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

JOSHUA COURT MANAGEMENT COMPANY LIMITED

1 St. Marys Place, Bury, BL9 0DZ,
Company Registration Number
05662287
Private Limited Company
Active

Company Overview

About Joshua Court Management Company Ltd
JOSHUA COURT MANAGEMENT COMPANY LIMITED was founded on 2005-12-23 and has its registered office in Bury. The organisation's status is listed as "Active". Joshua Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOSHUA COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 St. Marys Place
Bury
BL9 0DZ
Other companies in BL9
 
Filing Information
Company Number 05662287
Company ID Number 05662287
Date formed 2005-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-01
Return next due 2024-05-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-29 00:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSHUA COURT MANAGEMENT COMPANY 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 JOSHUA COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK PROPERTY MANAGEMENT LTD
Company Secretary 2009-09-29
PHILLIP DANIELS
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA SMITH
Director 2018-01-03 2018-05-01
TIMOTHY SLACK
Director 2006-12-09 2015-09-17
CLAIRE BOARDMAN
Director 2011-11-01 2012-12-07
PAUL ARDEN
Director 2008-11-06 2011-05-01
SUTTONS CITY LIVING LIMITED
Company Secretary 2007-02-14 2009-10-20
SUSAN GLEN JONES
Director 2007-02-14 2008-11-06
ROGER MARK SALLABANK
Company Secretary 2005-12-23 2007-02-14
ROGER MARK SALLABANK
Director 2005-12-23 2007-02-14
JONATHAN WALKER
Director 2005-12-23 2007-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-23 2005-12-23
INSTANT COMPANIES LIMITED
Nominated Director 2005-12-23 2005-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-12-23 2005-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK PROPERTY MANAGEMENT LTD PRESTFIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-15 CURRENT 2016-05-05 Active
BLOCK PROPERTY MANAGEMENT LTD NEW HOME MANAGEMENT LIMITED Company Secretary 2017-09-27 CURRENT 2000-05-25 Active
BLOCK PROPERTY MANAGEMENT LTD HAZELWOOD COURT FLATS (URMSTON) LIMITED Company Secretary 2015-12-01 CURRENT 1974-07-02 Active
BLOCK PROPERTY MANAGEMENT LTD CALLENDER COURT LIMITED Company Secretary 2015-11-13 CURRENT 2004-02-19 Active
BLOCK PROPERTY MANAGEMENT LTD ASHWORTH COURT (RADCLIFFE) LIMITED Company Secretary 2012-09-04 CURRENT 1994-07-14 Active
BLOCK PROPERTY MANAGEMENT LTD THE MEADOWS (RED LUMB) LIMITED Company Secretary 2012-08-01 CURRENT 1995-11-14 Active
BLOCK PROPERTY MANAGEMENT LTD NANGREAVES VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-10 CURRENT 1988-05-10 Active
BLOCK PROPERTY MANAGEMENT LTD THE SIDINGS MANAGEMENT COMPANY (BURY NO.2) LIMITED Company Secretary 2011-05-01 CURRENT 2002-07-27 Active
BLOCK PROPERTY MANAGEMENT LTD GLENDARAGH RTM COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 2010-06-17 Active
BLOCK PROPERTY MANAGEMENT LTD THE SIDINGS MANAGEMENT COMPANY (BURY) LIMITED Company Secretary 2011-04-07 CURRENT 2001-02-16 Active
BLOCK PROPERTY MANAGEMENT LTD BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2002-06-13 Active
BLOCK PROPERTY MANAGEMENT LTD NO1 DEANSGATE RTM COMPANY LTD Company Secretary 2010-07-06 CURRENT 2010-07-06 Active
BLOCK PROPERTY MANAGEMENT LTD TRAWDEN BECK LIMITED Company Secretary 2010-04-21 CURRENT 2007-05-29 Active
BLOCK PROPERTY MANAGEMENT LTD NORTHGATE COURT MANAGEMENT COMPANY (WIGAN) LIMITED Company Secretary 2010-03-04 CURRENT 2005-02-15 Active
BLOCK PROPERTY MANAGEMENT LTD REGENT PARK (SALFORD) RTM COMPANY LTD Company Secretary 2010-02-15 CURRENT 2010-02-15 Active
BLOCK PROPERTY MANAGEMENT LTD HEYWOOD MEWS MANAGEMENT LIMITED Company Secretary 2010-01-25 CURRENT 1989-09-08 Active
BLOCK PROPERTY MANAGEMENT LTD MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD Company Secretary 2010-01-09 CURRENT 2010-01-05 Active
BLOCK PROPERTY MANAGEMENT LTD NEW ROW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-13 CURRENT 2006-04-13 Active
BLOCK PROPERTY MANAGEMENT LTD WATER STREET MANAGEMENT LTD. Company Secretary 2009-02-11 CURRENT 1999-11-25 Active
BLOCK PROPERTY MANAGEMENT LTD NAILERS GREEN LIMITED Company Secretary 2008-10-30 CURRENT 2003-11-06 Active
BLOCK PROPERTY MANAGEMENT LTD RIVERSIDE COURT (BURY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-01 CURRENT 2004-02-27 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
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR LUCIE REILLY
2023-05-17CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY COULTER
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-09AP01DIRECTOR APPOINTED MR CHARLIE BARRY DAVIS
2021-07-28AP01DIRECTOR APPOINTED MRS LUCIE REILLY
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANIELS
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-12-18AP01DIRECTOR APPOINTED MISS KIMBERLEY COULTER
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-27TM02Termination of appointment of Block Property Management Ltd on 2019-09-27
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK PROPERTY MANAGEMENT LTD on 2019-07-11
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM C/O C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH
2018-01-03AP01DIRECTOR APPOINTED MISS EMMA SMITH
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP .999996
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP .999996
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLACK
2015-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP .999996
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP .999996
2014-05-14AR0101/05/14 ANNUAL RETURN FULL LIST
2013-06-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOARDMAN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOARDMAN
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0101/05/12 ANNUAL RETURN FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR PHILLIP DANIELS
2011-11-24AP01DIRECTOR APPOINTED MISS CLAIRE BOARDMAN
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARDEN
2011-05-24AR0101/05/11 FULL LIST
2010-12-23AR0123/12/10 FULL LIST
2010-12-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-09AR0123/12/09 FULL LIST
2010-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-09AD02SAIL ADDRESS CREATED
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SLACK / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARDEN / 09/01/2010
2010-01-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK PROPERTY MANAGEMENT LTD / 09/01/2010
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2009 FROM C/O SUTTONS CITY LIVING LIMITED 1ST FLOOR 4 TRIPPS MEWS DIDSBURY MANCHESTER M20 2JT
2009-10-24AP04CORPORATE SECRETARY APPOINTED BLOCK PROPERTY MANAGEMENT LTD
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY SUTTONS CITY LIVING LIMITED
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM C/O SUTTONS CITY LIVING 50 GRANBY ROW MANCHESTER M1 7AY
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED PAUL ARDEN
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SUSAN JONES
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2008-07-15288aSECRETARY APPOINTED SUTTONS CITY LIVING LIMITED
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: C/O SUTTONS CITY LIVING 50 GRANBY ROW MANCHESTER M1 7AY
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: JOSHUA HOUSE 35 JOSHUA LANE MIDDLETON MANCHESTER M24 2AY
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JOSHUA COURT MANAGEMENT COMPANY 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 JOSHUA COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOSHUA COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,203
Creditors Due Within One Year 2011-12-31 £ 3,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOSHUA COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,244
Cash Bank In Hand 2011-12-31 £ 3,860
Current Assets 2012-12-31 £ 2,494
Current Assets 2011-12-31 £ 4,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOSHUA COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSHUA COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of JOSHUA COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSHUA COURT MANAGEMENT COMPANY 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 (98000 - Residents property management) as JOSHUA COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JOSHUA COURT MANAGEMENT COMPANY 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 JOSHUA COURT MANAGEMENT COMPANY 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 JOSHUA COURT MANAGEMENT COMPANY 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.