Company NameKIER Green Investments Limited
DirectorsLeigh Parry Thomas and Lee Howard
Company StatusActive
Company Number08922437
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Previous NamesKIER Bracknell Limited and KIER Thurrock 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
Appointed04 March 2014(same day as company formation)
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(2 years, 2 months 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(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Nigel Alan Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameAlistair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleFinance Director
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
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameIan Greg Chapman
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Kevin Dixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed28 April 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(5 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 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 100 other UK companies use this postal address

Shareholders

10k at £1Kier Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,957,000
Gross Profit-£67,000
Net Worth-£52,000
Current Liabilities£8,771,000

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 Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (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 (14 pages)
17 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (232 pages)
17 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
27 October 2022Company name changed kier thurrock LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
(3 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 May 2022Director's details changed for Mr Leigh Parry Thomas on 5 July 2021 (2 pages)
23 December 2021Full accounts made up to 30 June 2021 (15 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)
9 July 2021Change of details for Kier Property 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)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 April 2021Full accounts made up to 30 June 2020 (17 pages)
29 April 2020Change of details for Kier Property Developments 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 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
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 (17 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)
29 March 2019Full accounts made up to 30 June 2018 (12 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 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 (12 pages)
30 October 2017Full accounts made up to 30 June 2017 (12 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 February 2017Full accounts made up to 30 June 2016 (12 pages)
9 February 2017Full accounts made up to 30 June 2016 (12 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)
6 June 2016Termination of appointment of Alistair James Gordon-Stewart as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Alistair James Gordon-Stewart as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
29 April 2016Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page)
29 April 2016Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages)
29 April 2016Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(5 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(5 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)
12 December 2015Full accounts made up to 30 June 2015 (14 pages)
12 December 2015Full accounts made up to 30 June 2015 (14 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 2015Auditor's resignation (2 pages)
13 July 2015Auditor's resignation (2 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(7 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(7 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(7 pages)
21 November 2014Company name changed kier bracknell LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
21 November 2014Company name changed kier bracknell LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
15 April 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
18 March 2014Appointment of Mr Kevin Dixon as a director (2 pages)
18 March 2014Appointment of Mr Kevin Dixon as a director (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 10,000
(33 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 10,000
(33 pages)