Company NameJointhold Property Management Limited
DirectorDonal Finbarr Lucey
Company StatusActive
Company Number02172332
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Donal Finbarr Lucey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2003(15 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(14 years, 11 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameDavid Michael Forsyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1993)
RoleLicensee
Correspondence Address33 Harmer Street
Gravesend
Kent
DA12 2AP
Director NameDavid Allan Tunks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 1995)
RoleBank Clerk
Correspondence AddressFlat 105 West Crescent Road
Gravesend
Kent
DA12 2AB
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameJosephine McGowan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 2001)
RoleBank Manager
Correspondence AddressGrove Lodge
19 The Grove
Gravesend
Kent
DA12 1DX
Director NameTeresa Jill Lane
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 1999)
RoleSocial Worker
Correspondence Address108 West Crescent Road
Gravesend
Kent
DA12 2AB
Director NameMichael Montgomery Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(14 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 October 2002)
RoleBus Driver
Correspondence Address107 West Crescent Road
Gravesend
Kent
DA12 2AB
Director NameIvy Ellen Weedon
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 October 2009)
RoleRetired
Correspondence Address31 Gravesham Court
Gravesend
Kent
DA12 1HL
Director NameKaren Rebecca Hodgson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2006)
RoleAdministrator
Correspondence Address100 West Crescent Road
Gravesend
Kent
DA12 2AB

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Miss C.l. Ashurst
8.33%
Ordinary
1 at £1Mr C.r. Milner
8.33%
Ordinary
1 at £1Mr Christopher Stephen Baker
8.33%
Ordinary
1 at £1Mr Donal Finbar Lucey
8.33%
Ordinary
1 at £1Mr J. Bell
8.33%
Ordinary
1 at £1Mr Nicky Bright
8.33%
Ordinary
1 at £1Mr Paul Bassi
8.33%
Ordinary
1 at £1Mrs Justine Louise Harrison
8.33%
Ordinary
1 at £1Ms P.s. Egbe
8.33%
Ordinary
1 at £1Ms Vivien Ruth Chambers
8.33%
Ordinary
2 at £1Miss Seema Bassi
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12
(5 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12
(5 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12
(5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 October 2011Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 October 2011 (1 page)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 November 2009Termination of appointment of Ivy Weedon as a director (1 page)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
6 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
3 October 2008Return made up to 30/09/08; full list of members (6 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 February 2008Return made up to 30/09/07; full list of members (7 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2006Return made up to 30/09/06; full list of members (8 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 January 2006Director resigned (1 page)
10 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (9 pages)
24 December 2004Return made up to 30/09/04; full list of members (8 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004New director appointed (1 page)
16 October 2003Return made up to 30/09/03; full list of members (8 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 March 2003New director appointed (3 pages)
27 March 2003New director appointed (2 pages)
24 March 2003New director appointed (1 page)
3 December 2002Director resigned (1 page)
7 October 2002Return made up to 30/09/02; full list of members (10 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
14 January 2002New director appointed (2 pages)
26 November 2001Director resigned (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Return made up to 30/09/01; full list of members (7 pages)
8 November 2001Director's particulars changed (1 page)
6 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Director resigned (1 page)
22 January 2001Return made up to 30/09/00; full list of members (10 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 October 1999New director appointed (2 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Return made up to 30/09/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1996Return made up to 30/09/96; full list of members (7 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 January 1996Return made up to 30/09/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 September 1995Director resigned (2 pages)
3 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)