Company NameKIER Richmond Limited
Company StatusActive
Company Number11162997
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Joseph Samuel Abudarham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63
Line Wall Road
GX11 1AA
Director NameFareen Lalani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Mark Ian Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Phillippa Jane Wilton PronguÉ
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

15 June 2018Delivered on: 26 June 2018
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: The freehold properties known as 19 - 21 the quadrant, richmond, london with title numbers SY108856 and SY245887. The long leasehold properties known as anchor lane leisure park, bishops stortford, hertfordshire with title number HD381753.
Outstanding

Filing History

29 April 2020Change of details for Kier Richmond Holdings 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)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Full accounts made up to 30 June 2019 (19 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
13 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 April 2019Termination of appointment of Phillippa Jane Wilton Prongué as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 25 April 2019 (2 pages)
8 February 2019Appointment of Joseph Samuel Abudarham as a director on 15 June 2018 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
5 February 2019Cessation of Kier Property Developments Limited as a person with significant control on 10 July 2018 (1 page)
5 February 2019Notification of Kier Richmond Holdings Limited as a person with significant control on 10 July 2018 (2 pages)
26 June 2018Registration of charge 111629970001, created on 15 June 2018 (41 pages)
25 January 2018Change of details for Kier Property Developments Limited as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(24 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(24 pages)