Background WavePink WaveYellow Wave

KIER SYDENHAM GP HOLDCO LIMITED (08540675)

KIER SYDENHAM GP HOLDCO LIMITED (08540675) is an active UK company. incorporated on 22 May 2013. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. KIER SYDENHAM GP HOLDCO LIMITED has been registered for 12 years. Current directors include HOWARD, Lee, THOMAS, Leigh Parry.

Company Number
08540675
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWARD, Lee, THOMAS, Leigh Parry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER SYDENHAM GP HOLDCO LIMITED

KIER SYDENHAM GP HOLDCO LIMITED is an active company incorporated on 22 May 2013 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. KIER SYDENHAM GP HOLDCO LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08540675

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SNRDCO 3114 LIMITED
From: 22 May 2013To: 13 June 2013
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: 13 June 2013To: 17 April 2020
One Fleet Place London EC4M 7WS
From: 22 May 2013To: 13 June 2013
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jul 13
Funding Round
Jul 13
Loan Secured
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 20
Director Left
Mar 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 19 Mar 2020

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 22 May 2013
Resigned 13 Jun 2013

GILMAN, Thomas George

Resigned
Sandy, BedfordshireSG19 2BD
Born February 1970
Director
Appointed 13 Jun 2013
Resigned 19 Feb 2020

GORDON-STEWART, Alastair James

Resigned
Sandy, BedfordshireSG19 2BD
Born July 1972
Director
Appointed 13 Jun 2013
Resigned 01 Jun 2016

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 22 May 2013
Resigned 13 Jun 2013

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 22 May 2013
Resigned 13 Jun 2013

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 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
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Resolution
9 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 July 2013
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2013
NEWINCIncorporation