Company number 00873685
Status Active
Incorporation Date 14 March 1966
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration two hundred and thirty-two events have happened. The last three records are Registration of charge 008736850018, created on 2 February 2017; Full accounts made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 80,001,265
. The most likely internet sites of KIER PROPERTY DEVELOPMENTS LIMITED are www.kierpropertydevelopments.co.uk, and www.kier-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kier Property Developments Limited is a Private Limited Company.
The company registration number is 00873685. Kier Property Developments Limited has been working since 14 March 1966.
The present status of the company is Active. The registered address of Kier Property Developments Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. DIXON, Kevin is a Director of the company. GILMAN, Thomas George is a Director of the company. HOWARD, Lee is a Director of the company. PRONGUÉ, Phillippa Jane Wilton is a Director of the company. THOMAS, Leigh Parry is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary BOND, Christopher Joseph has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary SMITH, David Ian has been resigned. Secretary WOODS, Ian Paul has been resigned. Director AIREY, Ernest has been resigned. Director ANDERSON, John Bruce has been resigned. Director ARDERN, Derrick has been resigned. Director ARMSTRONG, James has been resigned. Director BAIN, Colin Ronald has been resigned. Director BOND, Christopher Joseph has been resigned. Director BYRNE, James Anthony John has been resigned. Director COWEN, Michael Richard has been resigned. Director DUNCOMBE, Roger John has been resigned. Director EWER, Adrian James Henry has been resigned. Director FITZGERALD, Brian John Peter has been resigned. Director GILMAN, Thomas George has been resigned. Director GORDON, Helen Christine has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director GRAY, Susan Elizabeth has been resigned. Director LAMBERT, James Paul has been resigned. Director PORTER, Charles David Spencer has been resigned. Director ROBINSON, Richard has been resigned. Director SIMKIN, Richard William has been resigned. Director SMITH, David Ian has been resigned. Director TURNER, Nigel Alan has been resigned. Director WALSHE, John Richard has been resigned. Director WEHRLE, Stephen John has been resigned. Director WHITE, Andrew Nicholas Howard has been resigned. Director WOODS, Ian Paul has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
ARDERN, Derrick
Resigned: 26 March 2002
Appointed Date: 12 February 1993
80 years old
Director
ROBINSON, Richard
Resigned: 26 March 2002
Appointed Date: 02 November 1998
74 years old
Director
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 12 April 2002
68 years old
KIER PROPERTY DEVELOPMENTS LIMITED Events
14 Feb 2017
Registration of charge 008736850018, created on 2 February 2017
01 Dec 2016
Full accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
03 Jun 2016
Director's details changed for Mr Lee Howard on 1 June 2016
01 Jun 2016
Appointment of Mr Lee Howard as a director on 1 June 2016
...
... and 222 more events
11 Jan 1984
Memorandum of association
11 Jan 1984
Memorandum and Articles of Association
01 Mar 1982
Company name changed\certificate issued on 01/03/82
19 Oct 1979
Company name changed\certificate issued on 19/10/79
14 Mar 1966
Certificate of incorporation
2 February 2017
Charge code 0087 3685 0018
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Mcdonald's Restaurants Limited
Description: Contains fixed charge.
14 June 2011
Mortgage
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Propertywith t/no K832774 including any rights, all…
19 November 2010
Supplemental legal mortgage
Delivered: 30 November 2010
Status: Satisfied
on 4 May 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: All the f/h land lying to the south of watts close…
2 November 2007
Supplemental legal mortgage
Delivered: 19 November 2007
Status: Satisfied
on 4 May 2011
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: F/H land k/a 3 savile row london t/no 166855 together with…
17 April 2007
Supplemental debenture
Delivered: 24 April 2007
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge and assignment of all of the chargor'r rights…
14 March 2006
Supplemental legal mortgage
Delivered: 29 March 2006
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: F/H land comprising the northern section of the road known…
27 February 2006
Supplemental legal mortgage
Delivered: 2 March 2006
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: F/H land and buildings on the south-west side of the north…
17 January 2006
Supplemental legal mortgage
Delivered: 19 January 2006
Status: Satisfied
on 12 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Land and buildings at 1-3 cowley mill road uxbridge…
30 December 2005
Supplemental legal mortgage
Delivered: 11 January 2006
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: F/H property k/a 56 maylands avenue, hemel hempstead…
20 December 2005
Supplemental legal mortgage
Delivered: 5 January 2006
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mortgaged property being land at cowley mill road…
28 January 2005
Supplemental legal mortgage
Delivered: 5 February 2005
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thebeneficiaries
Description: The property known as unit E200 brooklands industrial park…
14 January 2005
Supplemental legal mortgage
Delivered: 20 January 2005
Status: Satisfied
on 4 May 2011
Persons entitled: Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thebeneficiaries
Description: Land and buildings on the west side of crown road enfield…
23 December 2004
Supplemental legal mortgage
Delivered: 10 January 2005
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for the Beneficiaries
Description: The freehold land being land and buildings known as…
29 July 2004
Supplemental debenture
Delivered: 12 August 2004
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries
Description: L/H property 4 and 6 cavendish place london t/n NGL734622…
26 March 2004
Supplemental legal mortgage
Delivered: 6 April 2004
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent)
Description: By way of legal mortgage the freehold property being 47-48…
12 April 2002
Debenture
Delivered: 22 April 2002
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
22 October 2001
Guarantee and fixed and floating security document (the "security document")
Delivered: 8 November 2001
Status: Satisfied
on 16 April 2002
Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries
Description: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924;…
11 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied
on 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the south side…