Joystone Court Management Company Limited HATFIELD


Founded in 1968, Joystone Court Management Company, classified under reg no. 00932090 is an active company. Currently registered at 27a Market Place AL10 0LJ, Hatfield the company has been in the business for fifty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Franco B., John L. and Patricia H.. Of them, Patricia H. has been with the company the longest, being appointed on 10 July 2013 and Franco B. has been with the company for the least time - from 11 September 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Joystone Court Management Company Limited Address / Contact

Office Address 27a Market Place
Town Hatfield
Post code AL10 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00932090
Date of Incorporation Wed, 15th May 1968
Industry Residents property management
End of financial Year 31st March
Company age 56 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

R P Property Management Ltd.

Position: Corporate Secretary

Appointed: 20 November 2023

Franco B.

Position: Director

Appointed: 11 September 2019

John L.

Position: Director

Appointed: 20 December 2016

Patricia H.

Position: Director

Appointed: 10 July 2013

Tony H.

Position: Secretary

Resigned: 19 March 1998

Adam B.

Position: Secretary

Appointed: 21 July 2022

Resigned: 20 November 2023

Giuliana M.

Position: Director

Appointed: 12 July 2016

Resigned: 14 November 2016

Robert P.

Position: Secretary

Appointed: 12 July 2016

Resigned: 21 July 2022

Katherine D.

Position: Secretary

Appointed: 17 December 2007

Resigned: 09 May 2013

Giuliana M.

Position: Director

Appointed: 18 September 2007

Resigned: 13 November 2008

Jonathan L.

Position: Director

Appointed: 03 July 2007

Resigned: 10 July 2013

Gabriella I.

Position: Director

Appointed: 26 June 2007

Resigned: 05 March 2009

Giuliana M.

Position: Secretary

Appointed: 26 June 2007

Resigned: 17 December 2007

Louise C.

Position: Director

Appointed: 01 March 2007

Resigned: 20 December 2016

Peter S.

Position: Director

Appointed: 16 May 2005

Resigned: 02 March 2008

Valerie P.

Position: Secretary

Appointed: 19 April 2004

Resigned: 02 March 2008

Louise C.

Position: Director

Appointed: 28 April 2003

Resigned: 19 April 2004

David W.

Position: Director

Appointed: 28 April 2003

Resigned: 19 April 2004

Louise C.

Position: Secretary

Appointed: 28 April 2003

Resigned: 19 April 2004

Peter S.

Position: Secretary

Appointed: 01 September 1999

Resigned: 18 April 2003

Martin B.

Position: Director

Appointed: 29 March 1999

Resigned: 20 December 2001

Beryl C.

Position: Director

Appointed: 18 March 1998

Resigned: 26 July 1999

Ian T.

Position: Secretary

Appointed: 18 March 1998

Resigned: 01 September 1999

Leonard P.

Position: Director

Appointed: 05 March 1997

Resigned: 02 March 2008

David H.

Position: Director

Appointed: 09 March 1995

Resigned: 30 June 1997

Tony H.

Position: Director

Appointed: 25 February 1992

Resigned: 16 May 2005

Edward R.

Position: Director

Appointed: 05 March 1991

Resigned: 18 March 1998

Ian T.

Position: Director

Appointed: 04 March 1991

Resigned: 15 September 1999

Irene S.

Position: Director

Appointed: 04 March 1991

Resigned: 05 March 1991

Julian W.

Position: Director

Appointed: 04 March 1991

Resigned: 25 February 1992

Mike J.

Position: Director

Appointed: 04 March 1991

Resigned: 09 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets30 17030 52526 62422 7108 84018 03039 31251 259
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 24 16420 20915 4897 83110 72526 18749 729
Creditors 6 3616 4157 2211 0097 30513 1251 530
Net Current Assets Liabilities23 70924 16420 20915 4897 83110 72526 18751 259
Total Assets Less Current Liabilities23 70924 16420 20915 4897 83110 72539 31251 259
Accruals Deferred Income23 70924 164      
Creditors Due Within One Year6 4616 361      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, October 2023
Free Download (3 pages)

Company search