Company NameKIER (Kent) Psp Limited
DirectorsLee Howard and Alexander Jonathan Carr
Company StatusActive
Company Number06624451
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Previous NamesKent Newco 2 Limited and Trillium (Kent) Psp Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Alexander Jonathan Carr
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
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(3 months, 1 week 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 David Roy Godden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(4 months 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(4 months 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 NameDavid Hyland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(4 months 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 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(6 months, 3 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(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2009)
RoleCompany Director
Correspondence Address77 Kenley Road
London
SW19 3DU
Director NameMr Philip Roger Perkins George
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 2 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 Mervyn John Greer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 2 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 Phil John Whiscombe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Poplars
Forncett St Peter
Norwich
Norfolk
NR16 1HP
Secretary NameMr Philip Roger Perkins George
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 2 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 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 3 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 Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Phillippa Jane Wilton Prongue
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish Place
London
W1G 9NB
Secretary NameMr Ian Greg Chapman
StatusResigned
Appointed21 December 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed28 April 2016(7 years, 10 months after company formation)
Appointment Duration3 years, 4 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
Appointed27 January 2017(8 years, 7 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
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameLSP Ppp Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameTrillium Secretariat Services Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameTrillium Group Limited (Corporation)
StatusResigned
Appointed12 January 2009(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2009)
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameLand Securities Trillium Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed12 January 2009(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2009)
Correspondence Address5 The Strand
London
WC2N 5AF

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 355000
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 10 other UK companies use this postal address

Shareholders

6.4k at £1Kier Project Investment LTD
80.00%
Ordinary A
1.6k at £1Kier Project Investment LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
11 February 2022Change of details for Kier Project Investment Limited as a person with significant control on 5 July 2021 (2 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (7 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)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
2 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2 July 2021 (1 page)
3 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Project Investment 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)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (7 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)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 December 2018Termination of appointment of Aftab Rafiq as a director on 8 October 2018 (1 page)
11 December 2018Appointment of Mr Alexander Jonathan Carr as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Phillippa Jane Wilton Prongue as a director on 5 December 2018 (1 page)
11 December 2018Appointment of Mr Lee Howard as a director on 5 December 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
27 January 2017Termination of appointment of Alastair James Gordon-Stewart as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Aftab Rafiq as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Alastair James Gordon-Stewart as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Aftab Rafiq as a director on 27 January 2017 (2 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,000
(5 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,000
(5 pages)
3 May 2016Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page)
3 May 2016Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages)
3 May 2016Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages)
3 May 2016Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (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)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8,000
(5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8,000
(5 pages)
12 May 2015Section 519 (1 page)
12 May 2015Section 519 (1 page)
17 April 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (1 page)
18 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8,000
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8,000
(5 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
29 November 2013Memorandum and Articles of Association (23 pages)
29 November 2013Memorandum and Articles of Association (23 pages)
6 November 2013Termination of appointment of Julian Phipps as a director (1 page)
6 November 2013Termination of appointment of Julian Phipps as a director (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
19 June 2013Termination of appointment of Philip George as a secretary (1 page)
19 June 2013Termination of appointment of Philip George as a secretary (1 page)
24 December 2012Termination of appointment of Philip George as a director (1 page)
24 December 2012Termination of appointment of Philip George as a director (1 page)
21 December 2012Termination of appointment of Philip George 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 2012Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages)
21 December 2012Appointment of Mr Ian Greg Chapman as a secretary (1 page)
21 December 2012Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages)
11 December 2012Full accounts made up to 31 March 2012 (9 pages)
11 December 2012Full accounts made up to 31 March 2012 (9 pages)
9 August 2012Termination of appointment of Philip Whiscombe as a director (1 page)
9 August 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)
27 July 2012Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (10 pages)
8 December 2010Full accounts made up to 31 March 2010 (10 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)
30 September 2010Appointment of Mr Julian Phipps as a director (2 pages)
30 September 2010Termination of appointment of David Hyland as a director (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 March 2009 (11 pages)
2 March 2010Full accounts made up to 31 March 2009 (11 pages)
5 February 2010Termination of appointment of Mervyn Greer as a director (1 page)
5 February 2010Termination of appointment of Mervyn Greer as a director (1 page)
29 September 2009Appointment terminated director land securities trillium LIMITED (1 page)
29 September 2009Appointment terminated director land securities trillium LIMITED (1 page)
27 September 2009Director appointed philip john whiscombe (3 pages)
27 September 2009Director appointed mervyn greer (2 pages)
27 September 2009Director and secretary appointed philip george (2 pages)
27 September 2009Director appointed mervyn greer (2 pages)
27 September 2009Director and secretary appointed philip george (2 pages)
27 September 2009Director appointed philip john whiscombe (3 pages)
21 September 2009Appointment terminated secretary william frost (1 page)
21 September 2009Appointment terminated director warren persky (1 page)
21 September 2009Appointment terminated director trillium group LIMITED (1 page)
21 September 2009Appointment terminated secretary william frost (1 page)
21 September 2009Appointment terminated director warren persky (1 page)
21 September 2009Registered office changed on 21/09/2009 from 140 london wall london EC2Y 5DN (1 page)
21 September 2009Appointment terminated director trillium group LIMITED (1 page)
21 September 2009Registered office changed on 21/09/2009 from 140 london wall london EC2Y 5DN (1 page)
19 September 2009Company name changed trillium (kent) psp LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed trillium (kent) psp LIMITED\certificate issued on 21/09/09 (2 pages)
22 July 2009Return made up to 19/06/09; full list of members (4 pages)
22 July 2009Return made up to 19/06/09; full list of members (4 pages)
9 February 2009Appointment terminated director bruce dalgleish (1 page)
9 February 2009Director appointed trillium group LIMITED (2 pages)
9 February 2009Secretary appointed william frost (2 pages)
9 February 2009Director appointed land securities trillium LIMITED (2 pages)
9 February 2009Director appointed warren persky (3 pages)
9 February 2009Appointment terminated secretary trillium secretariat services LIMITED (1 page)
9 February 2009Appointment terminated director norman greville (1 page)
9 February 2009Appointment terminated director norman greville (1 page)
9 February 2009Director appointed trillium group LIMITED (2 pages)
9 February 2009Director appointed land securities trillium LIMITED (2 pages)
9 February 2009Director appointed warren persky (3 pages)
9 February 2009Appointment terminated secretary trillium secretariat services LIMITED (1 page)
9 February 2009Appointment terminated director david godden (1 page)
9 February 2009Appointment terminated director bruce dalgleish (1 page)
9 February 2009Appointment terminated director david godden (1 page)
9 February 2009Secretary appointed william frost (2 pages)
4 November 2008Ad 22/10/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • 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
(31 pages)
4 November 2008Nc inc already adjusted 22/10/08 (1 page)
4 November 2008Appointment terminated director LSP ppp nominee directors LIMITED (1 page)
4 November 2008Director appointed norman alistair greville (3 pages)
4 November 2008Ad 22/10/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 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 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • 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
(31 pages)
4 November 2008Nc inc already adjusted 22/10/08 (1 page)
4 November 2008Director appointed david roy godden (3 pages)
4 November 2008Appointment terminated director LSP ppp nominee directors LIMITED (1 page)
4 November 2008Director appointed david hyland (2 pages)
9 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
6 October 2008Director appointed bruce warren dalgleish (4 pages)
6 October 2008Director appointed bruce warren dalgleish (4 pages)
21 August 2008Company name changed kent newco 2 LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed kent newco 2 LIMITED\certificate issued on 22/08/08 (2 pages)
19 June 2008Incorporation (20 pages)
19 June 2008Incorporation (20 pages)