Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Nigel Alan Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Alistair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Ian Greg Chapman |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 28 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Kier Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,957,000 |
Gross Profit | -£67,000 |
Net Worth | -£52,000 |
Current Liabilities | £8,771,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
17 January 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
17 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (232 pages) |
17 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
27 October 2022 | Company name changed kier thurrock LIMITED\certificate issued on 27/10/22
|
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
11 May 2022 | Director's details changed for Mr Leigh Parry Thomas on 5 July 2021 (2 pages) |
23 December 2021 | Full accounts made up to 30 June 2021 (15 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
9 July 2021 | Change of details for Kier Property Developments Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered 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 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 30 June 2020 (17 pages) |
29 April 2020 | Change of details for Kier Property Developments Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered 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 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page) |
31 January 2020 | Full accounts made up to 30 June 2019 (17 pages) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (12 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
3 January 2018 | Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page) |
30 October 2017 | Full accounts made up to 30 June 2017 (12 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (12 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (12 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Alistair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Alistair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
29 April 2016 | Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
21 November 2014 | Company name changed kier bracknell LIMITED\certificate issued on 21/11/14
|
21 November 2014 | Company name changed kier bracknell LIMITED\certificate issued on 21/11/14
|
15 April 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
15 April 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
18 March 2014 | Appointment of Mr Kevin Dixon as a director (2 pages) |
18 March 2014 | Appointment of Mr Kevin Dixon as a director (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|