Background WavePink WaveYellow Wave

HM KIER LTD (13241364)

HM KIER LTD (13241364) is an active UK company. incorporated on 3 March 2021. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HM KIER LTD has been registered for 5 years. Current directors include CLEMENTS, Charles William, CLEMENTS, Melinda Joy.

Company Number
13241364
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
Saltire House, Ascot, SL5 7DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENTS, Charles William, CLEMENTS, Melinda Joy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM KIER LTD

HM KIER LTD is an active company incorporated on 3 March 2021 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HM KIER LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13241364

LTD Company

Age

5 Years

Incorporated 3 March 2021

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 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Saltire House Kier Park Ascot, SL5 7DS,

Previous Addresses

16 Kier Park Ascot SL5 7DS England
From: 31 August 2022To: 30 May 2024
9 st. Thomas Street London SE1 9RY England
From: 3 March 2021To: 31 August 2022
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Jun 21
Loan Secured
Sept 22
Loan Cleared
Sept 22
Director Joined
Jan 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Jun 24
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLEMENTS, Charles William

Active
Kier Park, AscotSL5 7DS
Born February 1968
Director
Appointed 01 Dec 2023

CLEMENTS, Melinda Joy

Active
Kier Park, AscotSL5 7DS
Born May 1969
Director
Appointed 20 Mar 2026

ANDREWS, William John

Resigned
Kier Park, AscotSL5 7DS
Born October 1975
Director
Appointed 03 Mar 2021
Resigned 13 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Charles William Clements

Active
Kier Park, AscotSL5 7DS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2024

Mr William John Andrews

Ceased
Kier Park, AscotSL5 7DS
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Incorporation Company
3 March 2021
NEWINCIncorporation