Background WavePink WaveYellow Wave

THE PHILIP JAMES PARTNERSHIP LIMITED (03567803)

THE PHILIP JAMES PARTNERSHIP LIMITED (03567803) is an active UK company. incorporated on 20 May 1998. with registered office in Chorlton Cum Hardy. The company operates in the Real Estate Activities sector, engaged in real estate agencies. THE PHILIP JAMES PARTNERSHIP LIMITED has been registered for 27 years. Current directors include CUFFE, Robert John, KENNEDY, Robert James Hamilton, NOLAN, Philip Anthony.

Company Number
03567803
Status
active
Type
ltd
Incorporated
20 May 1998
Age
27 years
Address
C/O Fergus & Fergus, Chorlton Cum Hardy, M21 9LP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CUFFE, Robert John, KENNEDY, Robert James Hamilton, NOLAN, Philip Anthony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHILIP JAMES PARTNERSHIP LIMITED

THE PHILIP JAMES PARTNERSHIP LIMITED is an active company incorporated on 20 May 1998 with the registered office located in Chorlton Cum Hardy. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. THE PHILIP JAMES PARTNERSHIP LIMITED was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03567803

LTD Company

Age

27 Years

Incorporated 20 May 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

POWERCOURSE LIMITED
From: 20 May 1998To: 21 July 1998
Contact
Address

C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy, M21 9LP,

Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Jan 14
Director Joined
Mar 15
Share Issue
Mar 15
Director Joined
Jan 17
New Owner
Jul 17
Owner Exit
Oct 18
Director Joined
May 19
Director Left
Oct 19
New Owner
May 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CUFFE, Robert John

Active
Haweswater Close, ManchesterM34 2FP
Born March 1981
Director
Appointed 09 May 2019

KENNEDY, Robert James Hamilton

Active
Veronica Road, DidsburyM20 6SU
Born April 1975
Director
Appointed 10 Dec 2014

NOLAN, Philip Anthony

Active
Lavarna Grove, DublinM21 9LP
Born January 1967
Director
Appointed 04 May 2001

BIDDLE, Elizabeth Jane

Resigned
C/O Fergus & Fergus, Chorlton Cum HardyM21 9LP
Secretary
Appointed 16 Jan 2006
Resigned 01 Dec 2017

FAULKNER, Philip

Resigned
52 Charlecote Road, StockportSK12 1DL
Secretary
Appointed 12 Jun 1998
Resigned 25 Sept 1999

NOLAN, Philip Anthony

Resigned
30 Hazelbrook Road, TerenureIRISH
Secretary
Appointed 11 Jun 2001
Resigned 16 Jan 2006

TINSLEY, Diane Jane

Resigned
4 Crownhill Court, ManchesterM43 7XZ
Secretary
Appointed 25 Oct 1999
Resigned 07 Jun 2001

WILLIAMS, Lee

Resigned
Flat 2 Lane End House, MossleyOL5 0PG
Secretary
Appointed 01 Jan 2004
Resigned 16 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 1998
Resigned 12 Jun 1998

FAULKNER, Philip

Resigned
52 Charlecote Road, StockportSK12 1DL
Born March 1955
Director
Appointed 12 Jun 1998
Resigned 25 Sept 1999

MCGING, James Patrick

Resigned
4 Whitehaven Gardens, ManchesterM20 2SY
Born July 1962
Director
Appointed 12 Jun 1998
Resigned 02 Sept 2003

MCKENNA, Jacqueline

Resigned
Parsonage Road, ManchesterM20 4PQ
Born June 1976
Director
Appointed 20 Dec 2016
Resigned 25 Sept 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 May 1998
Resigned 12 Jun 1998

Persons with significant control

3

2 Active
1 Ceased
Oswald Road, ManchesterM21 9LP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Oct 2018

Mr Dermot Brian Mckenna

Active
C/O Fergus & Fergus, Chorlton Cum HardyM21 9LP
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2016

Mr Philip Anthony Nolan

Ceased
Lavarna Grove, Dublin
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Statement Of Companys Objects
4 March 2015
CC04CC04
Resolution
4 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
4 March 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
22 January 2002
88(2)R88(2)R
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
1 August 2000
363aAnnual Return
Legacy
1 August 2000
288cChange of Particulars
Legacy
31 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
21 October 1998
88(2)R88(2)R
Certificate Change Of Name Company
20 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Incorporation Company
20 May 1998
NEWINCIncorporation