Kierish Developments Limited

General information

Name:

Kierish Developments Ltd

Office Address:

Lindenmuth House 37 Greenham Business Park RG19 6HW Thatcham

Number: 03702779

Incorporation date: 1999-01-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kierish Developments has been operating on the market for at least twenty five years. Started under number 03702779, the firm is classified as a Private Limited Company. You may visit the main office of the company during office hours under the following address: Lindenmuth House 37 Greenham Business Park, RG19 6HW Thatcham. This firm's SIC and NACE codes are 41100 which stands for Development of building projects. 2022-07-31 is the last time company accounts were filed.

That limited company owes its well established position on the market and constant improvement to a group of three directors, who are Joshua H., Ryan H. and Philip H., who have been presiding over the firm since 2018. Additionally, the managing director's efforts are helped with by a secretary - Marie H., who joined the limited company in February 2004.

Philip H. is the individual who controls this firm and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Joshua H.

Role: Director

Appointed: 05 December 2018

Latest update: 14 January 2024

Ryan H.

Role: Director

Appointed: 05 December 2018

Latest update: 14 January 2024

Marie H.

Role: Secretary

Appointed: 16 February 2004

Latest update: 14 January 2024

Philip H.

Role: Director

Appointed: 27 January 1999

Latest update: 14 January 2024

People with significant control

Philip H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 April 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 April 2015
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 25 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Adam House 71 Bell Street

Post code:

RG9 2BD

City / Town:

Henley On Thames

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Closest Companies - by postcode