Company NameKent Lep 1 Limited
Company StatusActive
Company Number06523392
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Daniel Colin Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJoanna Lesley Lee
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Alexander Jonathan Carr
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Bruce Warren Dalgleish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Box House
Abinger Road
Coldharbour
Surrey
RH5 6HD
Director NameMr Michael Austerberry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 May 2009)
RoleDirector Of Property Local Government
Country of ResidenceEngland
Correspondence Address6 Ulundi Road
London
SE3 7UG
Director NameMr David Roy Godden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Frensham Road
Farnham
Surrey
GU9 8HE
Director NameNorman Alistair Greville
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pynchon Paddocks
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RJ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Farm Green
Twyford
Winchester
Hampshire
SO21 1RA
Director NameDavid Hyland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlane Cottage
Blairdrummond
FK9 4UY
Scotland
Director NameMr Warren Persky
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2009)
RoleCompany Director
Correspondence Address67 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AZ
Secretary NameWilliam Frost
NationalityBritish
StatusResigned
Appointed12 January 2009(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2009)
RoleCompany Director
Correspondence Address77 Kenley Road
London
SW19 3DU
Director NameMr Grahame William George Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 May 2009)
RoleDirector Resources
Country of ResidenceEngland
Correspondence Address2 Collard Place
Hawkinge
Folkestone
Kent
CT18 7TY
Director NameMr Grahame William George Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2013)
RoleDirector Resources
Country of ResidenceUnited Kingdom
Correspondence Address2 Collard Place
Hawkinge
Folkestone
Kent
CT18 7TY
Director NameMr Phil John Whiscombe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Poplars
Forncett St Peter
Norwich
Norfolk
NR16 1HP
Director NameMr Mervyn John Greer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbrook Crondall Road
Crookham Village
Hampshire
GU51 5SS
Director NameMr Philip Roger Perkins George
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ashwell Street
Ashwell
Baldock
Hertfordshire
SG7 5QT
Secretary NameMr Philip Roger Perkins George
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ashwell Street
Ashwell
Baldock
Hertfordshire
SG7 5QT
Director NameMr Julian Gerard Powell Phipps
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Way
Finchampstead
Wokingham
Berkshire
RG40 4HJ
Director NameMr Keith James Abbott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2012)
RoleLocal Authority Director
Country of ResidenceEngland
Correspondence Address10 Blythe Road
Maidstone
Kent
ME15 7TR
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Nick Stuart English
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 2012)
RoleInfrastructure Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Secretary NameMr Ian Greg Chapman
StatusResigned
Appointed21 January 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Catherine Margaret Head
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2018)
RoleHead Of Financial Management
Country of ResidenceEngland
Correspondence AddressSessions House Room 3:09
Maidstone
Kent
ME14 1XE
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Sinesh Ramesh Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London
Riverside
London
SE1 2AQ
Director NameMrs Phillippa Jane Wilton Prongue
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish Place
London
W1G 9NB
Secretary NameMrs Bethan Melges
StatusResigned
Appointed07 June 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameAftab Rafiq
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameLST Ppp Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameTrillium Holdings Limited (Corporation)
StatusResigned
Appointed12 January 2009(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2009)
Correspondence Address5 The Strand
London
WC2N 5AF
Director NameTrillium Group Limited (Corporation)
StatusResigned
Appointed12 January 2009(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2009)
Correspondence Address140 London Wall
London
EC2Y 5DN

Contact

Websitekier.co.uk
Email address[email protected]

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

8k at £1Kier (Kent) Psp LTD
80.00%
Ordinary C
1000 at £1Building Schools For The Future Investments LLP
10.00%
Ordinary B
1000 at £1Kent County Council
10.00%
Ordinary A

Financials

Year2014
Turnover£213,709
Gross Profit£32,630
Net Worth£13,093
Cash£707,282
Current Liabilities£975,441

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

11 October 2017Full accounts made up to 31 March 2017 (17 pages)
18 September 2017Director's details changed for Mr Sinesh Ramesh Shah on 18 September 2017 (2 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 February 2017Termination of appointment of Alastair James Gordon-Stewart as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Aftab Rafiq as a director on 1 February 2017 (2 pages)
12 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 June 2016Appointment of Mrs Bethan Melges as a secretary on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Ian Greg Chapman as a secretary on 7 June 2016 (1 page)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(7 pages)
22 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 August 2015Section 519 (1 page)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Section 519 (1 page)
12 May 2015Section 519 (1 page)
17 April 2015Auditor's resignation (1 page)
12 April 2015Full accounts made up to 31 March 2014 (14 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(7 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(7 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
6 November 2013Termination of appointment of Julian Phipps as a director (1 page)
30 April 2013Termination of appointment of Adam Waddington as a director (1 page)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
4 March 2013Director's details changed for Ms Phillippa Jane Wilton Prongue on 15 February 2013 (3 pages)
11 January 2013Termination of appointment of Grahame Ward as a director (1 page)
21 December 2012Termination of appointment of Philip George as a director (1 page)
21 December 2012Appointment of Mr Ian Greg Chapman as a secretary (1 page)
21 December 2012Termination of appointment of Philip George as a secretary (1 page)
21 December 2012Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
8 October 2012Termination of appointment of Nick English as a director (1 page)
8 October 2012Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
27 July 2012Termination of appointment of Philip Whiscombe as a director (1 page)
27 July 2012Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
21 May 2012Appointment of Mrs Catherine Margaret Head as a director (2 pages)
18 May 2012Termination of appointment of Keith Abbott as a director (1 page)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
11 October 2011Appointment of Mr Adam Waddington as a director (3 pages)
11 October 2011Appointment of Mr Nick English as a director (3 pages)
5 September 2011Termination of appointment of Richard Hoile as a director (1 page)
5 September 2011Appointment of Mr Keith James Abbott as a director (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 September 2010Termination of appointment of David Hyland as a director (1 page)
30 September 2010Appointment of Mr Julian Phipps as a director (2 pages)
27 April 2010Section 519 (1 page)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Grahame Ward on 1 March 2010 (2 pages)
9 March 2010Director's details changed for David Hyland on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Grahame Ward on 1 March 2010 (2 pages)
9 March 2010Director's details changed for David Hyland on 1 March 2010 (2 pages)
4 February 2010Termination of appointment of Mervyn Greer as a director (1 page)
17 December 2009Full accounts made up to 31 March 2009 (16 pages)
1 October 2009Secretary appointed philip george (2 pages)
27 September 2009Director appointed mervyn greer (2 pages)
27 September 2009Director appointed philip john whiscombe (3 pages)
27 September 2009Director appointed philip george (2 pages)
20 September 2009Appointment terminated director trillium group LIMITED (1 page)
20 September 2009Appointment terminated secretary william frost (1 page)
20 September 2009Appointment terminated director warren persky (1 page)
20 September 2009Registered office changed on 20/09/2009 from 140 london wall london EC2Y 5DN (1 page)
20 September 2009Appointment terminated director trillium holdings LIMITED (1 page)
7 July 2009Appointment terminated secretary semperian secretariat services LIMITED (1 page)
4 June 2009Director appointed grahame ward (3 pages)
29 May 2009Appointment terminated director michael austerberry (1 page)
29 May 2009Appointment terminated director grahame ward (1 page)
8 May 2009Return made up to 04/03/09; full list of members (6 pages)
1 May 2009Director's change of particulars / land securities trillium LIMITED / 26/01/2009 (1 page)
23 April 2009Director appointed trillium group LIMITED logged form (2 pages)
2 March 2009Director appointed grahame ward (3 pages)
9 February 2009Appointment terminated director bruce dalgleish (1 page)
9 February 2009Appointment terminated director norman greville (1 page)
9 February 2009Director appointed land securities trillium LIMITED (2 pages)
9 February 2009Secretary appointed william frost (2 pages)
9 February 2009Appointment terminated director david godden (1 page)
9 February 2009Director appointed warren persky (3 pages)
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page)
4 November 2008Ad 22/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
4 November 2008Nc inc already adjusted 22/10/08 (1 page)
4 November 2008Director appointed michael austerberry (2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
4 November 2008Director appointed david hyland (2 pages)
4 November 2008Director appointed norman alistair greville (3 pages)
4 November 2008Director appointed david roy godden (3 pages)
4 November 2008Director appointed richard david hoile (3 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 November 2008Appointment terminated director lst ppp nominee directors LIMITED (1 page)
6 October 2008Director appointed bruce warren dalgleish (6 pages)
4 March 2008Incorporation (20 pages)