Company NameJulie House Management Company Limited
Company StatusActive
Company Number03065748
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roy Clements
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleLeather Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Julie House Walton Road
Hoddesdon
EN11 0LN
Director NameSusan Daniel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(24 years after company formation)
Appointment Duration4 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3 Julie House Walton Road
Hoddesdon
EN11 0LN
Director NameMr Geoffrey Gunning
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Julie House Walton Road
Hoddesdon
EN11 0LN
Director NameGeorge John Braithwaite
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRackheath Hall
Rackheath Park, Rackheath
Norwich
Norfolk
NR13 6LP
Secretary NameMr Martin Claude Browne
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Acorns 33 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameMiss Gemma Suzanne Salousti
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2017)
RoleUnderwriting Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameJanice Elizabeth Kearns
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSaxon House 6a St. Andrew Street
Hertford
Hertfordshire
SG14 1JA
Secretary NameMr Philip Geoffrey Simmons
StatusResigned
Appointed11 January 2021(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2022)
RoleCompany Director
Correspondence Address175 High Street
Barnet
EN5 5SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2017(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2020)
Correspondence AddressSaxon House St. Andrew Street
Hertford
SG14 1JA

Location

Registered Address175 High Street
Barnet
EN5 5TD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Anisa Linda Syed
20.00%
Ordinary
1 at £1Colin Stephen Bull & Janice Elizabeth Bull
20.00%
Ordinary
1 at £1Daniel Alan Beal & Sarah Louise Cox
20.00%
Ordinary
1 at £1Eleanor Jane Gundry & Lee Anthony Wilson
20.00%
Ordinary
1 at £1Gary John Beadle
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

23 November 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
2 November 2017Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Gemma Suzanne Salousti as a director on 10 October 2017 (2 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 February 2017Termination of appointment of George John Braithwaite as a director on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Goffs Oak House Goffs Lane Cheshunt Herts EN7 5HG to Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 15 February 2017 (1 page)
15 February 2017Appointment of Janice Elizabeth Kearns as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Roy Clements as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Gemma Suzanne Salousti as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Martin Claude Browne as a secretary on 15 February 2017 (1 page)
15 February 2017Appointment of Management Secretaries Limited as a secretary on 15 February 2017 (2 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5
(5 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(5 pages)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(5 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 June 2010Director's details changed for George John Braithwaite on 7 June 2010 (2 pages)
15 June 2010Director's details changed for George John Braithwaite on 7 June 2010 (2 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 07/06/09; full list of members (5 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 07/06/08; full list of members (5 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 07/06/07; full list of members (3 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
4 July 2006Return made up to 07/06/06; full list of members (3 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 07/06/05; full list of members (8 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 07/06/04; full list of members (8 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 July 2003Return made up to 07/06/03; full list of members (8 pages)
14 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 July 2002Return made up to 07/06/02; full list of members (7 pages)
20 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 July 2001Return made up to 07/06/01; full list of members (7 pages)
23 August 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
23 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1999Return made up to 07/06/99; full list of members (5 pages)
31 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
16 September 1998Return made up to 07/06/98; full list of members (4 pages)
16 September 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
1 August 1997Return made up to 07/06/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
1 July 1996Return made up to 07/06/96; full list of members (6 pages)
27 June 1995Accounting reference date notified as 30/06 (1 page)
13 June 1995Secretary resigned (4 pages)
7 June 1995Incorporation (34 pages)