Company NameKIER Commercial Investments Limited
Company StatusActive
Company Number04002798
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameKIER Property Limited

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(10 years, 10 months 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(16 years after company formation)
Appointment Duration7 years, 10 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(21 years, 4 months after company formation)
Appointment Duration2 years, 6 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(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Richard William Simkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
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
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameColin Ronald William Busby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Duloe Road
St Neots
Cambridgeshire
PE19 8FQ
Secretary NameHarold Lister Thompson
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Grove Court
Rampley Lane, Little Paxton
St. Neots
Cambridgeshire
PE19 6PQ
Secretary NameChristopher John Higham
NationalityBritish
StatusResigned
Appointed09 May 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address113 Andrew Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2PP
Secretary NameMr Ian Paul Woods
NationalityBritish
StatusResigned
Appointed26 June 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Alan Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr James Paul Lambert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2005)
RoleProperty Development & Investm
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(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 April 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
16 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples 4 Court Barton Lane
Clifford
Wetherby
West Yorkshire
LS23 6SN
Director NameMr Kevin Dixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 9NB
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed25 July 2011(11 years, 2 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(12 years, 8 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
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(14 years, 7 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(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(19 years, 3 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

1 at £1Kier Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£215,000
Gross Profit£200,000
Net Worth£2,674,000
Current Liabilities£18,930,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

17 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
17 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
17 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
17 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (231 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
4 July 2022Appointment of Basil Christopher Mendonca as a director on 27 June 2022 (2 pages)
23 December 2021Full accounts made up to 30 June 2021 (21 pages)
26 October 2021Change of details for Kier Property Limited as a person with significant control on 5 July 2021 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 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)
3 July 2021Full accounts made up to 30 June 2020 (24 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 April 2020Change of details for Kier Property Limited as a person with significant control 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)
31 January 2020Full accounts made up to 30 June 2019 (22 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
17 December 2018Full accounts made up to 30 June 2018 (13 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page)
30 October 2017Full accounts made up to 30 June 2017 (13 pages)
30 October 2017Full accounts made up to 30 June 2017 (13 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Cessation of Kier Property Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Kier Property Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
1 December 2016Full accounts made up to 30 June 2016 (13 pages)
1 December 2016Full accounts made up to 30 June 2016 (13 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
19 February 2016Full accounts made up to 30 June 2015 (12 pages)
19 February 2016Full accounts made up to 30 June 2015 (12 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)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (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)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Section 519 (1 page)
13 July 2015Section 519 (1 page)
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)
28 October 2014Full accounts made up to 30 June 2014 (11 pages)
28 October 2014Full accounts made up to 30 June 2014 (11 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
1 May 2014Section 519 ca 2006 (6 pages)
1 May 2014Section 519 ca 2006 (6 pages)
17 April 2014Sec 519 (3 pages)
17 April 2014Sec 519 (3 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
30 April 2013Termination of appointment of Thomas Gilman as a director (1 page)
30 April 2013Termination of appointment of Thomas Gilman as a director (1 page)
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)
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)
21 January 2013Full accounts made up to 30 June 2012 (11 pages)
21 January 2013Full accounts made up to 30 June 2012 (11 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 November 2011Full accounts made up to 30 June 2011 (11 pages)
4 November 2011Full accounts made up to 30 June 2011 (11 pages)
1 September 2011Director's details changed for Mr Thomas George Gilman on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Mr Thomas George Gilman on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Thomas George Gilman on 1 September 2011 (2 pages)
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 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
26 July 2011Termination of appointment of Ian Woods as a secretary (1 page)
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)
4 May 2011Appointment of Mr Thomas George Gilman as a director (2 pages)
4 May 2011Appointment of Mr Kevin Dixon as a director (2 pages)
4 May 2011Appointment of Mr Kevin Dixon as a director (2 pages)
4 May 2011Appointment of Mr Thomas George Gilman 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)
17 November 2010Full accounts made up to 30 June 2010 (10 pages)
17 November 2010Full accounts made up to 30 June 2010 (10 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 December 2009Full accounts made up to 30 June 2009 (10 pages)
6 December 2009Full accounts made up to 30 June 2009 (10 pages)
15 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / nigel turner / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / nigel turner / 01/07/2009 (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 (10 pages)
30 October 2008Full accounts made up to 30 June 2008 (10 pages)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 November 2007Full accounts made up to 30 June 2007 (10 pages)
30 November 2007Full accounts made up to 30 June 2007 (10 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
21 December 2006Full accounts made up to 30 June 2006 (10 pages)
21 December 2006Full accounts made up to 30 June 2006 (10 pages)
11 October 2006Return made up to 01/10/06; full list of members (3 pages)
11 October 2006Return made up to 01/10/06; full list of members (3 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
13 December 2005Full accounts made up to 30 June 2005 (10 pages)
13 December 2005Full accounts made up to 30 June 2005 (10 pages)
19 October 2005Return made up to 01/10/05; full list of members (3 pages)
19 October 2005Return made up to 01/10/05; full list of members (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
23 November 2004Full accounts made up to 30 June 2004 (10 pages)
23 November 2004Full accounts made up to 30 June 2004 (10 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
19 December 2003Full accounts made up to 30 June 2003 (10 pages)
19 December 2003Full accounts made up to 30 June 2003 (10 pages)
16 October 2003Return made up to 01/10/03; full list of members (7 pages)
16 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 January 2003Full accounts made up to 30 June 2002 (10 pages)
9 January 2003Full accounts made up to 30 June 2002 (10 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 June 2002Company name changed kier property LIMITED\certificate issued on 13/06/02 (2 pages)
12 June 2002Company name changed kier property LIMITED\certificate issued on 13/06/02 (2 pages)
15 October 2001Return made up to 01/10/01; full list of members (7 pages)
15 October 2001Return made up to 01/10/01; full list of members (7 pages)
11 October 2001Full accounts made up to 30 June 2001 (11 pages)
11 October 2001Full accounts made up to 30 June 2001 (11 pages)
4 June 2001Return made up to 26/05/01; full list of members (7 pages)
4 June 2001Return made up to 26/05/01; full list of members (7 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
15 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
15 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
26 May 2000Incorporation (20 pages)
26 May 2000Incorporation (20 pages)