Company NameJoseph Court Management Company Limited
DirectorColin John Squire
Company StatusActive
Company Number05675208
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2006(18 years, 3 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 NameColin John Squire
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick (Corporation)
StatusCurrent
Appointed01 May 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 12 months
Correspondence Address58 St. Peters Street
St. Albans
Hertfordshire
AL1 3HG
Director NameAlan Dennis Harper
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 2011)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Joseph Court
Ely Road
St Albans
Hertfordshire
AL1 5GX
Secretary NameDaniel Martin Bennetts
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2012)
RoleCompany Director
Correspondence AddressFlat 5 Joseph Court
St Albans
Hertfordshire
AL1 5GW
Director NameDaniel Martin Bennetts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Berkeley Lodge Chase Ridings
Enfield
Middlesex
EN2 7DQ
Director NameSa Law Directors Limited (Corporation)
Date of BirthAugust 2002 (Born 21 years ago)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address60 London Road
St Albans
Hertfordshire
AL1 1NG
Secretary NameSa Law Secretaries Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address60 London Road
St Albans
Hertfordshire
AL1 1NG

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Director's details changed for Colin John Squire on 17 March 2017 (2 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 February 2016Annual return made up to 13 January 2016 no member list (3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
11 February 2014Annual return made up to 13 January 2014 no member list (3 pages)
11 February 2014Registered office address changed from 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 11 February 2014 (1 page)
15 November 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 May 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
14 March 2012Termination of appointment of Daniel Bennetts as a secretary (1 page)
14 March 2012Termination of appointment of Daniel Bennetts as a director (1 page)
19 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
23 September 2011Termination of appointment of Alan Harper as a director (1 page)
12 April 2011Appointment of Daniel Martin Bennetts as a director (3 pages)
13 January 2011Annual return made up to 13 January 2011 no member list (4 pages)
6 January 2011Total exemption small company accounts made up to 31 January 2010 (1 page)
22 January 2010Director's details changed for Alan Dennis Harper on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Colin John Squire on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 13 January 2010 no member list (3 pages)
1 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 January 2009Annual return made up to 13/01/09 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from 60 london road st albans hertfordshire AL1 1NG (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Annual return made up to 13/01/08 (3 pages)
7 February 2008New secretary appointed (2 pages)
28 January 2008Accounts for a dormant company made up to 24 January 2007 (1 page)
18 January 2007Annual return made up to 13/01/07 (2 pages)
13 January 2006Incorporation (17 pages)