Company NameJulia House Freehold Company Limited
DirectorsThomas Baxter and Jo Lester
Company StatusActive
Company Number04651072
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 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
Appointed03 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Jo Lester
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(18 years, 1 month after company formation)
Appointment Duration3 years
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Stephen Bass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleA
Correspondence AddressFlat4 56 Crouch Hill
London
N4 4AD
Director NameJanet Mary Wickham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleLocal Government Consultant
Correspondence AddressFlat 8
56 Crouch Hill
London
N4 4AD
Secretary NameMs Eleanor Greenaway
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleProperty Manager
Correspondence AddressFinsbury Business Centre 40 Bowling Green Lane
London
EC1R 0NE
Director NameMr Lionel Alexander Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 4 months 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 Warren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address40 Eleanor Greenaway
Julia House Freehold Co Ltd
C/O 40 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
12.50%
Ordinary
1 at £1Eleanor Rose Greenaway
12.50%
Ordinary
1 at £1J. Lester
12.50%
Ordinary
1 at £1James Shearer
12.50%
Ordinary
1 at £1Katy Jee
12.50%
Ordinary
1 at £1Lionel Ritchie
12.50%
Ordinary
1 at £1Sam Baker
12.50%
Ordinary
1 at £1Tom Baxter
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

20 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
(5 pages)
23 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 8
(5 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
23 March 2010Registered office address changed from Finsbury Business Centre 40 Bowling Green Lane Clerkenwell London EC1R 0NE on 23 March 2010 (1 page)
20 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 February 2009Return made up to 29/01/09; full list of members (6 pages)
3 July 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
29 March 2008Return made up to 29/01/08; full list of members (6 pages)
28 March 2008Secretary's change of particulars / eleanor greenaway / 28/03/2008 (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 April 2007Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page)
12 February 2007Return made up to 29/01/07; full list of members (4 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
7 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/03/06
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Ad 26/02/03--------- £ si 8@1 (3 pages)
7 December 2005Amended accounts made up to 31 January 2004 (6 pages)
22 April 2005Return made up to 29/01/05; full list of members (10 pages)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 April 2004Return made up to 29/01/04; full list of members (10 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
29 January 2003Incorporation (14 pages)