Background WavePink WaveYellow Wave

KIER PROPERTY MANAGEMENT COMPANY LIMITED (06207623)

KIER PROPERTY MANAGEMENT COMPANY LIMITED (06207623) is an active UK company. incorporated on 10 April 2007. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in residents property management. KIER PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HOWARD, Lee, THOMAS, Leigh Parry.

Company Number
06207623
Status
active
Type
ltd
Incorporated
10 April 2007
Age
18 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWARD, Lee, THOMAS, Leigh Parry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER PROPERTY MANAGEMENT COMPANY LIMITED

KIER PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIER PROPERTY MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06207623

LTD Company

Age

18 Years

Incorporated 10 April 2007

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 26 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 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: 2 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 10 April 2007To: 17 April 2020
Timeline

14 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 18
Director Left
Mar 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOWARD, Lee

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

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, 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 31 Mar 2013
Resigned 22 Sept 2014

HIGGINS, Philip

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

WOODS, Ian Paul

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 10 Apr 2007
Resigned 31 Mar 2013

DIXON, Kevin

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

DUNCOMBE, Roger John

Resigned
Croft House, St AlbansAL1 4SD
Born December 1954
Director
Appointed 10 Apr 2007
Resigned 08 Apr 2009

GILMAN, Thomas George

Resigned
Tempsford Hall, BedfordshireSG19 2BD
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

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 10 Apr 2007
Resigned 30 Jun 2011

TURNER, Nigel Alan, Mr.

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born May 1965
Director
Appointed 10 Apr 2007
Resigned 19 Jan 2016

WHITE, Andrew Nicholas Howard

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1970
Director
Appointed 10 Apr 2007
Resigned 31 Jan 2013

WOODS, Ian Paul

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born December 1957
Director
Appointed 10 Apr 2007
Resigned 31 Mar 2013

Persons with significant control

1

Optimum House, Clippers Quay, 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

87

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
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
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 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
4 March 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
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 May 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
28 October 2014
AAAnnual Accounts
Miscellaneous
13 June 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination 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
5 April 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination 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
Legacy
15 April 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 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
21 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
16 April 2007
225Change of Accounting Reference Date
Incorporation Company
10 April 2007
NEWINCIncorporation