KIER PROPERTY DEVELOPMENTS LIMITED - SALFORD


Company Profile Company Filings

Overview

KIER PROPERTY DEVELOPMENTS LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
KIER PROPERTY DEVELOPMENTS LIMITED was incorporated 58 years ago on 14/03/1966 and has the registered number: 00873685. The accounts status is FULL and accounts are next due on 31/03/2025.

KIER PROPERTY DEVELOPMENTS LIMITED - SALFORD

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

2ND FLOOR
SALFORD
M50 3XP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID CRAWFORD BRIDGES Jan 1967 British Director 2024-04-19 CURRENT
MR LEIGH PARRY THOMAS Jan 1971 British Director 2011-04-08 CURRENT
BASIL CHRISTOPHER MENDONCA Feb 1970 British Director 2022-06-27 CURRENT
MR LEE HOWARD Apr 1981 British Director 2016-06-01 CURRENT
JAIME FOONG YI THAM Secretary 2021-09-24 CURRENT
MISS DEBORAH PAMELA HAMILTON Secretary 2011-07-25 UNTIL 2014-09-22 RESIGNED
CHARLES DAVID SPENCER PORTER Jun 1966 British Director 1996-08-01 UNTIL 1997-09-10 RESIGNED
JAMES PAUL LAMBERT Feb 1967 British Director 2005-02-02 UNTIL 2005-08-18 RESIGNED
SUSAN ELIZABETH GRAY Dec 1966 British Director 2001-08-01 UNTIL 2002-02-10 RESIGNED
MR ALASTAIR JAMES GORDON-STEWART Jul 1972 British Director 2013-02-12 UNTIL 2016-06-01 RESIGNED
MR MATTHEW ARMITAGE Secretary 2014-12-22 UNTIL 2015-07-16 RESIGNED
MR CHRISTOPHER JOSEPH BOND Jan 1958 British Secretary 2002-03-26 UNTIL 2002-06-17 RESIGNED
MR IAN PAUL WOODS Dec 1957 British Secretary 2002-06-17 UNTIL 2011-07-25 RESIGNED
PHILIP HIGGINS Secretary 2019-09-09 UNTIL 2021-09-24 RESIGNED
MRS BETHAN MELGES Secretary 2015-07-16 UNTIL 2019-09-09 RESIGNED
DAVID IAN SMITH British Secretary RESIGNED
DAVID IAN SMITH British Director RESIGNED
JAMES ANTHONY JOHN BYRNE Jan 1956 British Director 2002-04-12 UNTIL 2002-07-08 RESIGNED
MICHAEL RICHARD COWEN British Director 1999-12-22 UNTIL 2002-03-26 RESIGNED
MR ROGER JOHN DUNCOMBE Dec 1954 British Director 2005-03-21 UNTIL 2009-04-08 RESIGNED
MR ADRIAN JAMES HENRY EWER Sep 1953 British Director RESIGNED
MR IAN PAUL WOODS Dec 1957 British Director 2002-04-12 UNTIL 2013-03-31 RESIGNED
MR JOHN RICHARD WALSHE Mar 1932 British Director RESIGNED
BRIAN JOHN PETER FITZGERALD Sep 1946 British Director RESIGNED
MR COLIN RONALD BAIN Oct 1957 British Director 2003-03-27 UNTIL 2005-03-18 RESIGNED
DERRICK ARDERN Jul 1945 British Director 1993-02-12 UNTIL 2002-03-26 RESIGNED
MR JOHN BRUCE ANDERSON May 1963 British Director 2013-02-22 UNTIL 2016-06-01 RESIGNED
ERNEST AIREY Aug 1940 British Director RESIGNED
JAMES ARMSTRONG Sep 1939 British Director RESIGNED
MR THOMAS GEORGE GILMAN Feb 1970 British Director 2011-04-08 UNTIL 2020-02-19 RESIGNED
MR KEVIN DIXON Sep 1955 British Director 2011-04-08 UNTIL 2017-12-29 RESIGNED
HELEN CHRISTINE GORDON May 1959 British Director RESIGNED
MRS PHILLIPPA JANE WILTON PRONGUÉ Mar 1976 British Director 2013-02-22 UNTIL 2018-12-05 RESIGNED
MR STEPHEN JOHN WEHRLE Aug 1949 British Director 1998-11-02 UNTIL 2002-03-26 RESIGNED
MR ANDREW NICHOLAS HOWARD WHITE Jul 1970 British Director 2006-03-08 UNTIL 2013-01-31 RESIGNED
THOMAS GEORGE GILMAN Feb 1970 British Director 2002-10-07 UNTIL 2004-12-24 RESIGNED
MR NIGEL ALAN TURNER May 1965 British Director 2001-08-01 UNTIL 2016-01-19 RESIGNED
MR ANDREW NICHOLAS CENWULF STOREY Jun 1957 British Director 2018-12-05 UNTIL 2022-03-04 RESIGNED
MR RICHARD WILLIAM SIMKIN Sep 1948 British Director 2002-04-11 UNTIL 2011-06-30 RESIGNED
MR CHRISTOPHER JOSEPH BOND Jan 1958 British Director 1998-11-02 UNTIL 2002-08-19 RESIGNED
RICHARD ROBINSON Jul 1951 British Director 1998-11-02 UNTIL 2002-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kier Developments Limited 2016-04-06 Salford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHENLEY HOMES LIMITED HERTS Dissolved... DORMANT 74990 - Non-trading company
ROWLANDSON INVESTMENTS LIMITED HERTS Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
RO PROPERTY MANAGEMENT LIMITED POTTERS BAR Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ORIGIN PROPERTIES LTD LONDON Active FULL 68100 - Buying and selling of own real estate
HOWSMOOR DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
RIDHAM 2 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ABSOLUTE PROPERTY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SOWTON 30 MANAGEMENT LIMITED OTTERY ST MARY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ABSOLUTE SWINDON LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE FORBURY LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
ASHTON ROAD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
RO DEVELOPMENTS LIMITED HERTFORDSHIRE Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
KIER DEVELOPMENTS LIMITED SALFORD ENGLAND Active FULL 41201 - Construction of commercial buildings
KIER PROPERTY LIMITED SALFORD ENGLAND Active FULL 41100 - Development of building projects
RO24 HARLOW MANAGEMENT COMPANY LIMITED SAWBRIDGEWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RO FROME LIMITED HERTS Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
RO24 ROYSTON MANAGEMENT COMPANY LIMITED SAWBRIDGEWORTH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DRAGON 24 LLANELLI MANAGEMENT COMPANY LIMITED POTTERS BAR Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
PROPERTY 252 LIMITED HEMEL HEMPSTEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED SALFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MCNICHOLAS CONSTRUCTION SERVICES LIMITED SALFORD ENGLAND Active FULL 96090 - Other service activities n.e.c.
MANAGEMENT CONSULTING HOLDINGS LIMITED MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
KIER (CATTERICK) LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
MAGNETIC LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
LYSANDER STUDENT PROPERTIES LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
MINSTRELL RECRUITMENT (NORTH) LIMITED SALFORD ENGLAND Active DORMANT 78200 - Temporary employment agency activities
MINSTRELL RECRUITMENT (SOUTH) LIMITED SALFORD ENGLAND Active DORMANT 78200 - Temporary employment agency activities