Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Joshua Properties Limited
Joshua Properties Limited is an active company incorporated on 17 September 2010 with the registered office located in London, Greater London. Joshua Properties Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 2 months ago
Company No
07379906
Private limited company
Age
14 years
Incorporated
17 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(2 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(10 months remaining)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
129 days
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2024
Was due on
30 April 2025
(4 months ago)
Learn more about Joshua Properties Limited
Contact
Address
1st & 2nd Floors 61 Curzon Street
London
W1J 8PD
United Kingdom
Address changed on
20 Jan 2023
(2 years 7 months ago)
Previous address was
23 Spring Street London W2 1JA
Companies in W1J 8PD
Telephone
Unreported
Email
Unreported
Website
Thearmitage.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Charles Richard Gourgey
Director • None • British • Lives in UK • Born in Jul 1958
John Andrew Gatley
Director • None • British • Lives in UK • Born in Oct 1964
Craig Robert Young
Director • Group Finance Director • British • Lives in UK • Born in Feb 1974
McLaren Property Holdings LLP
PSC
Eliterank Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amazon Properties Plc
Mr Charles Richard Gourgey is a mutual person.
Active
McLaren Property Limited
John Andrew Gatley and Craig Robert Young are mutual people.
Active
Evala Limited
Mr Charles Richard Gourgey and Craig Robert Young are mutual people.
Active
McLaren (Finance 2) Limited
John Andrew Gatley and Craig Robert Young are mutual people.
Active
McLaren (Manchester) Limited
John Andrew Gatley and Craig Robert Young are mutual people.
Active
McLaren Property (Ubs 1) Limited
John Andrew Gatley and Craig Robert Young are mutual people.
Active
McLaren Property (UK) 2 Limited
John Andrew Gatley and Craig Robert Young are mutual people.
Active
McLaren (116 Wellington Street) Limited
John Andrew Gatley and Craig Robert Young are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£53.8K
Decreased by £192.7K (-78%)
Total Liabilities
-£126.01K
Decreased by £189.41K (-60%)
Net Assets
-£72.22K
Decreased by £3.29K (+5%)
Debt Ratio (%)
234%
Increased by 106.27% (+83%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Compulsory Gazette Notice
2 Months Ago on 1 Jul 2025
Mr John Andrew Gatley Details Changed
3 Months Ago on 20 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Mr John Andrew Gatley Details Changed
2 Years 7 Months Ago on 20 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 20 Jan 2023
Get Alerts
Get Credit Report
Discover Joshua Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 8 Jul 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 5 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Director's details changed for Mr John Andrew Gatley on 20 May 2025
Submitted on 20 May 2025
Confirmation statement made on 27 June 2024 with no updates
Submitted on 1 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Director's details changed for Mr John Andrew Gatley on 20 January 2023
Submitted on 16 Jan 2024
Confirmation statement made on 27 June 2023 with no updates
Submitted on 3 Jul 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 16 Jun 2023
Registered office address changed from 23 Spring Street London W2 1JA to 1st & 2nd Floors 61 Curzon Street London W1J 8PD on 20 January 2023
Submitted on 20 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs