ST.JULIAN'S ESTATE LIMITED(THE)

ST.JULIAN'S ESTATE LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST.JULIAN'S ESTATE LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00083788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST.JULIAN'S ESTATE LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST.JULIAN'S ESTATE LIMITED(THE)?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ST.JULIAN'S ESTATE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Hannah Elisabeth Knight on Oct 05, 2023

    2 pagesCH01

    Director's details changed for Oliver Hugh Darroch Knight on Oct 05, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Appointment of The Honourable Richard Michael Joicey as a director on Jun 21, 2023

    2 pagesAP01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Change of details for Lambton Share Property Company Limited as a person with significant control on Jul 04, 2022

    2 pagesPSC05

    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 pagesAD01

    Appointment of Oliver Hugh Darroch Knight as a director on Dec 15, 2021

    2 pagesAP01

    Appointment of Hannah Elisabeth Knight as a director on Dec 15, 2021

    2 pagesAP01

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Director's details changed for Lord James Michael Joicey on Jun 11, 2019

    2 pagesCH01

    Director's details changed for Lady Agnes Harriet Frances Mary Joicey on Jun 11, 2019

    2 pagesCH01

    Current accounting period extended from Mar 25, 2019 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Nov 14, 2018 with updates

    9 pagesCS01

    Who are the officers of ST.JULIAN'S ESTATE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Robert Alexander
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish166663200001
    JOICEY, Agnes Harriet Frances Mary, Lady
    Etal
    TD12 4TL Cornhill-On-Tweed
    Etal Manor
    United Kingdom
    Director
    Etal
    TD12 4TL Cornhill-On-Tweed
    Etal Manor
    United Kingdom
    United KingdomBritish67729660004
    JOICEY, James Michael, Lord
    Etal
    TD12 4TL Cornhill-On-Tweed
    Etal Manor
    United Kingdom
    Director
    Etal
    TD12 4TL Cornhill-On-Tweed
    Etal Manor
    United Kingdom
    United KingdomBritish15305860004
    JOICEY, Richard Michael, The Honourable
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    ItalyBritish313418600001
    KNIGHT, Hannah Elisabeth
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish290643200002
    KNIGHT, Oliver Hugh Darroch
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish290643190002
    RUDDLE, Anthony Francis Howard
    Swineys 18 Kivernell Road
    SO41 0PQ Milford-On-Sea
    Hampshire
    Secretary
    Swineys 18 Kivernell Road
    SO41 0PQ Milford-On-Sea
    Hampshire
    British18640090001
    SCOTT, Charles Frederick
    Greenways Vicarage Lane
    Hordle
    SO41 0HS Lymington
    Hampshire
    Secretary
    Greenways Vicarage Lane
    Hordle
    SO41 0HS Lymington
    Hampshire
    British50589110002
    LOUP, Michael Douglas Trollope
    Herrengarten Mandelring 229
    67433 Neustadt Haardt
    Germany
    Director
    Herrengarten Mandelring 229
    67433 Neustadt Haardt
    Germany
    British27994950005
    RITCHIE, Camilla
    Mecklenburgh Square
    WC1N 2AB London
    Goodenough College
    United Kingdom
    Director
    Mecklenburgh Square
    WC1N 2AB London
    Goodenough College
    United Kingdom
    United KingdomBritish108487380002
    RUDDLE, Anthony Francis Howard
    Swineys 18 Kivernell Road
    SO41 0PQ Milford-On-Sea
    Hampshire
    Director
    Swineys 18 Kivernell Road
    SO41 0PQ Milford-On-Sea
    Hampshire
    British18640090001
    TROLLOPE, Arthur George Cecil
    Yield House Winchester Street
    Overton
    RG25 3HT Basingstoke
    Hampshire
    Director
    Yield House Winchester Street
    Overton
    RG25 3HT Basingstoke
    Hampshire
    British33052450001
    TROLLOPE, Charles Edward
    Chaucer Cottage
    Iden Green
    TN17 4HB Benenden
    Kent
    Director
    Chaucer Cottage
    Iden Green
    TN17 4HB Benenden
    Kent
    United KingdomBritish18640100001
    TROLLOPE, Patrick John Myles
    Mingary Wood
    Worplesdon Hill
    Woking
    Surrey
    Director
    Mingary Wood
    Worplesdon Hill
    Woking
    Surrey
    British18640120001
    TROLLOPE QC, Andrew
    Smith Terrace
    SW3 4DH London
    40
    United Kingdom
    Director
    Smith Terrace
    SW3 4DH London
    40
    United Kingdom
    United KingdomBritish83228230003
    WHITLEY, Edward Thomas
    The Old Vicarage
    BN26 5SL Wilmington
    East Sussex
    Director
    The Old Vicarage
    BN26 5SL Wilmington
    East Sussex
    EnglandBritish25322490001

    Who are the persons with significant control of ST.JULIAN'S ESTATE LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    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
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07902695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ST.JULIAN'S ESTATE LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016Aug 16, 2018The 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