Background WavePink WaveYellow Wave

KIER PROPERTY LIMITED (04459403)

KIER PROPERTY LIMITED (04459403) is an active UK company. incorporated on 12 June 2002. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. KIER PROPERTY LIMITED has been registered for 23 years. Current directors include HOWARD, Lee, MENDONCA, Basil Christopher, THOMAS, Leigh Parry.

Company Number
04459403
Status
active
Type
ltd
Incorporated
12 June 2002
Age
23 years
Address
2nd Floor Optimum House, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWARD, Lee, MENDONCA, Basil Christopher, THOMAS, Leigh Parry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER PROPERTY LIMITED

KIER PROPERTY LIMITED is an active company incorporated on 12 June 2002 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. KIER PROPERTY LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04459403

LTD Company

Age

23 Years

Incorporated 12 June 2002

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 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
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: 12 June 2002To: 17 April 2020
Timeline

27 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Mar 22
Director Joined
Jul 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HOWARD, Lee

Active
Optimum House, SalfordM50 3XP
Born April 1981
Director
Appointed 01 Jun 2016

MENDONCA, Basil Christopher

Active
Optimum House, SalfordM50 3XP
Born February 1970
Director
Appointed 27 Jun 2022

THOMAS, Leigh Parry

Active
Optimum House, SalfordM50 3XP
Born January 1971
Director
Appointed 08 Apr 2011

ARMITAGE, Matthew

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Secretary
Appointed 22 Dec 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Secretary
Appointed 25 Jul 2011
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
Optimum House, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

Resigned
Optimum House, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

WOODS, Ian Paul

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Secretary
Appointed 12 Jun 2002
Resigned 25 Jul 2011

ANDERSON, John Bruce

Resigned
Station Road, SandySG19 2BD
Born May 1963
Director
Appointed 22 Feb 2013
Resigned 01 Jun 2016

BAIN, Colin Ronald

Resigned
Orion Villa, BexleyheathDA7 4DL
Born October 1957
Director
Appointed 27 Mar 2003
Resigned 18 Mar 2005

BOND, Christopher Joseph

Resigned
22 George Street, WoburnMK17 9PY
Born January 1958
Director
Appointed 12 Jun 2002
Resigned 19 Aug 2002

BUSBY, Colin Ronald William

Resigned
34 Duloe Road, St NeotsPE19 8FQ
Born June 1944
Director
Appointed 12 Jun 2002
Resigned 30 Jun 2004

BYRNE, James Anthony John

Resigned
4 Blythe Way, SolihullB91 3EY
Born January 1956
Director
Appointed 12 Jun 2002
Resigned 08 Jul 2002

DIXON, Kevin

Resigned
Cavendish Place, LondonW1G 9NB
Born September 1955
Director
Appointed 08 Apr 2011
Resigned 29 Dec 2017

DODDS, John

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1945
Director
Appointed 04 Nov 2003
Resigned 31 Mar 2010

GILMAN, Thomas George

Resigned
4, Court Barton Lane, WetherbyLS23 6SN
Born February 1970
Director
Appointed 08 Apr 2011
Resigned 19 Feb 2020

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Born July 1972
Director
Appointed 12 Feb 2013
Resigned 01 Jun 2016

LAWSON, Ian Michael

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Born September 1957
Director
Appointed 22 Feb 2013
Resigned 21 Jun 2013

PRONGUÉ, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 22 Feb 2013
Resigned 05 Dec 2018

SHEFFIELD, Michael Paul

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Born May 1961
Director
Appointed 01 Apr 2010
Resigned 30 Jun 2014

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 12 Jun 2002
Resigned 30 Jun 2011

STILLER, Wayne Roger

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Born December 1970
Director
Appointed 01 Jul 2013
Resigned 18 Oct 2013

STOREY, Andrew Nicholas Cenwulf

Resigned
Optimum House, SalfordM50 3XP
Born June 1957
Director
Appointed 05 Dec 2018
Resigned 04 Mar 2022

TURNER, Nigel Alan, Mr.

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Born May 1965
Director
Appointed 12 Jun 2002
Resigned 19 Jan 2016

WHITE, Andrew Nicholas Howard

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Born July 1970
Director
Appointed 24 Mar 2009
Resigned 31 Jan 2013

WOODS, Ian Paul

Resigned
Tempsford Hall, ., BedfordshireSG19 2BD
Born December 1957
Director
Appointed 12 Jun 2002
Resigned 31 Mar 2013

Persons with significant control

1

Optimum House,, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 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
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 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
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
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
17 July 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
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 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
7 July 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
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Resolution
23 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Resolution
15 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2013
CC04CC04
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 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
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 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
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts Amended With Accounts Type Group
15 March 2011
AAMDAAMD
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
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
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 March 2005
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Incorporation Company
12 June 2002
NEWINCIncorporation