Joywood Properties Limited

General information

Name:

Joywood Properties Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 03820126

Incorporation date: 1999-08-05

End of financial year: 01 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Joywood Properties Limited can be found at Colindale at 5 Technology Park. You can look up the company by the area code - NW9 6BX. The firm has been in the field on the British market for twenty five years. This enterprise is registered under the number 03820126 and company's status at the time is active. The enterprise's SIC code is 68201 and their NACE code stands for Renting and operating of Housing Association real estate. Joywood Properties Ltd released its latest accounts for the period that ended on Thu, 31st Mar 2022. The business latest confirmation statement was released on Sat, 5th Aug 2023.

Due to the following company's magnitude, it became unavoidable to acquire new executives, among others: Yisroel M., Sarah B., Dov F. who have been collaborating since 2011-01-06 to exercise independent judgement of this specific firm. In addition, the director's efforts are constantly assisted with by a secretary - Nuchem S., who was chosen by this firm two years ago.

Financial data based on annual reports

Company staff

Nuchem S.

Role: Secretary

Appointed: 23 February 2022

Latest update: 25 December 2023

Yisroel M.

Role: Director

Appointed: 06 January 2011

Latest update: 25 December 2023

Sarah B.

Role: Director

Appointed: 06 January 2011

Latest update: 25 December 2023

Dov F.

Role: Director

Appointed: 06 January 2011

Latest update: 25 December 2023

Zivya M.

Role: Director

Appointed: 06 January 2011

Latest update: 25 December 2023

Meir S.

Role: Director

Appointed: 06 January 2011

Latest update: 25 December 2023

Shuli S.

Role: Director

Appointed: 06 January 2011

Latest update: 25 December 2023

Chaskel S.

Role: Director

Appointed: 11 August 1999

Latest update: 25 December 2023

People with significant control

Executives who control the firm include: Chaskel S.. Abraham G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Chaskel S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Abraham G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 01 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 March 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 31st March 2023 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2016 - 2015

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
24
Company Age

Similar companies nearby

Closest companies