Background WavePink WaveYellow Wave

JOINYEAR PROPERTY MANAGEMENT LIMITED (02546831)

JOINYEAR PROPERTY MANAGEMENT LIMITED (02546831) is an active UK company. incorporated on 8 October 1990. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JOINYEAR PROPERTY MANAGEMENT LIMITED has been registered for 35 years. Current directors include BRANDON, Victoria Jane, JACKSON, Jackson, MILLER, Michael and 2 others.

Company Number
02546831
Status
active
Type
ltd
Incorporated
8 October 1990
Age
35 years
Address
1-6 Oaker Place Oaker Avenue, Manchester, M20 2XS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRANDON, Victoria Jane, JACKSON, Jackson, MILLER, Michael, STROUTS, Edward John, WINCH, Graham Miles, Prof
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINYEAR PROPERTY MANAGEMENT LIMITED

JOINYEAR PROPERTY MANAGEMENT LIMITED is an active company incorporated on 8 October 1990 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JOINYEAR PROPERTY MANAGEMENT LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02546831

LTD Company

Age

35 Years

Incorporated 8 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

1-6 Oaker Place Oaker Avenue Manchester, M20 2XS,

Previous Addresses

Oaker Place Oaker Place Oaker Avenue Manchester M20 2XS England
From: 2 September 2024To: 18 March 2026
1 Oaker Place Oaker Avenue Manchester M20 2XS England
From: 23 October 2019To: 2 September 2024
1 Oaker Avenue Manchester M20 2XS England
From: 5 September 2019To: 23 October 2019
2 Oaker Place Oaker Avenue Manchester M20 2XS
From: 26 October 2010To: 5 September 2019
1 Oaker Place Oaker Avenue Manchester M20 2XS
From: 8 October 1990To: 26 October 2010
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Oct 09
Director Left
Oct 13
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 23
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BRANDON, Victoria Jane

Active
Oaker Place, ManchesterM20 2XS
Born June 1960
Director
Appointed 22 Sept 2004

JACKSON, Jackson

Active
Oaker Avenue, ManchesterM20 2XS
Born November 1973
Director
Appointed 20 Oct 2019

MILLER, Michael

Active
Oaker Avenue, ManchesterM20 2XS
Born February 1982
Director
Appointed 11 Mar 2025

STROUTS, Edward John

Active
Oaker Avenue, ManchesterM20 2XS
Born February 1974
Director
Appointed 20 Oct 2019

WINCH, Graham Miles, Prof

Active
1 Oaker Place, ManchesterM20 2XS
Born August 1953
Director
Appointed 15 Apr 2002

CORRIGAN, Peter

Resigned
1 Oaker Place, ManchesterM20 2XS
Secretary
Appointed N/A
Resigned 29 Jul 1994

MARFANI, John Tariq

Resigned
1 Oaker Place, Didsbury ManchesterM20 2SX
Secretary
Appointed 15 Sept 1994
Resigned 31 Dec 1997

MULLISS, William Percival

Resigned
2 Oaker Place, ManchesterM20 2XS
Secretary
Appointed 08 Dec 1997
Resigned 08 Apr 2003

SCHMIDT, Sandra

Resigned
Oaker Avenue, ManchesterM20 2XS
Secretary
Appointed 04 Sept 2019
Resigned 20 Aug 2023

WINCH, Graham Miles, Prof

Resigned
1 Oaker Place, ManchesterM20 2XS
Secretary
Appointed 08 Apr 2003
Resigned 04 Sept 2019

CORRIGAN, Peter

Resigned
1 Oaker Place, ManchesterM20 2XS
Born November 1943
Director
Appointed N/A
Resigned 29 Jul 1994

DELLOW, Angela

Resigned
6 Oaker Place, ManchesterM20 2XS
Born February 1940
Director
Appointed N/A
Resigned 04 Sept 2019

ENRIGHT, Stephanie

Resigned
2 Oaker Place, ManchesterM20 2XS
Born January 1956
Director
Appointed N/A
Resigned 14 Aug 2008

JONES, Kathleen

Resigned
3 Oaker Place, ManchesterM20 2XS
Born October 1941
Director
Appointed N/A
Resigned 01 Jun 2002

KLEIMUNT, Charles Anthony

Resigned
5 Oaker Place, ManchesterM20 2XS
Born August 1954
Director
Appointed N/A
Resigned 11 Sept 2013

MARFANI, John Tariq

Resigned
1 Oaker Place, Didsbury ManchesterM20 2SX
Born December 1963
Director
Appointed 15 Sept 1994
Resigned 08 Dec 1997

MARFINI, John Tariq

Resigned
1 Oaker Place, ManchesterM20 2XS
Born December 1963
Director
Appointed 15 Sept 1994
Resigned 15 Apr 2002

MOSSE, William

Resigned
4 Oaker Place, ManchesterM20 2XS
Born May 1975
Director
Appointed 06 Aug 1999
Resigned 12 Dec 2003

PETERS, Ann Eluned

Resigned
Craig Y Don, AmlwchLL68 9SN
Born March 1960
Director
Appointed N/A
Resigned 06 Aug 1999

THOMSON, Michael Colin

Resigned
Oaker Avenue, ManchesterM20 2XS
Born April 1967
Director
Appointed 14 Aug 2008
Resigned 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
22 November 1994
363b363b
Legacy
6 October 1994
288288
Legacy
16 September 1994
288288
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
21 November 1991
363(287)363(287)
Legacy
3 June 1991
88(2)R88(2)R
Legacy
16 May 1991
224224
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
287Change of Registered Office
Incorporation Company
8 October 1990
NEWINCIncorporation