JOYSTONE COURT MANAGEMENT COMPANY LIMITED - HATFIELD
Company Profile | Company Filings |
Overview
JOYSTONE COURT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HATFIELD ENGLAND and has the status: Active.
JOYSTONE COURT MANAGEMENT COMPANY LIMITED was incorporated 55 years ago on 15/05/1968 and has the registered number: 00932090. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
JOYSTONE COURT MANAGEMENT COMPANY LIMITED was incorporated 55 years ago on 15/05/1968 and has the registered number: 00932090. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
JOYSTONE COURT MANAGEMENT COMPANY LIMITED - HATFIELD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27A MARKET PLACE
HATFIELD
AL10 0LJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
R P PROPERTY MANAGEMENT LTD. | Corporate Secretary | 2023-11-20 | CURRENT | ||
MR JOHN LEVY | Sep 1966 | British | Director | 2016-12-20 | CURRENT |
MR FRANCO BOCCHI | Mar 1950 | Italian | Director | 2019-09-11 | CURRENT |
MRS PATRICIA ANN HEALE | Sep 1962 | British | Director | 2013-07-10 | CURRENT |
VALERIE ANN PRYOR | Sep 1948 | Secretary | 2004-04-19 UNTIL 2008-03-02 | RESIGNED | |
MR ADAM LAURENCE BRACHER | Secretary | 2022-07-21 UNTIL 2023-11-20 | RESIGNED | ||
LOUISE CAROLE CRAWFORD | Dec 1940 | British | Secretary | 2003-04-28 UNTIL 2004-04-19 | RESIGNED |
MRS KATHERINE ELIZABETH CRAUFURD DACE | Oct 1958 | British | Secretary | 2007-12-17 UNTIL 2013-05-09 | RESIGNED |
MR TONY HEALE | Jun 1946 | British | Secretary | RESIGNED | |
MRS GIULIANA MANDA | Oct 1948 | British | Secretary | 2007-06-26 UNTIL 2007-12-17 | RESIGNED |
MR ROBERT PAVITT | Secretary | 2016-07-12 UNTIL 2022-07-21 | RESIGNED | ||
PETER FREDERICK SMITH | Jun 1932 | British | Secretary | 1999-09-01 UNTIL 2003-04-18 | RESIGNED |
MR IAN LOCKHART SWANN THORPE | Nov 1941 | British | Secretary | 1998-03-18 UNTIL 1999-09-01 | RESIGNED |
MR JULIAN BRUCE WHITEHEAD | Dec 1962 | British | Secretary | RESIGNED | |
MRS IRENE SMITH | Dec 1949 | British | Director | RESIGNED | |
MRS GIULIANA MANDA | Oct 1948 | British | Director | 2007-09-18 UNTIL 2008-11-13 | RESIGNED |
MR EDWARD WILLIAM ROBERTS | Feb 1900 | British | Director | RESIGNED | |
LEONARD WILLIAM PRYOR | May 1947 | British | Director | 1997-03-05 UNTIL 2008-03-02 | RESIGNED |
MR JULIAN BRUCE WHITEHEAD | Dec 1962 | British | Director | RESIGNED | |
PETER FREDERICK SMITH | Jun 1932 | British | Director | 2005-05-16 UNTIL 2008-03-02 | RESIGNED |
JONATHAN DEAN LEVY | Sep 1966 | British | Director | 2007-07-03 UNTIL 2013-07-10 | RESIGNED |
MR IAN LOCKHART SWANN THORPE | Nov 1941 | British | Director | RESIGNED | |
DAVID ALEXANDER WARD | Jun 1972 | British | Director | 2003-04-28 UNTIL 2004-04-19 | RESIGNED |
MRS GIULIANA MANDA | Oct 1948 | British | Director | 2016-07-12 UNTIL 2016-11-14 | RESIGNED |
LOUISE CAROLE CRAWFORD | Dec 1940 | British | Director | 2007-03-01 UNTIL 2016-12-20 | RESIGNED |
MR MIKE JORDAN | May 1947 | British | Director | RESIGNED | |
GABRIELLA FRANCESCA IRETTI WILSON | Jul 1953 | British | Director | 2007-06-26 UNTIL 2009-03-05 | RESIGNED |
DAVID KIM HUTCHINSON | Aug 1960 | British | Director | 1995-03-09 UNTIL 1997-06-30 | RESIGNED |
MR TONY HEALE | Jun 1946 | British | Director | RESIGNED | |
LOUISE CAROLE CRAWFORD | Dec 1940 | British | Director | 2003-04-28 UNTIL 2004-04-19 | RESIGNED |
BERYL ROSE CLARKSON | May 1938 | British | Director | 1998-03-18 UNTIL 1999-07-26 | RESIGNED |
MARTIN CHARLES BUCKINGHM | Jan 1940 | British | Director | 1999-03-29 UNTIL 2001-12-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - JOYSTONE COURT MANAGEMENT COMPANY LIMITED | 2023-10-26 | 31-03-2023 | |
Micro-entity Accounts - JOYSTONE COURT MANAGEMENT COMPANY LIMITED | 2022-10-14 | 31-03-2022 | |
Micro-entity Accounts - JOYSTONE COURT MANAGEMENT COMPANY LIMITED | 2021-11-06 | 31-03-2021 | |
Micro-entity Accounts - JOYSTONE COURT MANAGEMENT COMPANY LIMITED | 2020-10-20 | 31-03-2020 | |
Micro-entity Accounts - JOYSTONE COURT MANAGEMENT COMPANY LIMITED | 2019-07-30 | 31-03-2019 | |
Micro-entity Accounts - JOYSTONE COURT MANAGEMENT COMPANY LIMITED | 2018-11-30 | 31-03-2018 | |
Micro-entity Accounts - JOYSTONE COURT MANAGEMENT COMPANY LIMITED | 2017-08-16 | 31-03-2017 |