Company NameKIER Richmond Holdings Limited
Company StatusActive
Company Number11333878
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleFinance 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(1 month, 2 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, 8 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 NameMr Mark Ian Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(3 years, 8 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 NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameBethan Melges
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed25 September 2019(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
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 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Fareen Lalani as a director on 30 June 2023 (1 page)
8 December 2022Full accounts made up to 30 June 2022 (14 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 January 2022Appointment of Mark Ian Robinson as a director on 6 January 2022 (2 pages)
25 January 2022Appointment of Fareen Lalani as a director on 6 January 2022 (2 pages)
24 January 2022Termination of appointment of Leigh Parry Thomas as a director on 6 January 2022 (1 page)
6 December 2021Full accounts made up to 30 June 2021 (13 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 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)
27 April 2021Full accounts made up to 30 June 2020 (13 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 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 United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
4 March 2020Full accounts made up to 30 June 2019 (13 pages)
26 September 2019Appointment of Philip Higgins as a secretary on 25 September 2019 (2 pages)
25 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
8 February 2019Appointment of Joseph Samuel Abudarham as a director on 15 June 2018 (2 pages)
9 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2018Change of share class name or designation (2 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 100
(36 pages)