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
Joyce Property Development Limited
Joyce Property Development Limited is an active company incorporated on 21 August 2013 with the registered office located in Honiton, Devon. Joyce Property Development Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08659390
Private limited company
Age
12 years
Incorporated
21 August 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 August 2025
(17 days ago)
Next confirmation dated
21 August 2026
Due by
4 September 2026
(12 months remaining)
Last change occurred
17 days ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Joyce Property Development Limited
Contact
Address
The Old Rectory
Buckerell
EX14 3EJ
United Kingdom
Same address for the past
5 years
Companies in EX14 3EJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Stephen Michael Joyce
Director • British • Lives in England • Born in Jan 1949
Joseph Stewart Joyce
Director • Finance Director • British • Lives in UK • Born in Aug 1988
Mr Stephen Michael Joyce
PSC • British • Lives in England • Born in Jan 1949
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
Nimsdai Foundation
Joseph Stewart Joyce is a mutual person.
Active
Joyce Group Holdings Limited
Joseph Stewart Joyce is a mutual person.
Active
St Johns Care Home Limited
Joseph Stewart Joyce is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£3.18M
Increased by £3.17M (+57836%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.05M
Increased by £4M (+99%)
Total Liabilities
-£6.79M
Increased by £3.44M (+103%)
Net Assets
£1.25M
Increased by £558.75K (+81%)
Debt Ratio (%)
84%
Increased by 1.59% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 21 Aug 2025
Mr Joseph Stewart Joyce Details Changed
23 Days Ago on 15 Aug 2025
Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Charge Satisfied
1 Year Ago on 6 Sep 2024
Charge Satisfied
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Mr Stephen Michael Joyce Details Changed
1 Year Ago on 23 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 5 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 5 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 5 Jul 2024
Get Alerts
Get Credit Report
Discover Joyce Property Development 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
Confirmation statement made on 21 August 2025 with updates
Submitted on 21 Aug 2025
Director's details changed for Mr Joseph Stewart Joyce on 15 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 7 Apr 2025
Satisfaction of charge 086593900002 in full
Submitted on 6 Sep 2024
Satisfaction of charge 086593900003 in full
Submitted on 6 Sep 2024
Confirmation statement made on 21 August 2024 with updates
Submitted on 29 Aug 2024
Director's details changed for Mr Stephen Michael Joyce on 23 August 2024
Submitted on 23 Aug 2024
Resolutions
Submitted on 22 Jul 2024
Memorandum and Articles of Association
Submitted on 22 Jul 2024
Resolutions
Submitted on 22 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs