Joseph Residential Limited

General information

Name:

Joseph Residential Ltd

Office Address:

325a Goring Road Goring-by-sea BN12 4NX Worthing

Number: 04546538

Incorporation date: 2002-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Joseph Residential Limited may be reached at 325a Goring Road, Goring-by-sea in Worthing. The postal code is BN12 4NX. Joseph Residential has been actively competing on the market since it was set up in 2002. The Companies House Reg No. is 04546538. The name is Joseph Residential Limited. This business's previous associates may remember the firm as Joseph Property Developments, which was used until 2021-08-13. This business's SIC and NACE codes are 68320 which stands for Management of real estate on a fee or contract basis. 2022-12-31 is the last time when account status updates were filed.

The company has 1 managing director at the current moment managing the company, namely Robert W. who has been performing the director's responsibilities for 23 years. That company had been governed by Maraget W. up until 2020. Additionally another director, including Roger M. resigned on 2020-12-12.

Robert W. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Joseph Residential Limited 2021-08-13
  • Joseph Property Developments Limited 2002-09-26

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 12 December 2020

Latest update: 17 April 2025

People with significant control

Robert W.
Notified on 12 December 2020
Nature of control:
over 3/4 of shares
Margaret W.
Notified on 20 August 2018
Ceased on 12 December 2020
Nature of control:
1/2 or less of shares
Roger M.
Notified on 6 April 2016
Ceased on 12 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 29 September 2014
Date Approval Accounts 25 September 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 30 September 2014
End Date For Period Covered By Report 29 September 2015
Date Approval Accounts 16 May 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 30 September 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2023 (AA)
filed on: 30th, September 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2015 - 2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012 - 2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
22
Company Age

Closest Companies - by postcode