JOY CENTRE PROPERTIES LIMITED

Active London

Development of building projects

2 employees website.com
Development of building projects
J

JOY CENTRE PROPERTIES LIMITED

Development of building projects

Founded 11 Apr 1974 Active London, United Kingdom 2 employees website.com
Development of building projects
Accounts Submitted 16 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 14 Apr 2025 Next due 16 Apr 2026 11 days overdue
Net assets £5M £190K 2024 year on year
Total assets £6M £196K 2024 year on year
Total Liabilities £665K £6K 2024 year on year
Charges 25
18 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Acre House 11-15 William Road London NW1 3ER

Full company profile for JOY CENTRE PROPERTIES LIMITED (01166603), an active company based in London, United Kingdom. Incorporated 11 Apr 1974. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£698.03k

Increased by £312.68k (+81%)

Net Assets

£4.87M

Increased by £190.01k (+4%)

Total Liabilities

£664.92k

Increased by £5.70k (+1%)

Turnover

N/A

Employees

2

Debt Ratio

12%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Ross, LynneDirectorBritishUnited Kingdom72UnknownActive
Ross, Nigel KeithSecretaryBritishUnknownUnknownActive
Ross, Nigel KeithDirectorBritishUnited States75UnknownActive

Shareholders

Shareholders (5)

Lynne Ross
24.5%
490
Uk Properties Llc
17.0%
340

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Nigel Keith Ross

British

Active
Notified 6 Apr 2016
Residence United States
DOB February 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Lynne Ross

British

Active
Notified 27 Mar 2018
Residence United Kingdom
DOB September 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Nigel Keith Ross

British

Active
Notified 6 Apr 2016
Residence United States
DOB February 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Lynne Ross

British

Active
Notified 27 Mar 2018
Residence United Kingdom
DOB September 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Nigel Keith Ross

British

Active
Notified 6 Apr 2016
Residence United States
DOB February 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Lynne Ross

British

Active
Notified 27 Mar 2018
Residence United Kingdom
DOB September 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

JOY CENTRE PROPERTIES LIMITED Current Company

Charges

Charges

18 outstanding 7 satisfied

Properties

Properties

18 freehold 8 leasehold 26 total
AddressTenurePrice PaidDate Added
17-19 Alexandra Road, Blackpool (FY1 6BU) BLACKPOOL
Freehold-18 Aug 2025
land at 17-19 Alexandra Road, Blackpool (FY1 6BU) BLACKPOOL
Freehold-18 Aug 2025
457 Endike Lane, Hull (HU6 8AG) CITY OF KINGSTON UPON HULL
Freehold-25 Sept 2020
Loft Space, 9-9a Southview Avenue, London (NW10 1RB) BRENT
Leasehold-21 Jul 2020
Bridge House Hotel, 47-49 Sherbourne Road, Acocks Green, Birmingham (B27 6DX) BIRMINGHAM
Freehold£310,0004 Sept 2019
17-19 Alexandra Road, Blackpool (FY1 6BU)
Freehold
Added 18 Aug 2025
District BLACKPOOL
land at 17-19 Alexandra Road, Blackpool (FY1 6BU)
Freehold
Added 18 Aug 2025
District BLACKPOOL
457 Endike Lane, Hull (HU6 8AG)
Freehold
Added 25 Sept 2020
District CITY OF KINGSTON UPON HULL
Loft Space, 9-9a Southview Avenue, London (NW10 1RB)
Leasehold
Added 21 Jul 2020
District BRENT
Bridge House Hotel, 47-49 Sherbourne Road, Acocks Green, Birmingham (B27 6DX)
Freehold £310,000
Added 4 Sept 2019
District BIRMINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026OfficersChange to director Mark Howard Ross on 2026-03-25
26 Mar 2026OfficersChange to director Justine Potter on 2026-03-25
26 Mar 2026Persons With Significant ControlChange to Mrs Lynne Ross as a person with significant control on 2026-03-25
26 Mar 2026Persons With Significant ControlChange to Mr Nigel Keith Ross as a person with significant control on 2026-03-25
26 Mar 2026OfficersChange Person Secretary Company With Change Date
26 Mar 2026 Officers

Change to director Mark Howard Ross on 2026-03-25

26 Mar 2026 Officers

Change to director Justine Potter on 2026-03-25

26 Mar 2026 Persons With Significant Control

Change to Mrs Lynne Ross as a person with significant control on 2026-03-25

26 Mar 2026 Persons With Significant Control

Change to Mr Nigel Keith Ross as a person with significant control on 2026-03-25

26 Mar 2026 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Change to director Mark Howard Ross on 2026-03-25

1 months ago on 26 Mar 2026

Change to director Justine Potter on 2026-03-25

1 months ago on 26 Mar 2026

Change to Mrs Lynne Ross as a person with significant control on 2026-03-25

1 months ago on 26 Mar 2026

Change to Mr Nigel Keith Ross as a person with significant control on 2026-03-25

1 months ago on 26 Mar 2026

Change Person Secretary Company With Change Date

1 months ago on 26 Mar 2026