KIER PROPERTY LIMITED
Overview
| Company Name | KIER PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04459403 |
| 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 LIMITED?
- Development of building projects (41100) / Construction
Where is KIER PROPERTY 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 PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KIER PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for KIER PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Lee Howard on Dec 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 25 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 31 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Sep 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 | 27 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 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Kier Limited as a person with significant control on Jul 01, 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 | ||
Full accounts made up to Jun 30, 2020 | 32 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Kier 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 | ||
Full accounts made up to Jun 30, 2019 | 29 pages | AA | ||
Who are the officers of KIER PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAM, Jaime Foong Yi | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 288111660001 | |||||||
| HOWARD, Lee | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 208700940009 | |||||
| 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 | 193684240001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall, . Sandy SG19 2BD Bedfordshire | 161848580001 | |||||||
| HIGGINS, Philip | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 262534480001 | |||||||
| MELGES, Bethan | Secretary | Tempsford Hall, . Sandy SG19 2BD Bedfordshire | 199698740001 | |||||||
| WOODS, Ian Paul | Secretary | Tempsford Hall, . Sandy SG19 2BD Bedfordshire | British | 3535740003 | ||||||
| ANDERSON, John Bruce | Director | Station Road SG19 2BD Sandy Tempsford Hall Bedfordshire England | England | British | 29878320002 | |||||
| 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 | |||||
| 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 | |||||
| DODDS, John | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 16819190004 | |||||
| GILMAN, Thomas George | Director | 4, Court Barton Lane Clifford LS23 6SN Wetherby The Maples West Yorkshire England | England | British | 159657830001 | |||||
| GORDON-STEWART, Alastair James | Director | Tempsford Hall, . Sandy SG19 2BD Bedfordshire | England | British | 124512200002 | |||||
| LAWSON, Ian Michael | Director | Tempsford Hall, . Sandy SG19 2BD Bedfordshire | England | British | 119365330001 | |||||
| PRONGUÉ, Phillippa Jane Wilton | Director | Cavendish Place W1G 9NB London 6 England | England | British | 176659770001 | |||||
| SHEFFIELD, Michael Paul | Director | Tempsford Hall, . Sandy SG19 2BD Bedfordshire | England | British | 184075810001 | |||||
| SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | 13432460001 | |||||
| STILLER, Wayne Roger | Director | Tempsford Hall, . Sandy SG19 2BD Bedfordshire | England | British | 179444740001 | |||||
| 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 |
Who are the persons with significant control of KIER PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier 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