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

JOSHUA PROPERTIES LIMITED

1ST & 2ND FLOORS, 61 CURZON STREET, LONDON, W1J 8PD,
Company Registration Number
07379906
Private Limited Company
Active

Company Overview

About Joshua Properties Ltd
JOSHUA PROPERTIES LIMITED was founded on 2010-09-17 and has its registered office in London. The organisation's status is listed as "Active". Joshua Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
JOSHUA PROPERTIES LIMITED
 
Legal Registered Office
1ST & 2ND FLOORS
61 CURZON STREET
LONDON
W1J 8PD
Other companies in W2
 
Filing Information
Company Number 07379906
Company ID Number 07379906
Date formed 2010-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 12:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSHUA 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 JOSHUA PROPERTIES LIMITED
The following companies were found which have the same name as JOSHUA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOSHUA PROPERTIES LLC 874 GREENE AVENUE Kings BROOKLYN NY 11221 Active Company formed on the 2008-07-22
JOSHUA PROPERTIES, LLC 725 COUNTRY CLUB RD EUGENE OR 97401 Active Company formed on the 2008-04-08
JOSHUA PROPERTIES ASSOCIATION 100 N HOWARD ST STE W SPOKANE WA 99201 Active Company formed on the 2002-11-19
Joshua Properties, LLC 4801 JEFFERSON DAVIS HIGHWAY FREDERICKSBURG VA 22408 Active Company formed on the 2010-05-17
JOSHUA PROPERTIES, LTD. 571 E 185TH ST - CLEVELAND OH 441190000 Active Company formed on the 1999-06-24
Joshua Properties, Inc. ROUTE 1 BOX 399A WEBB, AL 36376 Active Company formed on the 1988-06-23
JOSHUA PROPERTIES, LLC 626 LAS VEGAS BLVD #100 LAS VEGAS NV 89101 Dissolved Company formed on the 2006-09-25
JOSHUA PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2007-07-05
JOSHUA PROPERTIES ANDFINVEST PRIVATE LIMITED 171 C WING MITTAL COURT NARIMAN POINT MUMBAI Maharashtra 400021 ACTIVE Company formed on the 1995-01-12
JOSHUA PROPERTIES PTY LTD Active Company formed on the 1994-12-02
JOSHUA PROPERTIES III, LLC 954 SW 2ND TERRACE DEERFIELD BEACH FL 33441 Inactive Company formed on the 2005-08-01
JOSHUA PROPERTIES INC 954 SW 2ND TERRACE DEERFIELD BEACH FL 33441 Inactive Company formed on the 2003-10-14
JOSHUA PROPERTIES, INC. 6710 COMMODORE WAY TAMPA FL 33615 Inactive Company formed on the 1985-04-30
JOSHUA PROPERTIES I, LLC 954 SW 2ND TERRACE DEERFIELD BEACH FL 33441 Inactive Company formed on the 2005-08-01
JOSHUA PROPERTIES IV, LLC 954 SW 2ND TERRACE DEERFIELD BEACH FL 33441 Inactive Company formed on the 2005-08-01
JOSHUA PROPERTIES II, LLC 954 SW 2ND TERRACE DEERFIELD BEACH FL 33441 Inactive Company formed on the 2005-08-01
JOSHUA PROPERTIES, LTD. 405 OLD WEST DR ROUND ROCK TX 78681 Active Company formed on the 2004-07-06
JOSHUA PROPERTIES LLC Delaware Unknown
JOSHUA PROPERTIES LLC Georgia Unknown
JOSHUA PROPERTIES INCORPORATED Michigan UNKNOWN

Company Officers of JOSHUA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW GATLEY
Director 2010-10-12
CHARLES RICHARD GOURGEY
Director 2010-09-17
CRAIG ROBERT YOUNG
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARCHBANK INGLIS
Director 2010-12-13 2018-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GATLEY MCLAREN PROPERTY (UK) 2 LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JOHN ANDREW GATLEY MCLAREN (MANCHESTER) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JOHN ANDREW GATLEY MCLAREN (FINANCE 1) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Liquidation
JOHN ANDREW GATLEY MCLAREN (FINANCE 2) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JOHN ANDREW GATLEY MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED Director 2015-12-11 CURRENT 2015-08-20 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN CONSTRUCTION MANAGEMENT LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (MOULSECOOMB WAY) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (MANOR PLACE) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (106 LEWES ROAD) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN (119 LEWES ROAD GENERAL PARTNER) LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCGROVE SECURITIES LIMITED Director 2015-04-10 CURRENT 2015-02-13 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (YORK GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2018-05-22
JOHN ANDREW GATLEY COURTFIELD GARDENS LIMITED Director 2013-06-11 CURRENT 2013-06-10 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN NINE ELMS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-10-20
JOHN ANDREW GATLEY MCLAREN LYNTON (HARLOW) LTD Director 2013-03-28 CURRENT 2013-03-25 Dissolved 2018-06-05
JOHN ANDREW GATLEY MCLAREN (PAUL STREET GENERAL PARTNER) LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-06-09
JOHN ANDREW GATLEY MCLAREN LIFE CLEVEDON LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN GREENWICH LIMITED Director 2012-07-30 CURRENT 2012-07-30 Liquidation
JOHN ANDREW GATLEY MCLAREN INVESTMENT PROPERTY LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN UPPER BROOK STREET LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2016-12-27
JOHN ANDREW GATLEY BENJAMIN PROPERTIES (PALL MALL) LIMITED Director 2010-10-15 CURRENT 2010-09-30 Liquidation
JOHN ANDREW GATLEY MCLAREN LIFE LIMITED Director 2010-09-15 CURRENT 2010-09-15 Liquidation
JOHN ANDREW GATLEY MCLAREN PROPERTY LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
JOHN ANDREW GATLEY MAXIMILIAN PROPERTIES LIMITED Director 2010-03-05 CURRENT 1997-04-04 Liquidation
JOHN ANDREW GATLEY J L G ASSOCIATES LTD Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2014-05-06
CHARLES RICHARD GOURGEY RECTORY ROAD DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
CHARLES RICHARD GOURGEY 22 SHAD THAMES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
CHARLES RICHARD GOURGEY 76 REDCLIFFE GARDENS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
CHARLES RICHARD GOURGEY ARMITAGE STORAGE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
CHARLES RICHARD GOURGEY UPPER WIMPOLE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-06-09
CHARLES RICHARD GOURGEY GREAT PORTLAND STREET (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY HEADFORD PROPERTIES (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY L HOUSE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY EVALA LIMITED Director 2011-02-22 CURRENT 2011-02-21 Active
CHARLES RICHARD GOURGEY BENJAMIN PROPERTIES (PALL MALL) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Liquidation
CHARLES RICHARD GOURGEY CEDARWOOD UK LIMITED Director 2000-12-08 CURRENT 2000-10-30 Active
CHARLES RICHARD GOURGEY AMAZON SECURITIES LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
CHARLES RICHARD GOURGEY FOXYLAND LIMITED Director 1999-11-17 CURRENT 1999-10-26 Dissolved 2015-10-30
CHARLES RICHARD GOURGEY ELITERANK LIMITED Director 1998-03-30 CURRENT 1993-05-10 Active
CHARLES RICHARD GOURGEY AMAZON PROPERTY LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
CHARLES RICHARD GOURGEY MAXIMILIAN PROPERTIES LIMITED Director 1997-04-04 CURRENT 1997-04-04 Liquidation
CHARLES RICHARD GOURGEY AMAZON PROPERTIES PLC Director 1997-04-03 CURRENT 1997-04-03 Active
CHARLES RICHARD GOURGEY HONORBOND LIMITED Director 1993-12-03 CURRENT 1993-11-24 Active
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UBS 1) LIMITED Director 2018-03-09 CURRENT 2017-10-13 Active
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UK) 2 LIMITED Director 2018-03-09 CURRENT 2017-11-07 Active
CRAIG ROBERT YOUNG MCLARENPMG CARDIFF D BLOCK LIMITED Director 2018-03-09 CURRENT 2017-12-01 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN LIFE LIMITED Director 2018-03-09 CURRENT 2010-09-15 Liquidation
CRAIG ROBERT YOUNG MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-04-23 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (YORK GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (119 LEWES ROAD GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2015-11-03 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN PROPERTY LIMITED Director 2018-03-09 CURRENT 2010-05-21 Active
CRAIG ROBERT YOUNG MCLAREN GREENWICH LIMITED Director 2018-03-09 CURRENT 2012-07-30 Liquidation
CRAIG ROBERT YOUNG MCLAREN LIFE CLEVEDON LIMITED Director 2018-03-09 CURRENT 2012-11-29 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED Director 2018-03-09 CURRENT 2015-08-20 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLARENPMG (GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2016-06-03 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN (MANCHESTER) LIMITED Director 2018-03-09 CURRENT 2017-10-04 Active
CRAIG ROBERT YOUNG MCLARENPMG CARDIFF C BLOCK LIMITED Director 2018-03-09 CURRENT 2017-12-01 Active - Proposal to Strike off
CRAIG ROBERT YOUNG EVALA LIMITED Director 2018-03-09 CURRENT 2011-02-21 Active
CRAIG ROBERT YOUNG COURTFIELD GARDENS LIMITED Director 2018-03-09 CURRENT 2013-06-10 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (MOULSECOOMB WAY) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (MANOR PLACE) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN (FINANCE 2) LIMITED Director 2018-03-09 CURRENT 2016-02-22 Active
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (106 LEWES ROAD) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCGROVE SECURITIES LIMITED Director 2018-03-06 CURRENT 2015-02-13 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2018-02-22 CURRENT 2017-11-20 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN STUDENT (SOUTHAMPTON) LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PROPERTY (MANCHESTER TAI PAN) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN STUDENT (BALDWIN STREET) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN CONSTRUCTION (VENTURES) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PARKING LIMITED Director 2017-02-20 CURRENT 2017-02-20 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
2023-07-03CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM 23 Spring Street London W2 1JA
2023-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/23 FROM 23 Spring Street London W2 1JA
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-19PSC02Notification of Mclaren Property Holdings Llp as a person with significant control on 2019-09-18
2020-06-19PSC09Withdrawal of a person with significant control statement on 2020-06-19
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR CRAIG ROBERT YOUNG
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARCHBANK INGLIS
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073799060005
2015-11-23AUDAUDITOR'S RESIGNATION
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-06AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARCHBANK INGLIS / 01/01/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GATLEY / 01/01/2015
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-02AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-26AUDAUDITOR'S RESIGNATION
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-09AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-28ANNOTATIONClarification
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073799060005
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-29AR0117/09/12 FULL LIST
2012-10-08MISCSECTION 519 2006
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-23AA01PREVSHO FROM 30/09/2011 TO 31/07/2011
2011-10-18AR0117/09/11 FULL LIST
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-01SH0117/01/11 STATEMENT OF CAPITAL GBP 6
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-07AP01DIRECTOR APPOINTED GRAHAM MARCHBANK INGLIS
2010-12-20SH0112/10/10 STATEMENT OF CAPITAL GBP 2
2010-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-16AP01DIRECTOR APPOINTED JOHN ANDREW GATLEY
2010-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JOSHUA 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 JOSHUA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Satisfied LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2011-09-30 Satisfied INVESTEC BANK PLC
DEBENTURE 2011-01-05 Satisfied INVESTEC BANK PLC
ASSIGNMENT OF RENTAL INCOME 2011-01-05 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2011-01-05 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JOSHUA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSHUA PROPERTIES LIMITED
Trademarks
We have not found any records of JOSHUA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSHUA 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 (68100 - Buying and selling of own real estate) as JOSHUA PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JOSHUA 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 JOSHUA 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 JOSHUA 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.