Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIP JAMES KENNEDY-HEATON MOOR LIMITED
Company Information for

PHILIP JAMES KENNEDY-HEATON MOOR LIMITED

24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER, M21 9LP,
Company Registration Number
05470853
Private Limited Company
Active

Company Overview

About Philip James Kennedy-heaton Moor Ltd
PHILIP JAMES KENNEDY-HEATON MOOR LIMITED was founded on 2005-06-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Philip James Kennedy-heaton Moor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHILIP JAMES KENNEDY-HEATON MOOR LIMITED
 
Legal Registered Office
24 OSWALD ROAD
CHORLTON CUM HARDY
MANCHESTER
M21 9LP
Other companies in M21
 
Previous Names
PHILIP JAMES WILSON LIMITED25/05/2018
PHILIP JAMES PROPERTY MANAGEMENT LIMITED21/05/2007
Filing Information
Company Number 05470853
Company ID Number 05470853
Date formed 2005-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB904122961  
Last Datalog update: 2023-08-06 09:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP JAMES KENNEDY-HEATON MOOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHILIP JAMES KENNEDY-HEATON MOOR LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES HAMILTON KENNEDY
Director 2014-12-10
PHILIP ANTHONY NOLAN
Director 2005-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE BIDDELL
Company Secretary 2006-01-31 2017-12-11
MICHAEL WILSON
Director 2007-03-29 2015-09-25
LEE WILLIAMS
Company Secretary 2005-06-03 2006-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-03 2005-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HAMILTON KENNEDY THE PHILIP JAMES PARTNERSHIP LIMITED Director 2014-12-10 CURRENT 1998-05-20 Active
ROBERT JAMES HAMILTON KENNEDY PHILIP JAMES MANCHESTER LIMITED Director 2014-12-10 CURRENT 2013-04-11 Active
ROBERT JAMES HAMILTON KENNEDY CHORLTON GREEN MANAGEMENT COMPANY LTD Director 2012-09-20 CURRENT 2012-09-20 Active
ROBERT JAMES HAMILTON KENNEDY PHILIP JAMES KENNEDY LTD Director 2003-03-13 CURRENT 2003-03-13 Active
PHILIP ANTHONY NOLAN BRADSHAW & HALL LTD Director 2013-12-04 CURRENT 2012-08-14 Active
PHILIP ANTHONY NOLAN PHILIP JAMES MANCHESTER LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
PHILIP ANTHONY NOLAN LAVARNA CONSULTING LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
PHILIP ANTHONY NOLAN LEWIS PHIPPS DIRECT LETS LTD Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
PHILIP ANTHONY NOLAN 28 CRESCENT PARK MANAGEMENT COMPANY LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
PHILIP ANTHONY NOLAN HEALTHSTACK LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
PHILIP ANTHONY NOLAN PHILIP JAMES RECEIVERS LTD Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-08-30
PHILIP ANTHONY NOLAN FILPORT PROPERTIES LIMITED Director 2006-05-09 CURRENT 2006-05-09 Active
PHILIP ANTHONY NOLAN PHILIP JAMES KENNEDY LTD Director 2004-08-14 CURRENT 2003-03-13 Active
PHILIP ANTHONY NOLAN THE PHILIP JAMES PARTNERSHIP LIMITED Director 2001-05-04 CURRENT 1998-05-20 Active
PHILIP ANTHONY NOLAN PORTMAIN ESTATES LTD Director 2000-02-24 CURRENT 2000-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-05-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-30CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-05-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11PSC02Notification of Terenure Holdings Limited as a person with significant control on 2018-10-02
2018-10-11PSC07CESSATION OF PHILIP ANTHONY NOLAN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-05-25RES15CHANGE OF COMPANY NAME 25/05/18
2018-05-25CERTNMCOMPANY NAME CHANGED PHILIP JAMES WILSON LIMITED CERTIFICATE ISSUED ON 25/05/18
2017-12-24TM02Termination of appointment of Elizabeth Jane Biddell on 2017-12-11
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY NOLAN
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25AR0103/06/16 ANNUAL RETURN FULL LIST
2016-08-03CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JANE BIDDELL on 2016-07-29
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26RES13Resolutions passed:
  • Terms of agreement approved 19/03/2015
2015-03-04RES13SUB DIVISION 10/12/2014
2015-03-04RES01ADOPT ARTICLES 04/03/15
2015-03-04AP01DIRECTOR APPOINTED ROBERT JAMES HAMILTON KENNEDY
2015-03-04SH02Sub-division of shares on 2014-12-10
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0103/06/14 ANNUAL RETURN FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 04/06/2013
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY NOLAN / 10/03/2013
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0103/06/13 ANNUAL RETURN FULL LIST
2013-03-07AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-21AR0103/06/12 FULL LIST
2012-03-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-15AR0103/06/11 FULL LIST
2011-03-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-14AR0103/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 01/10/2009
2010-07-07SH0115/09/09 STATEMENT OF CAPITAL GBP 100
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-11-25363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-21CERTNMCOMPANY NAME CHANGED PHILIP JAMES PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/05/07
2007-04-17DISS40STRIKE-OFF ACTION DISCONTINUED
2007-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-11225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-1188(2)RAD 29/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-29363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-11-21GAZ1FIRST GAZETTE
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PHILIP JAMES KENNEDY-HEATON MOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-11-21
Fines / Sanctions
No fines or sanctions have been issued against PHILIP JAMES KENNEDY-HEATON MOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILIP JAMES KENNEDY-HEATON MOOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILIP JAMES KENNEDY-HEATON MOOR LIMITED

Intangible Assets
Patents
We have not found any records of PHILIP JAMES KENNEDY-HEATON MOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIP JAMES KENNEDY-HEATON MOOR LIMITED
Trademarks
We have not found any records of PHILIP JAMES KENNEDY-HEATON MOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP JAMES KENNEDY-HEATON MOOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PHILIP JAMES KENNEDY-HEATON MOOR LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PHILIP JAMES KENNEDY-HEATON MOOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHILIP JAMES KENNEDY-HEATON MOOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0194056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPHILIP JAMES WILSON LIMITEDEvent Date2006-11-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIP JAMES KENNEDY-HEATON MOOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILIP JAMES KENNEDY-HEATON MOOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.