Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENNY PROPERTIES LIMITED
Company Information for

KENNY PROPERTIES LIMITED

THE YARD, 17 ANNETTE ROAD, LONDON, N7 6EH,
Company Registration Number
00840602
Private Limited Company
Active

Company Overview

About Kenny Properties Ltd
KENNY PROPERTIES LIMITED was founded on 1965-03-11 and has its registered office in London. The organisation's status is listed as "Active". Kenny Properties 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
KENNY PROPERTIES LIMITED
 
Legal Registered Office
THE YARD
17 ANNETTE ROAD
LONDON
N7 6EH
Other companies in N7
 
Filing Information
Company Number 00840602
Company ID Number 00840602
Date formed 1965-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 10:31:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNY PROPERTIES 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.
Companies with same name KENNY PROPERTIES LIMITED
The following companies were found which have the same name as KENNY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENNY PROPERTIES (U.K.) LIMITED ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Liquidation Company formed on the 1987-06-30
KENNY PROPERTIES LLC 1703 39TH AVE SEATTLE WA 981220000 Active Company formed on the 2015-04-16
KENNY PROPERTIES, LLC 1933 MONTEBELLO DR WEST Colorado Springs CO 80918 Administratively Dissolved Company formed on the 2001-03-12
KENNY PROPERTIES, LLC 110 LANG DR LUFKIN TX 75904 ACTIVE Company formed on the 2015-06-02
KENNY PROPERTIES LLC 40 N MAIN ST SUITE 2700 DAYTON OH 454232700 Active Company formed on the 2001-06-07
KENNY PROPERTIES LIMITED PARTNERSHIP 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1999-01-27
KENNY PROPERTIES LIMITED KENNY GROUP HOUSE PARK AVENUE SOUTH DOUGLAS ROAD CORK CO. CORK, CORK, T12K3EH T12K3EH Normal(Liquidation) Company formed on the 1989-12-18
KENNY PROPERTIES LLC Georgia Unknown
KENNY PROPERTIES LLC Michigan UNKNOWN
KENNY PROPERTIES LP California Unknown
KENNY PROPERTIES INC Missouri Unknown
KENNY PROPERTIES NW LIMITED C/O O'MEARA FITZMAURICE & CO BRIMSTAGE HALL BRIMSTAGE ROAD WIRRAL CH63 6JA Active Company formed on the 2021-10-20

Company Officers of KENNY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PEGGY O'SULLIVAN
Company Secretary 2002-06-01
LIAM DANIEL VYVYAN KENNY
Director 2017-01-09
PETER FRANKLIN KENNY
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ELIZABETH STAFFORD
Company Secretary 1991-12-29 2002-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEGGY O'SULLIVAN THE KENNY GROUP LIMITED Company Secretary 2005-03-02 CURRENT 2004-12-16 Active
PEGGY O'SULLIVAN KENNY & REYNOLDS LIMITED Company Secretary 2002-06-01 CURRENT 1961-03-15 Active
PEGGY O'SULLIVAN KENNY & REYNOLDS RESTORATION LIMITED Company Secretary 2001-04-01 CURRENT 1994-07-12 Active
PEGGY O'SULLIVAN KENNY RECONSTRUCTION LIMITED Company Secretary 2001-04-01 CURRENT 1995-01-13 Active
PEGGY O'SULLIVAN KENNY & REYNOLDS 85 LIMITED Company Secretary 2001-04-01 CURRENT 1985-02-18 Active
LIAM DANIEL VYVYAN KENNY THE KENNY GROUP LIMITED Director 2017-01-09 CURRENT 2004-12-16 Active
LIAM DANIEL VYVYAN KENNY KENNY & REYNOLDS LIMITED Director 2017-01-09 CURRENT 1961-03-15 Active
LIAM DANIEL VYVYAN KENNY KENNY & REYNOLDS RESTORATION LIMITED Director 2017-01-09 CURRENT 1994-07-12 Active
LIAM DANIEL VYVYAN KENNY KENNY RECONSTRUCTION LIMITED Director 2017-01-09 CURRENT 1995-01-13 Active
LIAM DANIEL VYVYAN KENNY KENNY & REYNOLDS 85 LIMITED Director 2017-01-09 CURRENT 1985-02-18 Active
PETER FRANKLIN KENNY THE KENNY GROUP LIMITED Director 2005-03-02 CURRENT 2004-12-16 Active
PETER FRANKLIN KENNY KENNY RECONSTRUCTION LIMITED Director 1995-03-21 CURRENT 1995-01-13 Active
PETER FRANKLIN KENNY KENNY & REYNOLDS RESTORATION LIMITED Director 1994-07-29 CURRENT 1994-07-12 Active
PETER FRANKLIN KENNY KENNY & REYNOLDS LIMITED Director 1991-12-29 CURRENT 1961-03-15 Active
PETER FRANKLIN KENNY KENNY & REYNOLDS 85 LIMITED Director 1991-07-09 CURRENT 1985-02-18 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008406020007
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 008406020006
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 008406020007
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 008406020008
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CESSATION OF LISABETH SUZANNE KENNY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Appointment of Mr Liam Kenny as company secretary on 2022-02-01
2022-02-02Termination of appointment of Peggy O'sullivan on 2022-01-20
2022-02-02Change of details for Mr Peter Franklin Kenny as a person with significant control on 2018-06-29
2022-02-02PSC04Change of details for Mr Peter Franklin Kenny as a person with significant control on 2018-06-29
2022-02-02TM02Termination of appointment of Peggy O'sullivan on 2022-01-20
2022-02-02AP03Appointment of Mr Liam Kenny as company secretary on 2022-02-01
2022-02-02PSC07CESSATION OF LISABETH SUZANNE KENNY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008406020005
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008406020004
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008406020003
2018-03-29AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10AP01DIRECTOR APPOINTED MR LIAM DANIEL VYVYAN KENNY
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-17AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0129/12/09 ANNUAL RETURN FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-08363aRETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-20363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-25363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 49- 51 HORNSEY RD LONDON N7 6DQ
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-11363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-03-14RES13DIVIDEND PAID 02/03/05
2005-03-14RES13DIVIDEND LEFT AS A LOAN 02/03/05
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-02-23363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-31363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-30288bSECRETARY RESIGNED
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-01363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-18363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-23363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/97
1997-01-30363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-23395PARTICULARS OF MORTGAGE/CHARGE
1996-02-28363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-25395PARTICULARS OF MORTGAGE/CHARGE
1995-04-26ELRESS252 DISP LAYING ACC 31/03/95
1995-04-26ELRESS386 DISP APP AUDS 31/03/95
1995-04-26CERTNMCOMPANY NAME CHANGED KENNY & REYNOLDS (MAINTENANCE) L IMITED CERTIFICATE ISSUED ON 27/04/95
1995-04-26SRES01ALTER MEM AND ARTS 31/03/95
1995-04-26ELRESS366A DISP HOLDING AGM 31/03/95
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-16363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-01-16363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1994-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-18363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1993-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-22AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-09AUDAUDITOR'S RESIGNATION
1992-01-19363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1992-01-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1991-03-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-28363aRETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS
1990-03-27363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KENNY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENNY PROPERTIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-10-17 to 2016-10-17 C02CL321 KENNY PROPERTIES LTD -v- TREVOR NROMAN MAPP
2016-10-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-04-23 Outstanding ALLIED IRISH BANKS,P.L.C,(AS SECURITY TRUSTEE) AND/OR AIB FINANCE LIMITED
LEGAL MORTGAGE 1995-11-25 Outstanding ALLIED IRISH BANKS,P.L.C,(AS SECURITY TRUSTEE) AND/OR AIB FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of KENNY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENNY PROPERTIES LIMITED
Trademarks
We have not found any records of KENNY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNY PROPERTIES 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 (41100 - Development of building projects) as KENNY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KENNY PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENNY PROPERTIES 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 KENNY PROPERTIES 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.