Background WavePink WaveYellow Wave

ST.JULIAN'S ESTATE LIMITED(THE) (00083788)

ST.JULIAN'S ESTATE LIMITED(THE) (00083788) is an active UK company. incorporated on 3 March 1905. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST.JULIAN'S ESTATE LIMITED(THE) has been registered for 121 years. Current directors include DICKINSON, Robert Alexander, JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, James Michael, Lord and 3 others.

Company Number
00083788
Status
active
Type
ltd
Incorporated
3 March 1905
Age
121 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKINSON, Robert Alexander, JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, James Michael, Lord, JOICEY, Richard Michael, The Honourable, KNIGHT, Hannah Elisabeth, KNIGHT, Oliver Hugh Darroch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.JULIAN'S ESTATE LIMITED(THE)

ST.JULIAN'S ESTATE LIMITED(THE) is an active company incorporated on 3 March 1905 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST.JULIAN'S ESTATE LIMITED(THE) was registered 121 years ago.(SIC: 68209)

Status

active

Active since 121 years ago

Company No

00083788

LTD Company

Age

121 Years

Incorporated 3 March 1905

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 20 August 2018To: 5 July 2022
Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 2FX
From: 3 March 1905To: 20 August 2018
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Capital Reduction
Sept 12
Share Buyback
Oct 12
Loan Cleared
Jul 16
Loan Cleared
Jan 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Sept 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DICKINSON, Robert Alexander

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1964
Director
Appointed 16 Aug 2018

JOICEY, Agnes Harriet Frances Mary, Lady

Active
Etal, Cornhill-On-TweedTD12 4TL
Born May 1956
Director
Appointed 16 Aug 2018

JOICEY, James Michael, Lord

Active
Etal, Cornhill-On-TweedTD12 4TL
Born June 1953
Director
Appointed 16 Aug 2018

JOICEY, Richard Michael, The Honourable

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born February 1993
Director
Appointed 21 Jun 2023

KNIGHT, Hannah Elisabeth

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1988
Director
Appointed 15 Dec 2021

KNIGHT, Oliver Hugh Darroch

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born March 1988
Director
Appointed 15 Dec 2021

RUDDLE, Anthony Francis Howard

Resigned
Swineys 18 Kivernell Road, Milford-On-SeaSO41 0PQ
Secretary
Appointed N/A
Resigned 10 Dec 1996

SCOTT, Charles Frederick

Resigned
Greenways Vicarage Lane, LymingtonSO41 0HS
Secretary
Appointed 10 Dec 1996
Resigned 04 Nov 2014

LOUP, Michael Douglas Trollope

Resigned
Herrengarten Mandelring 229, Germany
Born May 1929
Director
Appointed N/A
Resigned 02 Nov 2004

RITCHIE, Camilla

Resigned
Mecklenburgh Square, LondonWC1N 2AB
Born October 1957
Director
Appointed 01 Jul 2002
Resigned 16 Aug 2018

RUDDLE, Anthony Francis Howard

Resigned
Swineys 18 Kivernell Road, Milford-On-SeaSO41 0PQ
Born May 1931
Director
Appointed 10 Dec 1996
Resigned 07 Nov 2000

TROLLOPE, Arthur George Cecil

Resigned
Yield House Winchester Street, BasingstokeRG25 3HT
Born April 1914
Director
Appointed N/A
Resigned 08 Nov 1994

TROLLOPE, Charles Edward

Resigned
Chaucer Cottage, BenendenTN17 4HB
Born November 1948
Director
Appointed N/A
Resigned 16 Aug 2018

TROLLOPE, Patrick John Myles

Resigned
Mingary Wood, Woking
Born April 1925
Director
Appointed N/A
Resigned 07 May 2002

TROLLOPE QC, Andrew

Resigned
Smith Terrace, LondonSW3 4DH
Born November 1948
Director
Appointed 01 Jul 2002
Resigned 16 Aug 2018

WHITLEY, Edward Thomas

Resigned
The Old Vicarage, WilmingtonBN26 5SL
Born May 1954
Director
Appointed 01 Aug 1994
Resigned 16 Aug 2018

Persons with significant control

1

The Spark, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Memorandum Articles
26 October 2018
MAMA
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Resolution
3 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
17 August 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
10 July 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 July 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 July 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 July 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 July 2018
MR05Certification of Charge
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
23 October 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2012
SH06Cancellation of Shares
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Resolution
13 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Memorandum Articles
22 July 2010
MEM/ARTSMEM/ARTS
Legacy
25 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
25 April 2005
88(2)R88(2)R
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Resolution
6 December 1995
RESOLUTIONSResolutions
Legacy
6 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
6 July 1993
395Particulars of Mortgage or Charge
Legacy
2 June 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
14 August 1990
403aParticulars of Charge Subject to s859A
Legacy
14 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
31 October 1989
288288
Legacy
5 June 1989
288288
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Accounts With Made Up Date
25 November 1985
AAAnnual Accounts
Legacy
27 November 1982
363363
Legacy
25 November 1981
363363
Legacy
1 December 1980
363363
Memorandum Articles
22 November 1967
MEM/ARTSMEM/ARTS
Miscellaneous
3 March 1905
MISCMISC