Company NameKIER (Southampton) Operations Limited
Company StatusActive
Company Number10669096
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameLeigh Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany 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
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Mark Bladon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address2
Gresham Street
London
EC2V 7QP
Director NameMr Alexander Jonathan Carr
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJonathan George Long
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(3 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMrs Phillippa Jane Wilton Prongue
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameBethan Melges
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameShivani Goolab
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySouth African
StatusResigned
Appointed04 April 2017(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2
Gresham Street
London
EC2V 7QP
Director NameMrs Hayley Scott
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2
Gresham Street
London
EC2V 7QP
Director NameKai Lee Chu
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

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 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (0 days from now)

Charges

31 October 2022Delivered on: 1 November 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land known as capital house, houndwell place, southampton, SO14 1HU and registered at hm land registry under title number HP792246.
Outstanding
22 May 2019Delivered on: 23 May 2019
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 6 September 2018
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 6 September 2018
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Leasehold land at east street, southampton SO14 1HU registered at the land registry under title number HP792246.
Outstanding
28 April 2017Delivered on: 2 May 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 30 June 2022 (21 pages)
6 December 2022Satisfaction of charge 106690960004 in full (4 pages)
6 December 2022Satisfaction of charge 106690960003 in full (4 pages)
6 December 2022Satisfaction of charge 106690960001 in full (4 pages)
6 December 2022Satisfaction of charge 106690960002 in full (4 pages)
1 November 2022Registration of charge 106690960005, created on 31 October 2022 (34 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
8 March 2022Termination of appointment of Kai Lee Chu as a director on 4 March 2022 (1 page)
23 December 2021Full accounts made up to 30 June 2021 (20 pages)
8 July 2021Change of details for Kier (Southampton) Development 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)
27 April 2021Full accounts made up to 30 June 2020 (20 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 February 2021Full accounts made up to 30 June 2019 (20 pages)
30 October 2020Director's details changed for Leigh Thomas on 17 April 2020 (2 pages)
30 October 2020Director's details changed for Mr Lee Howard on 17 April 2020 (2 pages)
28 April 2020Change of details for Kier (Southampton) Development 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 United Kingdom 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)
23 March 2020Appointment of Jonathan George Long as a director on 16 March 2020 (2 pages)
20 March 2020Appointment of Kai Lee Chu as a director on 16 March 2020 (2 pages)
20 March 2020Termination of appointment of Shivani Goolab as a director on 16 March 2020 (1 page)
20 March 2020Termination of appointment of Hayley Scott as a director on 16 March 2020 (1 page)
17 October 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
23 May 2019Registration of charge 106690960004, created on 22 May 2019 (30 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Phillippa Jane Wilton Prongue as a director on 21 December 2018 (1 page)
21 December 2018Appointment of Mr Alexander Jonathan Carr as a director on 21 December 2018 (2 pages)
17 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
6 September 2018Registration of charge 106690960003, created on 31 August 2018 (33 pages)
6 September 2018Registration of charge 106690960002, created on 31 August 2018 (52 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
19 July 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 July 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
2 May 2017Registration of charge 106690960001, created on 28 April 2017 (53 pages)
2 May 2017Registration of charge 106690960001, created on 28 April 2017 (53 pages)
26 April 2017Appointment of Mrs Hayley Scott as a director on 4 April 2017 (2 pages)
26 April 2017Appointment of Shivani Goolab as a director on 4 April 2017 (2 pages)
26 April 2017Appointment of Shivani Goolab as a director on 4 April 2017 (2 pages)
26 April 2017Appointment of Mrs Hayley Scott as a director on 4 April 2017 (2 pages)
26 April 2017Appointment of Mr Mark Bladon as a director on 4 April 2017 (2 pages)
26 April 2017Appointment of Mr Mark Bladon as a director on 4 April 2017 (2 pages)
14 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 1
(29 pages)
14 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 1
(29 pages)