Background WavePink WaveYellow Wave

MIKE KIELY PLANNING + REGENERATION LTD (09636809)

MIKE KIELY PLANNING + REGENERATION LTD (09636809) is an active UK company. incorporated on 12 June 2015. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIKE KIELY PLANNING + REGENERATION LTD has been registered for 10 years. Current directors include KIELY, Jacqueline, KIELY, Michael Stephen.

Company Number
09636809
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
Suite, D The Business Centre, Romford, RM3 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIELY, Jacqueline, KIELY, Michael Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE KIELY PLANNING + REGENERATION LTD

MIKE KIELY PLANNING + REGENERATION LTD is an active company incorporated on 12 June 2015 with the registered office located in Romford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIKE KIELY PLANNING + REGENERATION LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09636809

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Suite, D The Business Centre Faringdon Avenue Romford, RM3 8EN,

Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Jul 20
New Owner
Sept 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KIELY, Jacqueline

Active
Ightham Close, LongfieldDA3 7AW
Born August 1960
Director
Appointed 12 Jun 2015

KIELY, Michael Stephen

Active
Ightham Close, LongfieldDA3 7AW
Born December 1957
Director
Appointed 12 Jun 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Jacqueline Kiely

Active
Faringdon Avenue, RomfordRM3 8EN
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021

Mrs Jacqueline Kiely

Ceased
Faringdon Avenue, RomfordRM3 8EN
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2020

Mr Michael Stephen Kiely

Active
Faringdon Avenue, RomfordRM3 8EN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 June 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Capital Name Of Class Of Shares
11 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2015
NEWINCIncorporation