Company NameThe St. Julian's Management Company Limited
Company StatusActive
Company Number05552553
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameLady Agnes Harriet Frances Mary Joicey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor Etal
Cornhill-On-Tweed
TD12 4TL
Scotland
Director NameLord James Michael Joicey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor Etal
Cornhill-On-Tweed
TD12 4TL
Scotland
Director NameCamilla Ritchie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodenough College Mecklenburgh Square
London
WC1N 2AB
Director NameMr Charles Edward Trollope
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaucer Cottage
Iden Green
Benenden
Kent
TN17 4HB
Secretary NameCharles Frederick Scott
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreenways Vicarage Lane
Hordle
Lymington
Hampshire
SO41 0HS

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£3,313
Cash£2,365
Current Liabilities£1,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
7 July 2022Change of details for The St Julians Estate Limited as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Registered 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 5 July 2022 (1 page)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
13 June 2019Director's details changed for Lord James Michael Joicey on 11 June 2019 (2 pages)
13 June 2019Director's details changed for Lady Agnes Harriet Frances Mary Joicey on 11 June 2019 (2 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 January 2019Current accounting period extended from 25 March 2019 to 31 March 2019 (1 page)
19 October 2018Change of details for The St Julians Estate Limited as a person with significant control on 20 August 2018 (2 pages)
16 October 2018Accounts for a small company made up to 25 March 2018 (8 pages)
12 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
10 September 2018Second filing of Confirmation Statement dated 02/09/2016 (7 pages)
22 August 2018Appointment of Robert Alexander Dickinson as a director on 16 August 2018 (2 pages)
20 August 2018Registered office address changed from Piper House, 4 Dukes Court Bognor Road Chichester West Sussex PO19 2FX to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 August 2018 (1 page)
17 August 2018Termination of appointment of Charles Edward Trollope as a director on 16 August 2018 (1 page)
17 August 2018Termination of appointment of Camilla Ritchie as a director on 16 August 2018 (1 page)
17 August 2018Appointment of Lady Agnes Harriet Frances Mary Joicey as a director on 16 August 2018 (2 pages)
17 August 2018Appointment of Lord James Michael Joicey as a director on 16 August 2018 (2 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
31 August 2017Accounts for a small company made up to 25 March 2017 (8 pages)
31 August 2017Accounts for a small company made up to 25 March 2017 (8 pages)
9 October 2016Accounts for a small company made up to 25 March 2016 (5 pages)
9 October 2016Accounts for a small company made up to 25 March 2016 (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/09/2018.
(6 pages)
15 October 2015Accounts for a small company made up to 25 March 2015 (5 pages)
15 October 2015Accounts for a small company made up to 25 March 2015 (5 pages)
9 September 2015Termination of appointment of Charles Frederick Scott as a secretary on 1 October 2014 (1 page)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
(6 pages)
9 September 2015Termination of appointment of Charles Frederick Scott as a secretary on 1 October 2014 (1 page)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
(6 pages)
23 September 2014Accounts for a small company made up to 25 March 2014 (5 pages)
23 September 2014Accounts for a small company made up to 25 March 2014 (5 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (7 pages)
23 September 2013Accounts for a small company made up to 25 March 2013 (5 pages)
23 September 2013Accounts for a small company made up to 25 March 2013 (5 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 12
(7 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 12
(7 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 12
(7 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
28 September 2012Director's details changed for Camilla Ritchie on 2 September 2012 (2 pages)
28 September 2012Director's details changed for Camilla Ritchie on 2 September 2012 (2 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
28 September 2012Director's details changed for Camilla Ritchie on 2 September 2012 (2 pages)
24 September 2012Accounts for a small company made up to 25 March 2012 (5 pages)
24 September 2012Accounts for a small company made up to 25 March 2012 (5 pages)
13 October 2011Accounts for a small company made up to 25 March 2011 (5 pages)
13 October 2011Accounts for a small company made up to 25 March 2011 (5 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Camilla Ritchie on 2 September 2010 (2 pages)
4 October 2010Director's details changed for Camilla Ritchie on 2 September 2010 (2 pages)
4 October 2010Director's details changed for Camilla Ritchie on 2 September 2010 (2 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
30 September 2010Accounts for a small company made up to 25 March 2010 (5 pages)
30 September 2010Accounts for a small company made up to 25 March 2010 (5 pages)
17 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 12
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 12
(4 pages)
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 12
(4 pages)
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 12
(4 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
10 October 2009Full accounts made up to 25 March 2009 (11 pages)
10 October 2009Full accounts made up to 25 March 2009 (11 pages)
11 November 2008Accounts for a small company made up to 25 March 2008 (5 pages)
11 November 2008Accounts for a small company made up to 25 March 2008 (5 pages)
30 September 2008Return made up to 02/09/08; full list of members (7 pages)
30 September 2008Return made up to 02/09/08; full list of members (7 pages)
13 November 2007Return made up to 02/09/07; no change of members (8 pages)
13 November 2007Return made up to 02/09/07; no change of members (8 pages)
28 September 2007Accounts for a dormant company made up to 25 March 2007 (6 pages)
28 September 2007Accounts for a dormant company made up to 25 March 2007 (6 pages)
10 July 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
10 July 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
10 July 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
10 July 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
10 July 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
10 July 2007Ad 25/05/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
29 May 2007Ad 14/05/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
29 May 2007Ad 14/05/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
27 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
27 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
24 January 2007Ad 12/12/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
24 January 2007Ad 12/12/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
14 November 2006Accounts for a dormant company made up to 25 March 2006 (6 pages)
14 November 2006Accounts for a dormant company made up to 25 March 2006 (6 pages)
7 November 2006Return made up to 02/09/06; full list of members (7 pages)
7 November 2006Return made up to 02/09/06; full list of members (7 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
8 December 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
8 December 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
14 November 2005Memorandum and Articles of Association (12 pages)
14 November 2005Memorandum and Articles of Association (12 pages)
10 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2005Accounting reference date shortened from 30/09/06 to 25/03/06 (1 page)
4 November 2005Accounting reference date shortened from 30/09/06 to 25/03/06 (1 page)
11 October 2005Memorandum and Articles of Association (13 pages)
11 October 2005Memorandum and Articles of Association (13 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 September 2005Incorporation (19 pages)
2 September 2005Incorporation (19 pages)