KIER DEVELOPMENTS LIMITED
Overview
| Company Name | KIER DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04407754 |
| 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 DEVELOPMENTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is KIER DEVELOPMENTS LIMITED located?
| Registered Office Address | 2nd Floor Optimum House Clippers Quay M50 3XP Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KIER 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 DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for KIER DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 23 pages | AA | ||
legacy | 193 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Lee Howard on Dec 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 22 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Appointment of Basil Christopher Mendonca as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on Mar 04, 2022 | 1 pages | TM01 | ||
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 | 22 pages | AA | ||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||
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 May 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||
Who are the officers of KIER 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 | 208700940002 | |||||
| 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 | 193690740001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 161847550001 | |||||||
| HIGGINS, Philip | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 262496670001 | |||||||
| MATTAR, Deena Elizabeth | Secretary | 4 The Spinney 42 West Common AL5 2JW Harpenden Hertfordshire | British | 58913320002 | ||||||
| MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199688600001 | |||||||
| THAM, Jaime Foong Yi | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 288090810001 | |||||||
| WOODS, Ian Paul | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 3535740003 | ||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| ANDERSON, John Bruce | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 29878320002 | |||||
| BOND, Christopher Joseph | Director | 22 George Street MK17 9PY Woburn Bedfordshire | England | British | 169680930001 | |||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||
| DIXON, Kevin | Director | Cavendish Place W1G 9NB London 6 England | England | British | 41560840002 | |||||
| GILMAN, Thomas George | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 159657830001 | |||||
| GORDON-STEWART, Alastair James | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 124512200002 | |||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||
| MATTAR, Deena Elizabeth | Director | 4 The Spinney 42 West Common AL5 2JW Harpenden Hertfordshire | British | 58913320002 | ||||||
| PRONGUÉ, Phillippa Jane Wilton | Director | Cavendish Place W1G 9NB London 6 England | England | British | 176659770001 | |||||
| SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | 107180940001 | ||||||
| SIME, Fraser Mckenzie | Director | 115 Meadowspot EH10 5UY Edinburgh Midlothian | British | 111866670001 | ||||||
| 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 | |||||
| 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 | |||||
| WOODS, Ian Paul | Director | 17 Wold Road Burton Latimer NN15 5PN Kettering Northamptonshire | England | British | 3535740003 |
Who are the persons with significant control of KIER DEVELOPMENTS 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