KIER VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIER VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01463192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIER VENTURES LIMITED?

    • Development of building projects (41100) / Construction

    Where is KIER VENTURES LIMITED located?

    Registered Office Address
    2nd Floor
    Optimum House, Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIER VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    K.I. (MANAGEMENT SERVICES) LIMITEDNov 26, 1979Nov 26, 1979

    What are the latest accounts for KIER VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for KIER VENTURES LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for KIER VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026

    1 pagesTM02

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee Howard on Dec 23, 2025

    2 pagesCH01

    Termination of appointment of David Crawford Bridges as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    27 pagesAA

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Crawford Bridges as a director on Apr 19, 2024

    2 pagesAP01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Appointment of Basil Christopher Mendonca as a director on Jun 27, 2022

    2 pagesAP01

    Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on Mar 04, 2022

    1 pagesTM01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Change of details for Kier Property Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Jun 30, 2020

    31 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Change of details for Kier Property Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020

    1 pagesAD01

    Termination of appointment of Thomas George Gilman as a director on Feb 19, 2020

    1 pagesTM01

    Who are the officers of KIER VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Lee
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish208700940016
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish280160760001
    THOMAS, Leigh Parry
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish159413310001
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    193690790001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    161849000001
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262534910001
    HIGHAM, Christopher John
    113 Andrew Road
    Eynesbury
    PE19 2PP St. Neots
    Cambridgeshire
    Secretary
    113 Andrew Road
    Eynesbury
    PE19 2PP St. Neots
    Cambridgeshire
    British16805860003
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    199699760001
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288138580001
    THOMPSON, Harold Lister
    38 Grove Court
    Rampley Lane, Little Paxton
    PE19 6PQ St. Neots
    Cambridgeshire
    Secretary
    38 Grove Court
    Rampley Lane, Little Paxton
    PE19 6PQ St. Neots
    Cambridgeshire
    British16799470003
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British3535740003
    ANDERSON, John Bruce
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish29878320002
    BAIN, Colin Ronald
    Orion Villa
    63 Church Road
    DA7 4DL Bexleyheath
    Kent
    Director
    Orion Villa
    63 Church Road
    DA7 4DL Bexleyheath
    Kent
    United KingdomBritish89021130003
    BRIDGES, David Crawford
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish94982860001
    BUSBY, Colin Ronald William
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    Director
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    EnglandBritish109817700001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    British83499160001
    DIXON, Kevin
    Cavendish Place
    W1G 9NB London
    6
    England
    Director
    Cavendish Place
    W1G 9NB London
    6
    England
    EnglandBritish41560840002
    DUNCOMBE, Roger John
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    Director
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    United KingdomBritish20158760001
    GILMAN, Thomas George
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    Director
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    EnglandBritish159657830001
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    United KingdomBritish103084110001
    GORDON-STEWART, Alastair James
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish124512200002
    LAMBERT, James Paul
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    Director
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    United KingdomBritish103062380001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    British109549450001
    PRONGUÉ, Phillippa Jane Wilton
    Cavendish Place
    W1G 9NB London
    6
    England
    Director
    Cavendish Place
    W1G 9NB London
    6
    England
    EnglandBritish176659770001
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritish13432460001
    STOREY, Andrew Nicholas Cenwulf
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    United KingdomBritish127375310001
    STOREY, Peter Graham
    12 Longfield
    IG10 4EE Loughton
    Essex
    Director
    12 Longfield
    IG10 4EE Loughton
    Essex
    United KingdomBritish25195240002
    TURNER, Nigel Alan, Mr.
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish71592210007
    WHITE, Andrew Nicholas Howard
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish99292200003
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish3535740003

    Who are the persons with significant control of KIER VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number4459403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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