | British | 169680930001 | |||||
| BRIDGES, David Crawford | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 94982860001 | |||||
| BYRNE, James Anthony John | Director | 4 Blythe Way B91 3EY Solihull West Midlands | British | 83499160001 | ||||||
| COWEN, Michael Richard | Director | 27 Addison Way NW11 6AL London | British | 67834500002 | ||||||
| DIXON, Kevin | Director | Cavendish Place W1G 9NB London 6 England | England | British | 41560840002 | |||||
| DUNCOMBE, Roger John | Director | Croft House 16 Faircross Way AL1 4SD St Albans Hertfordshire | United Kingdom | British | 20158760001 | |||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||
| FITZGERALD, Brian John Peter | Director | The Gable South Avenue Thornliepark PA2 7SP Paisley Renfrewshire | British | 37064300002 | ||||||
| GILMAN, Thomas George | Director | 6 Court Barton Lane Clifford LS23 6SN Wetherby The Maples West Yorkshire England | England | British | 159657830001 | |||||
| GILMAN, Thomas George | Director | 70 High Street Clifford LS23 6HJ Leeds West Yorkshire | United Kingdom | British | 103084110001 | |||||
| GORDON, Helen Christine | Director | NW1 | England | British | 59902650001 | |||||
| GORDON-STEWART, Alastair James | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 124512200002 | |||||
| GRAY, Susan Elizabeth | Director | 1 Groton Road SW18 4ER London | British | 61496210001 | ||||||
| LAMBERT, James Paul | Director | 2 Portman Avenue East Sheen SW14 8NX London | United Kingdom | British | 103062380001 | |||||
| PORTER, Charles David Spencer | Director | 122 Avenue Road W3 8QG London | British | 48920490001 | ||||||
| PRONGUÉ, Phillippa Jane Wilton | Director | Cavendish Place W1G 9NB London 6 England | England | British | 176659770001 | |||||
| ROBINSON, Richard | Director | 18 Regent Close WD4 8TP Kings Langley Hertfordshire | British | 61333830001 | ||||||
| SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | 13432460001 | |||||
| SMITH, David Ian | Director | 35 Wimbolt Street E2 7BX London | British | 5186170001 |
Who are the persons with significant control of KIER PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Developments Limited | Apr 06, 2016 | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0