ST.JULIAN'S ESTATE LIMITED(THE)
Overview
| Company Name | ST.JULIAN'S ESTATE LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00083788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST.JULIAN'S ESTATE LIMITED(THE)?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST.JULIAN'S ESTATE LIMITED(THE) located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST.JULIAN'S ESTATE LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST.JULIAN'S ESTATE LIMITED(THE)?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for ST.JULIAN'S ESTATE LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Hannah Elisabeth Knight on Oct 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Oliver Hugh Darroch Knight on Oct 05, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of The Honourable Richard Michael Joicey as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Change of details for Lambton Share Property Company Limited as a person with significant control on Jul 04, 2022 | 2 pages | PSC05 | ||
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Jul 05, 2022 | 1 pages | AD01 | ||
Appointment of Oliver Hugh Darroch Knight as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Appointment of Hannah Elisabeth Knight as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Director's details changed for Lord James Michael Joicey on Jun 11, 2019 | 2 pages | CH01 | ||
Director's details changed for Lady Agnes Harriet Frances Mary Joicey on Jun 11, 2019 | 2 pages | CH01 | ||
Current accounting period extended from Mar 25, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 14, 2018 with updates | 9 pages | CS01 | ||
Who are the officers of ST.JULIAN'S ESTATE LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Robert Alexander | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 166663200001 | |||||
| JOICEY, Agnes Harriet Frances Mary, Lady | Director | Etal TD12 4TL Cornhill-On-Tweed Etal Manor United Kingdom | United Kingdom | British | 67729660004 | |||||
| JOICEY, James Michael, Lord | Director | Etal TD12 4TL Cornhill-On-Tweed Etal Manor United Kingdom | United Kingdom | British | 15305860004 | |||||
| JOICEY, Richard Michael, The Honourable | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | Italy | British | 313418600001 | |||||
| KNIGHT, Hannah Elisabeth | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 290643200002 | |||||
| KNIGHT, Oliver Hugh Darroch | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 290643190002 | |||||
| RUDDLE, Anthony Francis Howard | Secretary | Swineys 18 Kivernell Road SO41 0PQ Milford-On-Sea Hampshire | British | 18640090001 | ||||||
| SCOTT, Charles Frederick | Secretary | Greenways Vicarage Lane Hordle SO41 0HS Lymington Hampshire | British | 50589110002 | ||||||
| LOUP, Michael Douglas Trollope | Director | Herrengarten Mandelring 229 67433 Neustadt Haardt Germany | British | 27994950005 | ||||||
| RITCHIE, Camilla | Director | Mecklenburgh Square WC1N 2AB London Goodenough College United Kingdom | United Kingdom | British | 108487380002 | |||||
| RUDDLE, Anthony Francis Howard | Director | Swineys 18 Kivernell Road SO41 0PQ Milford-On-Sea Hampshire | British | 18640090001 | ||||||
| TROLLOPE, Arthur George Cecil | Director | Yield House Winchester Street Overton RG25 3HT Basingstoke Hampshire | British | 33052450001 | ||||||
| TROLLOPE, Charles Edward | Director | Chaucer Cottage Iden Green TN17 4HB Benenden Kent | United Kingdom | British | 18640100001 | |||||
| TROLLOPE, Patrick John Myles | Director | Mingary Wood Worplesdon Hill Woking Surrey | British | 18640120001 | ||||||
| TROLLOPE QC, Andrew | Director | Smith Terrace SW3 4DH London 40 United Kingdom | United Kingdom | British | 83228230003 | |||||
| WHITLEY, Edward Thomas | Director | The Old Vicarage BN26 5SL Wilmington East Sussex | England | British | 25322490001 |
Who are the persons with significant control of ST.JULIAN'S ESTATE LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lambton Share Property Company Limited | Aug 16, 2018 | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ST.JULIAN'S ESTATE LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2016 | Aug 16, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0