Background WavePink WaveYellow Wave

KIER PROPERTY DEVELOPMENTS LIMITED (00873685)

KIER PROPERTY DEVELOPMENTS LIMITED (00873685) is an active UK company. incorporated on 14 March 1966. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. KIER PROPERTY DEVELOPMENTS LIMITED has been registered for 60 years.

Company Number
00873685
Status
active
Type
ltd
Incorporated
14 March 1966
Age
60 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER PROPERTY DEVELOPMENTS LIMITED

KIER PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 14 March 1966 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. KIER PROPERTY DEVELOPMENTS LIMITED was registered 60 years ago.(SIC: 41100)

Status

active

Active since 60 years ago

Company No

00873685

LTD Company

Age

60 Years

Incorporated 14 March 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

LAING PROPERTY DEVELOPMENTS LIMITED
From: 9 April 2001To: 23 April 2002
JOHN LAING PROPERTY LIMITED
From: 19 November 1998To: 9 April 2001
JOHN LAING PROPERTY DEVELOPMENTS LIMITED
From: 23 May 1996To: 19 November 1998
JOHN LAING DEVELOPMENTS LIMITED
From: 1 February 1984To: 23 May 1996
JOHN LAING DEVELOPMENT SERVICES LIMITED
From: 1 March 1982To: 1 February 1984
J.L. DEVELOPMENT SERVICES LIMITED
From: 31 December 1979To: 1 March 1982
LOWEDOR PROPERTIES LIMITED
From: 14 March 1966To: 31 December 1979
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 14 March 1966To: 17 April 2020
Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Feb 17
Director Left
Jan 18
Loan Cleared
Feb 18
Loan Cleared
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Mar 22
Director Joined
Jul 22
Loan Secured
Oct 22
Director Joined
Apr 24
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Secured
Dec 25
Director Left
Jan 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

278

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Resolution
16 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Resolution
7 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Statement Of Companys Objects
5 July 2011
CC04CC04
Resolution
5 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Legacy
16 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Legacy
30 November 2010
MG01MG01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363aAnnual Return
Legacy
2 July 2002
353353
Legacy
2 July 2002
190190
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
225Change of Accounting Reference Date
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)a155(6)a
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
20 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
88(2)R88(2)R
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
9 November 1998
123Notice of Increase in Nominal Capital
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288cChange of Particulars
Legacy
21 July 1997
363aAnnual Return
Accounts With Accounts Type Full Group
9 July 1997
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full Group
8 July 1996
AAAnnual Accounts
Legacy
22 June 1996
288288
Legacy
5 June 1996
363aAnnual Return
Legacy
5 June 1996
363(353)363(353)
Legacy
5 June 1996
363(190)363(190)
Certificate Change Of Name Company
22 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363x363x
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
5 June 1993
363x363x
Legacy
25 March 1993
288288
Legacy
4 March 1993
288288
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
17 June 1992
363x363x
Legacy
16 February 1992
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363x363x
Legacy
14 February 1991
288288
Legacy
25 January 1991
288288
Legacy
29 October 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
25 May 1990
288288
Legacy
3 January 1990
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
1 February 1989
288288
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
3 May 1988
288288
Legacy
11 November 1987
288288
Legacy
10 August 1987
288288
Legacy
27 July 1987
288288
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Legacy
15 September 1986
288288
Legacy
28 May 1986
363363
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 February 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 January 1984
MISCMISC
Memorandum Articles
11 January 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 October 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 1966
MISCMISC