Kier Integrated Services (Estates) Limited

  • Active
  • Incorporated on 7 Oct 1926

Reg Address: 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP, England

Previous Names:
Kier Mg Estates Limited - 1 Mar 2016
May Gurney Estates Limited - 10 Jul 2013
Kier Mg Estates Limited - 10 Jul 2013
May Gurney Holdings Limited - 2 Apr 2001
May Gurney Estates Limited - 2 Apr 2001
May Gurney Holdings Limited - 7 Oct 1926


  • Summary The company with name "Kier Integrated Services (Estates) Limited" is a private limited company and located in 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. Kier Integrated Services (Estates) Limited is currently in active status and it was incorporated on 7 Oct 1926 (97 years 11 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kier Integrated Services (Estates) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Robert Jackson Director 1 Apr 2023 British Active
2 Andrew Wayne Bradshaw Director 6 Jun 2022 British Active
3 Jaime Foong Yi Tham Secretary 24 Sep 2021 - Active
4 Lee Woodall Director 17 Sep 2020 British Resigned
28 Feb 2022
5 Lee Woodall Director 17 Sep 2020 British Active
6 Thomas Lee Foreman Director 5 Jun 2020 British Resigned
31 Aug 2020
7 Giuseppe Incutti Director 5 Jun 2020 British Active
8 Giuseppe Incutti Director 5 Jun 2020 British Resigned
7 Jun 2022
9 Clive Thomas Director 1 Oct 2019 British Active
10 Clive Thomas Director 1 Oct 2019 British Resigned
31 Mar 2023
11 Philip Higgins Secretary 9 Sep 2019 - Active
12 Philip Higgins Secretary 9 Sep 2019 - Resigned
24 Sep 2021
13 Lee Howard Director 12 Oct 2018 British Resigned
1 Oct 2019
14 Lee Howard Director 12 Oct 2018 British Resigned
1 Oct 2019
15 Marcus Faughey Jones Director 22 Mar 2016 British Resigned
8 Jun 2020
16 Bethan Melges Secretary 16 Jul 2015 - Resigned
9 Sep 2019
17 Diana Elizabeth Redding Secretary 12 Dec 2014 British Resigned
16 Jul 2015
18 Alastair James Gordon-Stewart Director 8 Jul 2013 British Resigned
24 Sep 2018
19 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
28 Apr 2015
20 Haydn Jonathan Mursell Director 8 Jul 2013 British Resigned
28 Apr 2015
21 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
28 Apr 2015
22 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
23 Nigel Alan Turner Director 8 Jul 2013 British Resigned
28 Apr 2015
24 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
25 Deborah Pamela Hamilton Secretary 8 Jul 2013 - Resigned
22 Sep 2014
26 Alastair James Gordon-Stewart Director 8 Jul 2013 British Resigned
24 Sep 2018
27 Donald William Macdiarmid Director 6 Sep 2012 British Resigned
8 Jul 2013
28 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
29 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
30 Rebecca Anne Chilcott Director 9 Dec 2009 British Resigned
13 Mar 2012
31 Simon John Howell Secretary 1 Jan 2009 - Resigned
8 Jul 2013
32 Philip Windover Fellowes-Prynne Director 14 Apr 2008 British Resigned
6 Sep 2012
33 Richard David Dean Director 2 Aug 2005 British Resigned
7 Jul 2008
34 Michael Edward Dunn Director 2 Aug 2005 British Resigned
8 Jan 2010
35 Robert Ian Findlater Director 1 May 2004 British Resigned
7 May 2010
36 Allyson Mary Teresa Ablett Secretary 4 Feb 2003 - Resigned
31 Dec 2008
37 David Bryan Elsey Secretary 1 Apr 2001 - Resigned
4 Feb 2003
38 William Steven Hoggan Director 1 Apr 2001 British Resigned
3 May 2005
39 David William Edmund Sterry Director 2 Jun 1997 British Resigned
7 Jul 2008
40 Robert Ernest Patrick Browne Director 1 Apr 1995 British Resigned
5 Aug 2005
41 Robert Ernest Patrick Browne Secretary 1 Apr 1995 British Resigned
1 Apr 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kier Integrated Services Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Kier Integrated Services Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kier Integrated Services (Estates) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 Jul 2022 Download PDF
3 Pages
2 Officers - Termination Director Company With Name Termination Date 10 Jun 2022 Download PDF
1 Pages
3 Officers - Appoint Person Director Company With Name Date 10 Jun 2022 Download PDF
2 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 5 Jul 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
6 Accounts - Full 29 Jun 2021 Download PDF
7 Confirmation Statement - No Updates 22 Jun 2021 Download PDF
8 Accounts - Full 6 Oct 2020 Download PDF
28 Pages
9 Officers - Appoint Person Director Company With Name Date 23 Sep 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 18 Sep 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 12 Jun 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 12 Jun 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 12 Jun 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 8 Jun 2020 Download PDF
3 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 28 Apr 2020 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 4 Oct 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 4 Oct 2019 Download PDF
1 Pages
19 Officers - Appoint Person Secretary Company With Name Date 18 Sep 2019 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
21 Confirmation Statement - No Updates 2 May 2019 Download PDF
3 Pages
22 Accounts - Full 4 Apr 2019 Download PDF
24 Pages
23 Officers - Appoint Person Director Company With Name Date 15 Oct 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 27 Sep 2018 Download PDF
1 Pages
25 Confirmation Statement - Updates 26 Apr 2018 Download PDF
3 Pages
26 Accounts - Full 15 Dec 2017 Download PDF
25 Pages
27 Confirmation Statement - Updates 30 May 2017 Download PDF
6 Pages
28 Accounts - Full 4 Apr 2017 Download PDF
24 Pages
29 Officers - Change Person Director Company With Change Date 27 Oct 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2016 Download PDF
3 Pages
31 Accounts - Full 12 Apr 2016 Download PDF
27 Pages
32 Officers - Appoint Person Director Company With Name Date 22 Mar 2016 Download PDF
2 Pages
33 Change Of Name - Certificate Company 1 Mar 2016 Download PDF
3 Pages
34 Officers - Termination Director Company With Name Termination Date 11 Feb 2016 Download PDF
1 Pages
35 Miscellaneous 6 Aug 2015 Download PDF
1 Pages
36 Miscellaneous 6 Aug 2015 Download PDF
37 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2015 Download PDF
1 Pages
38 Officers - Appoint Person Secretary Company With Name Date 27 Jul 2015 Download PDF
2 Pages
39 Auditors - Resignation Company 24 Jul 2015 Download PDF
4 Pages
40 Miscellaneous 24 Jul 2015 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
8 Pages
42 Officers - Termination Director Company With Name Termination Date 29 Apr 2015 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 29 Apr 2015 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 29 Apr 2015 Download PDF
1 Pages
45 Accounts - Full 12 Apr 2015 Download PDF
24 Pages
46 Mortgage - Satisfy Charge Full 19 Feb 2015 Download PDF
2 Pages
47 Mortgage - Satisfy Charge Full 19 Feb 2015 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name Termination Date 15 Dec 2014 Download PDF
1 Pages
49 Officers - Appoint Person Secretary Company With Name Date 15 Dec 2014 Download PDF
2 Pages
50 Address - Change Sail Company With Old 24 Apr 2014 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2014 Download PDF
8 Pages
52 Accounts - Change Account Reference Date Company Current Extended 5 Mar 2014 Download PDF
1 Pages
53 Mortgage - Satisfy Charge Full 11 Feb 2014 Download PDF
2 Pages
54 Mortgage - Satisfy Charge Full 11 Feb 2014 Download PDF
2 Pages
55 Mortgage - Satisfy Charge Full 11 Feb 2014 Download PDF
2 Pages
56 Accounts - Full 5 Aug 2013 Download PDF
22 Pages
57 Miscellaneous 22 Jul 2013 Download PDF
1 Pages
58 Auditors - Resignation Company 16 Jul 2013 Download PDF
1 Pages
59 Address - Change Registered Office Company With Date Old 11 Jul 2013 Download PDF
1 Pages
60 Change Of Name - Certificate Company 10 Jul 2013 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
66 Officers - Appoint Person Secretary Company With Name 9 Jul 2013 Download PDF
2 Pages
67 Officers - Termination Secretary Company With Name 8 Jul 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2013 Download PDF
4 Pages
71 Accounts - Full 3 Dec 2012 Download PDF
22 Pages
72 Officers - Termination Director Company With Name 11 Sep 2012 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 10 Sep 2012 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2012 Download PDF
4 Pages
75 Address - Change Sail Company 19 Apr 2012 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 21 Mar 2012 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 14 Mar 2012 Download PDF
1 Pages
78 Accounts - Full 29 Nov 2011 Download PDF
23 Pages
79 Officers - Change Person Secretary Company With Change Date 26 Sep 2011 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 23 Sep 2011 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 22 Sep 2011 Download PDF
2 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2011 Download PDF
5 Pages
83 Officers - Change Person Director Company With Change Date 16 May 2011 Download PDF
3 Pages
84 Accounts - Full 11 Oct 2010 Download PDF
18 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
5 Pages
86 Officers - Termination Director Company With Name 19 May 2010 Download PDF
2 Pages
87 Officers - Termination Director Company With Name 18 Jan 2010 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 23 Dec 2009 Download PDF
3 Pages
89 Accounts - Full 28 Oct 2009 Download PDF
18 Pages
90 Annual Return - Legacy 20 May 2009 Download PDF
4 Pages
91 Address - Legacy 8 Feb 2009 Download PDF
1 Pages
92 Officers - Legacy 15 Jan 2009 Download PDF
1 Pages
93 Officers - Legacy 15 Jan 2009 Download PDF
2 Pages
94 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
95 Accounts - Full 4 Sep 2008 Download PDF
17 Pages
96 Officers - Legacy 28 Aug 2008 Download PDF
1 Pages
97 Officers - Legacy 23 Jul 2008 Download PDF
1 Pages
98 Officers - Legacy 15 Jul 2008 Download PDF
1 Pages
99 Annual Return - Legacy 22 May 2008 Download PDF
4 Pages
100 Officers - Legacy 28 Apr 2008 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Heart Of Wales Property Services Limited
Mutual People: Clive Thomas
Active
2 Kier Management Consulting Limited
Mutual People: Clive Thomas
Active
3 Kier Dormant Holdings Limited
Mutual People: Clive Thomas
dissolved
4 Kier North Tyneside Limited
Mutual People: Clive Thomas
Active
5 Kier Parkman Servigroup Limited
Mutual People: Clive Thomas
dissolved
6 Kier Holdco 2 Limited
Mutual People: Clive Thomas , Lee Woodall
Active
7 Kier Holdings Limited
Mutual People: Clive Thomas
Active
8 Kier Insurance Management Services Limited
Mutual People: Clive Thomas
Active
9 Kier Education Services Limited
Mutual People: Clive Thomas
Active
10 Kier Energy Solutions Limited
Mutual People: Clive Thomas
Active
11 Kier Facilities Services Limited
Mutual People: Clive Thomas
Active
12 Kier Finance & Treasury Holdings Limited
Mutual People: Clive Thomas
Active
13 Kier Asset Partnership Services Limited
Mutual People: Clive Thomas
Active
14 Hackney Schools For The Future 2 Limited
Mutual People: Clive Thomas
Active
15 Kier Education Investments Limited
Mutual People: Clive Thomas
Active
16 Kier Services Limited
Mutual People: Clive Thomas , Lee Woodall
Active
17 Kier Stoke Limited
Mutual People: Clive Thomas
Active
18 Hackney Schools For The Future Limited
Mutual People: Clive Thomas
Active
19 Kier Business Services Limited
Mutual People: Clive Thomas
Active
20 Kier Finance Limited
Mutual People: Clive Thomas
Active
21 Kier Harlow Limited
Mutual People: Clive Thomas
Active
22 2020 Knowsley Limited
Mutual People: Clive Thomas
Liquidation
23 2020 Liverpool Limited
Mutual People: Clive Thomas
Liquidation
24 Mphbs Limited
Mutual People: Clive Thomas
Liquidation
25 Kier Islington Limited
Mutual People: Clive Thomas
Liquidation
26 Parkman Holdings Limited
Mutual People: Clive Thomas
dissolved
27 Mrbl Limited
Mutual People: Clive Thomas , Giuseppe Incutti
Active
28 Kier Integrated Services Limited
Mutual People: Giuseppe Incutti , Lee Woodall
Active
29 Kier Integrated Services (Holdings) Limited
Mutual People: Giuseppe Incutti , Lee Woodall
Active
30 Kier Infrastructure And Overseas Limited
Mutual People: Giuseppe Incutti
Active
31 Kier Integrated Services Group Limited
Mutual People: Giuseppe Incutti , Lee Woodall
Active
32 Pure Recycling Warwick Limited
Mutual People: Lee Woodall
Active
33 Kier Mbs Limited
Mutual People: Lee Woodall
Active
34 Mcnicholas Construction Services Limited
Mutual People: Lee Woodall
Active
35 Pure Buildings Limited
Mutual People: Lee Woodall
dissolved
36 Mcnicholas Construction (Holdings) Limited
Mutual People: Lee Woodall
Active
37 Kier Recycling Cic
Mutual People: Lee Woodall
Active