Background WavePink WaveYellow Wave

JOYCE (MANCHESTER) LIVING LIMITED (09937194)

JOYCE (MANCHESTER) LIVING LIMITED (09937194) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOYCE (MANCHESTER) LIVING LIMITED has been registered for 10 years. Current directors include AZOUZ, Aron, AZOUZ, Edward, AZOUZ, Jeffrey.

Company Number
09937194
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AZOUZ, Aron, AZOUZ, Edward, AZOUZ, Jeffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYCE (MANCHESTER) LIVING LIMITED

JOYCE (MANCHESTER) LIVING LIMITED is an active company incorporated on 5 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOYCE (MANCHESTER) LIVING LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09937194

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

PALACE CAPITAL (MANCHESTER) LIMITED
From: 31 May 2016To: 3 July 2025
PALACE CAPITAL (MILTON KEYNES) LIMITED
From: 5 January 2016To: 31 May 2016
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX England
From: 1 December 2023To: 22 July 2024
Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 8 February 2023To: 1 December 2023
Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 1 December 2022To: 8 February 2023
4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
From: 31 July 2019To: 1 December 2022
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 16 February 2017To: 31 July 2019
41 Chalton Street London NW1 1JD United Kingdom
From: 5 January 2016To: 16 February 2017
Timeline

30 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Apr 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

AZOUZ, Aron

Active
133 Hammersmith Road, LondonW14 0QN
Born June 1987
Director
Appointed 22 Jul 2024

AZOUZ, Edward

Active
133 Hammersmith Road, LondonW14 0QL
Born March 1949
Director
Appointed 22 Jul 2024

AZOUZ, Jeffrey

Active
133 Hammersmith Road, LondonW14 0QL
Born January 1947
Director
Appointed 22 Jul 2024

GRINHAM, Nicola Jane

Resigned
25 Bury Street, LondonSW1Y 6AL
Secretary
Appointed 19 Jul 2019
Resigned 15 Dec 2021

HIGGINS, Philip

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 15 Dec 2021
Resigned 22 Jul 2024

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 05 Jan 2016
Resigned 19 Jul 2019

DAVIES, Daniel Robert

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born April 1977
Director
Appointed 01 Oct 2022
Resigned 22 Jul 2024

DAVIS, Stanley Harold

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1938
Director
Appointed 05 Jan 2016
Resigned 24 Sept 2021

HIGGINS, Phil Lyndon

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born January 1969
Director
Appointed 01 Oct 2022
Resigned 22 Jul 2024

HOOD, Thomas Sinclair Frankland

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 22 Jul 2024

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Born May 1951
Director
Appointed 05 Jan 2016
Resigned 19 Jul 2019

OWEN, Steven Jonathan

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born June 1957
Director
Appointed 14 Nov 2023
Resigned 22 Jul 2024

SILVESTER, Stephen John

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1981
Director
Appointed 05 Jan 2016
Resigned 29 Oct 2021

SIMPSON, Matthew Ian

Resigned
6-8 Greencoat Place, LondonSW1P 1PL
Born November 1984
Director
Appointed 19 Jul 2019
Resigned 14 Nov 2023

SINCLAIR, Ronald Neil

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1943
Director
Appointed 05 Jan 2016
Resigned 14 Jun 2022

STARR, Richard Paul

Resigned
25 Bury Street, LondonSW1Y 6AL
Born January 1974
Director
Appointed 05 Jan 2016
Resigned 12 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024
25 Bury Street, LondonSW1Y 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Memorandum Articles
31 August 2016
MAMA
Resolution
31 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Incorporation Company
5 January 2016
NEWINCIncorporation