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 (Manchester) Living Limited
Joyce (Manchester) Living Limited is an active company incorporated on 5 January 2016 with the registered office located in London, Greater London. Joyce (Manchester) Living Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09937194
Private limited company
Age
9 years
Incorporated
5 January 2016
Size
Unreported
Confirmation
Submitted
Dated
4 January 2025
(10 months ago)
Next confirmation dated
4 January 2026
Due by
18 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Joyce (Manchester) Living Limited
Contact
Update Details
Address
68 Grafton Way
London
W1T 5DS
United Kingdom
Address changed on
22 Jul 2024
(1 year 3 months ago)
Previous address was
Thomas House 84 Eccleston Square London SW1V 1PX England
Companies in W1T 5DS
Telephone
02033018330
Email
Unreported
Website
Palacecapitalplc.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Edward Azouz
Director • Director • Chartered Accountant • British • Lives in UK • Born in Mar 1949
Aron Azouz
Director • Director • Lives in UK • Born in Jun 1987 • British
Daniel Robert Davies
Director • British • Lives in England • Born in Apr 1977
Steven Jonathan Owen
Director • Welsh • Lives in Wales • Born in Jun 1957
Jeffrey Azouz
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1947
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
Clubcourt Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 2 more are mutual people.
Active
Palace Capital (Halifax) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 2 more are mutual people.
Active
Palace Capital (Leeds) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 2 more are mutual people.
Active
Palace Capital (Signal) Ltd
Daniel Robert Davies, Phil Lyndon Higgins, and 2 more are mutual people.
Active
Palace Capital (Properties) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 2 more are mutual people.
Active
Palace Capital (Developments) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 2 more are mutual people.
Active
Palace Capital (York) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 2 more are mutual people.
Active
Property Investment Holdings Limited
Phil Lyndon Higgins, Thomas Sinclair Frankland Hood, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£309.01K
Decreased by £648.99K (-68%)
Turnover
£4.91M
Increased by £3.98M (+424%)
Employees
Unreported
Same as previous period
Total Assets
£9.21M
Decreased by £6.55M (-42%)
Total Liabilities
-£306.64K
Decreased by £5.72M (-95%)
Net Assets
£8.9M
Decreased by £826.3K (-8%)
Debt Ratio (%)
3%
Decreased by 34.92% (-91%)
See 10 Year Full Financials
Latest Activity
Mr Edward Azouz Details Changed
8 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
The James (M1 Living) Limited (PSC) Appointed
1 Year 3 Months Ago on 22 Jul 2024
Palace Capital Plc (PSC) Resigned
1 Year 3 Months Ago on 22 Jul 2024
Philip Higgins Resigned
1 Year 3 Months Ago on 22 Jul 2024
Thomas Sinclair Frankland Hood Resigned
1 Year 3 Months Ago on 22 Jul 2024
Phil Lyndon Higgins Resigned
1 Year 3 Months Ago on 22 Jul 2024
Daniel Robert Davies Resigned
1 Year 3 Months Ago on 22 Jul 2024
Get Alerts
Get Credit Report
Discover Joyce (Manchester) Living 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
Certificate of change of name
Submitted on 3 Jul 2025
Director's details changed for Mr Edward Azouz on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 22 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 30 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 30 Oct 2024
Termination of appointment of Daniel Robert Davies as a director on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 68 Grafton Way London W1T 5DS on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Phil Lyndon Higgins as a director on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Thomas Sinclair Frankland Hood as a director on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Philip Higgins as a secretary on 22 July 2024
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