JULORNE FLAT MANAGEMENT COMPANY LIMITED

JULORNE FLAT MANAGEMENT COMPANY LIMITED

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

    Company NameJULORNE FLAT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01384651
    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 JULORNE FLAT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is JULORNE FLAT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    The Barn, Downing Park Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JULORNE FLAT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for JULORNE FLAT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for JULORNE FLAT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Ivett Kinga Fuzes as a director on Mar 02, 2026

    2 pagesAP01

    Appointment of Mr Clive Michael Bird as a director on Mar 27, 2026

    2 pagesAP01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2025

    3 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on Dec 05, 2024

    1 pagesAD01

    Appointment of Saint Andrews Bureau Ltd as a secretary on Nov 25, 2024

    2 pagesAP04

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 31, 2024

    1 pagesTM02

    Micro company accounts made up to Apr 30, 2023

    5 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Richard Parish as a director on Oct 16, 2023

    2 pagesAP01

    Appointment of Mr Ritchie Penn as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Conway Ben as a director on Apr 12, 2023

    1 pagesTM01

    Appointment of Mr Conway Ben as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Alistair James Maclean as a director on Mar 10, 2023

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    3 pagesCS01

    Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019

    2 pagesAP04

    Who are the officers of JULORNE FLAT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINT ANDREWS BUREAU LTD
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    Secretary
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    Identification TypeUK Limited Company
    Registration Number00628433
    282843570001
    BIRD, Clive Michael
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    Director
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    EnglandEnglish346962820001
    FUZES, Ivett Kinga
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    Director
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    EnglandBritish259419820001
    PARISH, Mark Richard
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    Director
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    United KingdomBritish314777950001
    PENN, Ritchie Mark
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    Director
    Station Road
    Swaffham Bulbeck
    CB25 0NW Cambridge
    The Barn, Downing Park
    England
    EnglandBritish307819170001
    BUTSON, Terry
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    Secretary
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    English94142370002
    GOODWIN, Paul
    24 Scotts Close
    SG8 5SU Royston
    Herts
    Secretary
    24 Scotts Close
    SG8 5SU Royston
    Herts
    British21477330001
    MACLEAN, Alistair James
    92 Burns Road
    SG8 5SU Royston
    Hertfordshire
    Secretary
    92 Burns Road
    SG8 5SU Royston
    Hertfordshire
    British21477300001
    ROWLANDS, Mary
    102 Burns Road
    SG8 5SU Royston
    Hertfordshire
    Secretary
    102 Burns Road
    SG8 5SU Royston
    Hertfordshire
    British21477320001
    SAMPFORD, Susan Mary
    82 Burns Road
    SG8 5SU Royston
    Hertfordshire
    Secretary
    82 Burns Road
    SG8 5SU Royston
    Hertfordshire
    British21477290001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    FBA (DIRECTORS & SECRETARIES) LTD
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Secretary
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6058957
    185951070001
    BATLEY, William
    30 Scott Close
    Burns Road
    SG8 5ST Royston
    Hertfordshire
    Director
    30 Scott Close
    Burns Road
    SG8 5ST Royston
    Hertfordshire
    EnglandBritish39197010002
    BEN, Conway
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish307603660001
    GOODWIN, Paul
    24 Scotts Close
    SG8 5SU Royston
    Herts
    Director
    24 Scotts Close
    SG8 5SU Royston
    Herts
    British21477330001
    GRIMSEY, Anthony
    21 Garden Lane
    SG8 9EH Royston
    Hertfordshire
    Director
    21 Garden Lane
    SG8 9EH Royston
    Hertfordshire
    British51328250003
    MACLEAN, Alistair James
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish21477300001
    PACKER, Jemma Loiuse
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    England
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    England
    EnglandBritish126550860001
    ROWLANDS, Christopher
    102 Burns Road
    SG8 5SU Royston
    Hertfordshire
    Director
    102 Burns Road
    SG8 5SU Royston
    Hertfordshire
    British21477310001
    ROWLANDS, Mary
    102 Burns Road
    SG8 5SU Royston
    Hertfordshire
    Director
    102 Burns Road
    SG8 5SU Royston
    Hertfordshire
    British21477320001
    SAMPFORD, Susan Mary
    82 Burns Road
    SG8 5SU Royston
    Hertfordshire
    Director
    82 Burns Road
    SG8 5SU Royston
    Hertfordshire
    British21477290001

    What are the latest statements on persons with significant control for JULORNE FLAT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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