KIER VENTURES LIMITED
Overview
| Company Name | KIER VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01463192 |
| 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 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 Address | No |
What were the previous names of KIER VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| K.I. (MANAGEMENT SERVICES) LIMITED | Nov 26, 1979 | Nov 26, 1979 |
What are the latest accounts for KIER VENTURES 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 VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for KIER VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||
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 | 27 pages | AA | ||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Crawford Bridges as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 23, 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 | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Kier Property Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2021 | 23 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 | ||
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 | ||
Full accounts made up to Jun 30, 2020 | 31 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Kier Property Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020 | 1 pages | AD01 | ||
Termination of appointment of Thomas George Gilman as a director on Feb 19, 2020 | 1 pages | TM01 | ||
Who are the officers of KIER VENTURES 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 | 208700940016 | |||||
| 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 | 193690790001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 161849000001 | |||||||
| HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262534910001 | |||||||
| HIGHAM, Christopher John | Secretary | 113 Andrew Road Eynesbury PE19 2PP St. Neots Cambridgeshire | British | 16805860003 | ||||||
| MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199699760001 | |||||||
| THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288138580001 | |||||||
| THOMPSON, Harold Lister | Secretary | 38 Grove Court Rampley Lane, Little Paxton PE19 6PQ St. Neots Cambridgeshire | British | 16799470003 | ||||||
| WOODS, Ian Paul | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 3535740003 | ||||||
| ANDERSON, John Bruce | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 29878320002 | |||||
| BAIN, Colin Ronald | Director | Orion Villa 63 Church Road DA7 4DL Bexleyheath Kent | United Kingdom | British | 89021130003 | |||||
| BRIDGES, David Crawford | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 94982860001 | |||||
| BUSBY, Colin Ronald William | Director | 34 Duloe Road PE19 8FQ St Neots Cambridgeshire | England | British | 109817700001 | |||||
| BYRNE, James Anthony John | Director | 4 Blythe Way B91 3EY Solihull West Midlands | British | 83499160001 | ||||||
| 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 | |||||
| GILMAN, Thomas George | Director | 4 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-STEWART, Alastair James | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 124512200002 | |||||
| LAMBERT, James Paul | Director | 2 Portman Avenue East Sheen SW14 8NX London | United Kingdom | British | 103062380001 | |||||
| MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | 109549450001 | ||||||
| PRONGUÉ, Phillippa Jane Wilton | Director | Cavendish Place W1G 9NB London 6 England | England | British | 176659770001 | |||||
| SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | 13432460001 | |||||
| STOREY, Andrew Nicholas Cenwulf | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | United Kingdom | British | 127375310001 | |||||
| STOREY, Peter Graham | Director | 12 Longfield IG10 4EE Loughton Essex | United Kingdom | British | 25195240002 | |||||
| TURNER, Nigel Alan, Mr. | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 71592210007 | |||||
| WHITE, Andrew Nicholas Howard | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 99292200003 | |||||
| WOODS, Ian Paul | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 3535740003 |
Who are the persons with significant control of KIER VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Property 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