Company NameJulia House (Management) Company Limited
DirectorThomas Baxter
Company StatusActive
Company Number01914483
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Baxter
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(35 years after company formation)
Appointment Duration3 years, 10 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameMs Eleanor Greenaway
StatusCurrent
Appointed01 October 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameJudith Angela Hackett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1996)
RoleTV Producer
Correspondence Address4 Julia House
56 Crouch Hill
Crouch End
London
N4 4AD
Director NameMr Danny Phillip Morris
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleConsultant (Natural Health)
Correspondence Address56 Crouch Hill
London
N4 4AD
Secretary NameMiss Donna Ann Apparicio
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tregaron Avenue
London
N8 9EY
Director NameJanet Mary Wickham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2005)
RoleLocal Government Officer
Correspondence AddressFlat 8
56 Crouch Hill
London
N4 4AD
Director NameEleanor Greenaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2001)
RoleEconomics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Womersley Road
London
N8 9AE
Secretary NameJonathan Walmsley
NationalityBritish
StatusResigned
Appointed09 November 1999(14 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressFlat 7
56 Crouch Hill
London
N4 4AD
Secretary NameMs Eleanor Greenaway
NationalityBritish
StatusResigned
Appointed27 November 2001(16 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 July 2021)
RoleCompany Director
Correspondence AddressFinsbury Business Centre 40 Bowling Green Lane
London
EC1R 0NE
Director NameMr Stephen Bass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2007)
RoleAir Manager
Correspondence AddressFlat4 56 Crouch Hill
London
N4 4AD
Director NameMr Lionel Alexander Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(22 years after company formation)
Appointment Duration13 years (resigned 02 June 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFt 4,Julia House 56 Crouch Hill
London
N4 4AD
Director NameMr Luke Harrison Warren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(35 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2021)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressC/O Era Property Services Finsbury Business Centre
40 Bowling Green Lane
Clerkenwell
London
EC1R 0NE
Director NameMs Jo Lester
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2022)
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX

Contact

Telephone020 74157000
Telephone regionLondon

Location

Registered Address40 C/O Eleanor Greenaway
Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Edith Goss & Luke Harrison Warren
11.11%
Ordinary
1 at £1Eleanor Greenaway
11.11%
Ordinary
1 at £1J. Lester
11.11%
Ordinary
1 at £1James Shearer
11.11%
Ordinary
1 at £1Katy Jee
11.11%
Ordinary
1 at £1Lionel Alexander Ritchie
11.11%
Ordinary
1 at £1Pauline Williams
11.11%
Ordinary
1 at £1Sam Baker
11.11%
Ordinary
1 at £1Thomas Baxter
11.11%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

19 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9
(5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9
(5 pages)
22 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9
(5 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 January 2010Director's details changed for Lionel Alexander Ritchie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lionel Alexander Ritchie on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 January 2009Return made up to 10/12/08; full list of members (6 pages)
6 January 2009Secretary's change of particulars / eleanor greenaway / 06/01/2009 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page)
6 January 2009Registered office changed on 06/01/2009 from finsbury business centre era property services 40, bowling green lane london EC1R 0NE uk (1 page)
3 July 2008Accounting reference date extended from 24/06/2008 to 30/06/2008 (1 page)
29 May 2008Return made up to 10/12/07; full list of members (6 pages)
25 February 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
30 April 2007Total exemption small company accounts made up to 24 June 2006 (4 pages)
27 April 2007Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page)
11 January 2007Return made up to 10/12/06; full list of members (4 pages)
7 November 2006Registered office changed on 07/11/06 from: flat 1 julia house 56 crouch hill london N4 4AD (1 page)
27 April 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
13 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 September 2005New director appointed (1 page)
28 July 2005Total exemption full accounts made up to 24 June 2004 (9 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(9 pages)
29 April 2004Total exemption full accounts made up to 24 June 2003 (9 pages)
30 December 2003Return made up to 10/12/03; full list of members (9 pages)
8 March 2003Total exemption full accounts made up to 24 June 2002 (9 pages)
9 January 2003Return made up to 10/12/02; full list of members (9 pages)
23 April 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
24 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2001Full accounts made up to 24 June 2000 (9 pages)
21 December 2000Return made up to 10/12/00; full list of members (10 pages)
24 August 2000Secretary resigned (1 page)
14 July 2000Full accounts made up to 24 June 1999 (9 pages)
22 May 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 March 2000Full accounts made up to 24 June 1998 (9 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
6 January 1999Return made up to 10/12/98; no change of members (4 pages)
23 April 1998Full accounts made up to 24 June 1997 (6 pages)
5 February 1998New director appointed (2 pages)
8 January 1998Return made up to 10/12/97; change of members (6 pages)
8 June 1997Full accounts made up to 24 June 1996 (6 pages)
16 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 April 1996Full accounts made up to 30 June 1995 (6 pages)
28 November 1995Return made up to 10/12/95; no change of members (4 pages)
22 March 1995Full accounts made up to 30 June 1994 (6 pages)
8 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1985Incorporation (20 pages)
17 May 1985Certificate of incorporation (1 page)