Company NameKIER Property Developments Limited
Company StatusActive
Company Number00873685
CategoryPrivate Limited Company
Incorporation Date14 March 1966(58 years, 1 month ago)
Previous Names7

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(45 years, 1 month after company formation)
Appointment Duration13 years
RoleBusiness Space Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(50 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(55 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(56 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(58 years, 1 month after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameErnest Airey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleChartered Surveyor
Correspondence Address13 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 1998)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameDavid Ian Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2002)
RoleSolicitor
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNw1
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameBrian John Peter Fitzgerald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 1994)
RoleCivil Engineer
Correspondence AddressThe Gable South Avenue
Thornliepark
Paisley
Renfrewshire
PA2 7SP
Scotland
Secretary NameDavid Ian Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(26 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameCharles David Spencer Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(30 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleAccountant
Correspondence Address122 Avenue Road
London
W3 8QG
Director NameRichard Robinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(32 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2002)
RoleChartered Surveyor
Correspondence Address18 Regent Close
Kings Langley
Hertfordshire
WD4 8TP
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(32 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY
Director NameMichael Richard Cowen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2002)
RoleCertified Accountant
Correspondence Address27 Addison Way
London
NW11 6AL
Director NameSusan Elizabeth Gray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(35 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2002)
RoleChartered Surveyor
Correspondence Address1 Groton Road
London
SW18 4ER
Secretary NameMr Christopher Joseph Bond
NationalityBritish
StatusResigned
Appointed26 March 2002(36 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY
Director NameMr Richard William Simkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(36 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameJames Anthony John Byrne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(36 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 July 2002)
RoleCompany Director
Correspondence Address4 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameMr Ian Paul Woods
NationalityBritish
StatusResigned
Appointed17 June 2002(36 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameThomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Clifford
Leeds
West Yorkshire
LS23 6HJ
Director NameMr Colin Ronald Bain
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(37 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Villa
63 Church Road
Bexleyheath
Kent
DA7 4DL
Director NameMr James Paul Lambert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(38 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Portman Avenue
East Sheen
London
SW14 8NX
Director NameMr Roger John Duncombe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(39 years after company formation)
Appointment Duration4 years (resigned 08 April 2009)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
16 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Kevin Dixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(45 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 9NB
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(45 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples 6 Court Barton Lane
Clifford
Wetherby
West Yorkshire
LS23 6SN
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed25 July 2011(45 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Bruce Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMs Phillippa Jane Wilton PronguÉ
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(46 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish Place
London
W1G 9NB
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(48 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(49 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(52 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(53 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 640111
Telephone regionSandy

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80m at £1Kier Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,504,000
Gross Profit-£4,000
Net Worth£54,422,000
Current Liabilities£99,983,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

20 December 2005Delivered on: 5 January 2006
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being land at cowley mill road, uxbridge, middlesex t/no's AGL93578 & AGL87834 (part only), together with all buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 January 2005Delivered on: 5 February 2005
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thebeneficiaries

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee and each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as unit E200 brooklands industrial park weybridge t/n NGLSY574833,. See the mortgage charge document for full details.
Fully Satisfied
14 January 2005Delivered on: 20 January 2005
Satisfied on: 4 May 2011
Persons entitled: Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thebeneficiaries

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of crown road enfield t/n NGL420698 together with all buildings fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 10 January 2005
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for the Beneficiaries

Classification: Supplemental legal mortgage
Secured details: All moneys and liabilities due or to become due from the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land being land and buildings known as mannington retail park swindon title number WT180052 together with all buildings fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
29 July 2004Delivered on: 12 August 2004
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 March 2004Delivered on: 6 April 2004
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the freehold property being 47-48 east street a nd buildings on the west side of east walls chichester west sussex chichester t/n WSX213795, the freehold property being 42-43 east street chichester west sussex t/n WSX195832, the freehold property being 45 east street chichester west sussex t/n WSX222114 for further details of te properties charged please refer to the form 395 together with all buildings fixtures and fixed plant machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 2002Delivered on: 22 April 2002
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company (formerly known as laing property developments limited)to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 2001Delivered on: 8 November 2001
Satisfied on: 16 April 2002
Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries

Classification: Guarantee and fixed and floating security document (the "security document")
Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document.
Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 2010Delivered on: 30 November 2010
Satisfied on: 4 May 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h land lying to the south of watts close southampton and compass house romsey road southampton t/nos HP523442 and HP560522 see image for full details.
Fully Satisfied
2 November 2007Delivered on: 19 November 2007
Satisfied on: 4 May 2011
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 3 savile row london t/no 166855 together with all buildings fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
17 April 2007Delivered on: 24 April 2007
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge and assignment of all of the chargor'r rights under a development agreement. See the mortgage charge document for full details.
Fully Satisfied
14 March 2006Delivered on: 29 March 2006
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land comprising the northern section of the road known as the shadbolt avenue chingford and all its whole right title and interest in and under the property transfer agreement the road agreement and the assignment. See the mortgage charge document for full details.
Fully Satisfied
27 February 2006Delivered on: 2 March 2006
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south-west side of the north circular road chingford london t/n EGL384449 f/h land and buildings on the south-west side of the north circular road chingford london t/n EX26852 f/h land on the south-west side of the north circular road chingford london t/n NGL73405 together with all buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 January 2006Delivered on: 19 January 2006
Satisfied on: 12 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 1-3 cowley mill road uxbridge middlesex t/nos AGL138939, NGL126251 and MX180709 together with all buildings fixtures and fixed plant and machinery.
Fully Satisfied
30 December 2005Delivered on: 11 January 2006
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 56 maylands avenue, hemel hempstead, hertfordshire t/no HD331654, its right title and interest in and under the property transfer agreement and the occupational lease together with all buildings, fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
11 April 2000Delivered on: 18 April 2000
Satisfied on: 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the facility letter (as defined) and the legal charge.
Particulars: The f/h property k/a land and buildings on the south side of kings road reading t/n BK332237 and all plant and machinery the benefit of all contracts the proceeds of any claim under any insurance policy and all rental income.
Fully Satisfied
17 October 2022Delivered on: 28 October 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The land and buildings on the south side of downmill road, bracknell RG12 1RL (known as focus four, longshot lane, bracknell)- title number BK266534.
Outstanding
2 February 2017Delivered on: 14 February 2017
Persons entitled: Mcdonald's Restaurants Limited

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 29 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £8,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Propertywith t/no K832774 including any rights, all buildings and fixtures, fixed plant and machinery, book debts by way of floating charge all the mortgaged chattels, see image for full details.
Outstanding

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 30 June 2022 (34 pages)
28 October 2022Registration of charge 008736850019, created on 17 October 2022 (42 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
4 July 2022Appointment of Basil Christopher Mendonca as a director on 27 June 2022 (2 pages)
9 March 2022Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 4 March 2022 (1 page)
16 December 2021Full accounts made up to 30 June 2021 (32 pages)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 July 2021Change of details for Kier Developments Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 30 June 2020 (37 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Developments Limited as a person with significant control on 17 April 2020 (2 pages)
23 April 2020Director's details changed for Mr Lee Howard on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
20 March 2020Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page)
31 January 2020Full accounts made up to 30 June 2019 (38 pages)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 30 June 2018 (18 pages)
11 December 2018Termination of appointment of Phillippa Jane Wilton Prongué as a director on 5 December 2018 (1 page)
11 December 2018Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 5 December 2018 (2 pages)
29 May 2018Satisfaction of charge 17 in full (4 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
7 February 2018Satisfaction of charge 008736850018 in full (1 page)
4 January 2018Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page)
15 December 2017Full accounts made up to 30 June 2017 (16 pages)
15 December 2017Full accounts made up to 30 June 2017 (16 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
14 February 2017Registration of charge 008736850018, created on 2 February 2017 (6 pages)
14 February 2017Registration of charge 008736850018, created on 2 February 2017 (6 pages)
1 December 2016Full accounts made up to 30 June 2016 (18 pages)
1 December 2016Full accounts made up to 30 June 2016 (18 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 80,001,265
(7 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 80,001,265
(7 pages)
3 June 2016Director's details changed for Mr Lee Howard on 1 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Lee Howard on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of John Bruce Anderson as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of John Bruce Anderson as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
19 February 2016Full accounts made up to 30 June 2015 (16 pages)
19 February 2016Full accounts made up to 30 June 2015 (16 pages)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Auditor's resignation (2 pages)
13 July 2015Auditor's resignation (2 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,001,265
(8 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,001,265
(8 pages)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
1 October 2014Full accounts made up to 30 June 2014 (15 pages)
1 October 2014Full accounts made up to 30 June 2014 (15 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 80,001,265
(8 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 80,001,265
(8 pages)
1 May 2014Section 519 (6 pages)
1 May 2014Section 519 (6 pages)
17 April 2014Sec 519 (3 pages)
17 April 2014Sec 519 (3 pages)
24 September 2013Full accounts made up to 30 June 2013 (14 pages)
24 September 2013Full accounts made up to 30 June 2013 (14 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
20 March 2013Appointment of Mr John Bruce Anderson as a director (2 pages)
20 March 2013Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages)
20 March 2013Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages)
20 March 2013Appointment of Mr John Bruce Anderson as a director (2 pages)
13 February 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
13 February 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
31 January 2013Termination of appointment of Andrew White as a director (1 page)
31 January 2013Termination of appointment of Andrew White as a director (1 page)
24 September 2012Full accounts made up to 30 June 2012 (14 pages)
24 September 2012Full accounts made up to 30 June 2012 (14 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
7 November 2011Full accounts made up to 30 June 2011 (14 pages)
7 November 2011Full accounts made up to 30 June 2011 (14 pages)
26 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
26 July 2011Termination of appointment of Ian Woods as a secretary (1 page)
26 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
26 July 2011Termination of appointment of Ian Woods as a secretary (1 page)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Statement of company's objects (2 pages)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
29 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 80,001,265
(3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 80,001,265
(3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Appointment of Mr Kevin Dixon as a director (2 pages)
6 May 2011Appointment of Mr Thomas George Gilman as a director (2 pages)
6 May 2011Appointment of Mr Thomas George Gilman as a director (2 pages)
6 May 2011Appointment of Mr Kevin Dixon as a director (2 pages)
15 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
15 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
15 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
15 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 16 (9 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 16 (9 pages)
17 November 2010Full accounts made up to 30 June 2010 (14 pages)
17 November 2010Full accounts made up to 30 June 2010 (14 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 December 2009Full accounts made up to 30 June 2009 (14 pages)
6 December 2009Full accounts made up to 30 June 2009 (14 pages)
29 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / nigel turner / 01/05/2009 (1 page)
1 June 2009Director's change of particulars / nigel turner / 01/05/2009 (1 page)
20 April 2009Appointment terminated director roger duncombe (1 page)
20 April 2009Appointment terminated director roger duncombe (1 page)
30 October 2008Full accounts made up to 30 June 2008 (14 pages)
30 October 2008Full accounts made up to 30 June 2008 (14 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 November 2007Full accounts made up to 30 June 2007 (12 pages)
30 November 2007Full accounts made up to 30 June 2007 (12 pages)
19 November 2007Particulars of mortgage/charge (5 pages)
19 November 2007Particulars of mortgage/charge (5 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
21 December 2006Full accounts made up to 30 June 2006 (14 pages)
21 December 2006Full accounts made up to 30 June 2006 (14 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
29 March 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
13 December 2005Full accounts made up to 30 June 2005 (13 pages)
13 December 2005Full accounts made up to 30 June 2005 (13 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
2 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
10 January 2005Particulars of mortgage/charge (9 pages)
10 January 2005Particulars of mortgage/charge (9 pages)
24 December 2004Full accounts made up to 30 June 2004 (13 pages)
24 December 2004Full accounts made up to 30 June 2004 (13 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
19 December 2003Full accounts made up to 30 June 2003 (12 pages)
19 December 2003Full accounts made up to 30 June 2003 (12 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
15 April 2003Full accounts made up to 30 June 2002 (16 pages)
15 April 2003Full accounts made up to 30 June 2002 (16 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Location of register of members (1 page)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002Location of debenture register (1 page)
2 July 2002Location of debenture register (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Location of register of members (1 page)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 133 page street london NW7 2ER (1 page)
20 June 2002Registered office changed on 20/06/02 from: 133 page street london NW7 2ER (1 page)
20 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
20 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (3 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (9 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (9 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
23 April 2002Company name changed laing property developments limi ted\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed laing property developments limi ted\certificate issued on 23/04/02 (2 pages)
22 April 2002Particulars of mortgage/charge (13 pages)
22 April 2002Particulars of mortgage/charge (13 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (16 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Declaration of satisfaction of mortgage/charge (16 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 December 2001 (17 pages)
3 April 2002Full accounts made up to 31 December 2001 (17 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
8 November 2001Particulars of mortgage/charge (19 pages)
8 November 2001Particulars of mortgage/charge (19 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
11 May 2001Full group accounts made up to 31 December 2000 (22 pages)
11 May 2001Full group accounts made up to 31 December 2000 (22 pages)
9 April 2001Company name changed john laing property LIMITED\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed john laing property LIMITED\certificate issued on 09/04/01 (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
22 August 2000Full group accounts made up to 31 December 1999 (21 pages)
22 August 2000Full group accounts made up to 31 December 1999 (21 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
18 April 2000Particulars of mortgage/charge (11 pages)
18 April 2000Particulars of mortgage/charge (11 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
30 December 1999Full group accounts made up to 31 December 1998 (18 pages)
30 December 1999Full group accounts made up to 31 December 1998 (18 pages)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
19 November 1998Company name changed john laing property developments LIMITED\certificate issued on 19/11/98 (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Company name changed john laing property developments LIMITED\certificate issued on 19/11/98 (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998£ nc 1500/5001265 04/11/98 (1 page)
9 November 1998Ad 02/11/98--------- £ si 5000000@1=5000000 £ ic 1265/5001265 (2 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Director resigned (1 page)
9 November 1998Ad 02/11/98--------- £ si 5000000@1=5000000 £ ic 1265/5001265 (2 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998£ nc 1500/5001265 04/11/98 (1 page)
14 July 1998Full group accounts made up to 31 December 1997 (15 pages)
14 July 1998Full group accounts made up to 31 December 1997 (15 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed
  • ANNOTATION Other The address of [insert officer’s name], former director helen gordon of kier property developments LIMITED, was partially-suppressed on 06/02/2020 under section 1088 of the Companies Act 2006
(1 page)
21 July 1997Return made up to 31/05/97; full list of members (12 pages)
21 July 1997Return made up to 31/05/97; full list of members (12 pages)
9 July 1997Full group accounts made up to 31 December 1996 (15 pages)
9 July 1997Full group accounts made up to 31 December 1996 (15 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
8 July 1996Full group accounts made up to 31 December 1995 (14 pages)
8 July 1996Full group accounts made up to 31 December 1995 (14 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
5 June 1996Return made up to 31/05/96; full list of members (14 pages)
5 June 1996Return made up to 31/05/96; full list of members (14 pages)
22 May 1996Company name changed john laing developments LIMITED\certificate issued on 23/05/96 (2 pages)
22 May 1996Company name changed john laing developments LIMITED\certificate issued on 23/05/96 (2 pages)
28 June 1995Return made up to 31/05/95; change of members (9 pages)
28 June 1995Return made up to 31/05/95; change of members (9 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 June 1994Return made up to 31/05/94; full list of members (9 pages)
16 June 1994Return made up to 31/05/94; full list of members (9 pages)
25 May 1994Full accounts made up to 31 December 1993 (14 pages)
25 May 1994Full accounts made up to 31 December 1993 (14 pages)
1 March 1994Director resigned (2 pages)
1 March 1994Director resigned (2 pages)
6 July 1993Full accounts made up to 31 December 1992 (11 pages)
6 July 1993Full accounts made up to 31 December 1992 (11 pages)
5 June 1993Return made up to 31/05/93; no change of members (9 pages)
5 June 1993Return made up to 31/05/93; no change of members (9 pages)
25 March 1993Director resigned (2 pages)
25 March 1993Director resigned (2 pages)
4 March 1993New director appointed (3 pages)
4 March 1993New director appointed (3 pages)
23 July 1992Full accounts made up to 31 December 1991 (10 pages)
23 July 1992Full accounts made up to 31 December 1991 (10 pages)
17 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1992New director appointed (3 pages)
16 February 1992New director appointed (3 pages)
10 September 1991Director resigned (2 pages)
10 September 1991Director resigned (2 pages)
21 June 1991Full accounts made up to 31 December 1990 (12 pages)
21 June 1991Return made up to 31/05/91; full list of members (10 pages)
21 June 1991Full accounts made up to 31 December 1990 (12 pages)
21 June 1991Return made up to 31/05/91; full list of members (10 pages)
14 February 1991New director appointed (3 pages)
14 February 1991New director appointed (3 pages)
25 January 1991New director appointed (3 pages)
25 January 1991New director appointed (3 pages)
29 October 1990Director resigned (2 pages)
29 October 1990Director resigned (2 pages)
14 August 1990New director appointed (1 page)
14 August 1990New director appointed (1 page)
1 August 1990Director resigned (1 page)
1 August 1990Director resigned (1 page)
13 July 1990Full accounts made up to 31 December 1989 (11 pages)
13 July 1990Full accounts made up to 31 December 1989 (11 pages)
26 June 1990Return made up to 31/05/90; full list of members (8 pages)
26 June 1990Return made up to 31/05/90; full list of members (8 pages)
25 May 1990New director appointed (2 pages)
25 May 1990New director appointed (2 pages)
3 January 1990New director appointed (2 pages)
3 January 1990New director appointed (2 pages)
11 July 1989Return made up to 31/05/89; full list of members (11 pages)
11 July 1989Return made up to 31/05/89; full list of members (11 pages)
11 July 1989Full accounts made up to 31 December 1988 (9 pages)
11 July 1989Full accounts made up to 31 December 1988 (9 pages)
1 February 1989Director resigned (2 pages)
1 February 1989Director resigned (2 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
11 January 1984Memorandum of association (19 pages)
11 January 1984Memorandum and Articles of Association (19 pages)
11 January 1984Memorandum and Articles of Association (19 pages)
11 January 1984Memorandum of association (19 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
19 October 1979Company name changed\certificate issued on 19/10/79 (2 pages)
19 October 1979Company name changed\certificate issued on 19/10/79 (2 pages)
14 March 1966Certificate of incorporation (1 page)
14 March 1966Certificate of incorporation (1 page)