Background WavePink WaveYellow Wave

JULIA HOUSE (MANAGEMENT) COMPANY LIMITED (01914483)

JULIA HOUSE (MANAGEMENT) COMPANY LIMITED (01914483) is an active UK company. incorporated on 17 May 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JULIA HOUSE (MANAGEMENT) COMPANY LIMITED has been registered for 40 years. Current directors include BAXTER, Thomas, GOSS, Gail Edith.

Company Number
01914483
Status
active
Type
ltd
Incorporated
17 May 1985
Age
40 years
Address
Finsbury Buisness Centre Julia House Management Co C/O Eleanor Greenaway, London, EC1R 0NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAXTER, Thomas, GOSS, Gail Edith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIA HOUSE (MANAGEMENT) COMPANY LIMITED

JULIA HOUSE (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 17 May 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JULIA HOUSE (MANAGEMENT) COMPANY LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01914483

LTD Company

Age

40 Years

Incorporated 17 May 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Finsbury Buisness Centre Julia House Management Co C/O Eleanor Greenaway 40 Bowling Green Lane London, EC1R 0NE,

Previous Addresses

40 C/O Eleanor Greenaway Bowling Green Lane London EC1R 0NE United Kingdom
From: 22 December 2022To: 22 January 2025
179 Station Road Edgware HA8 7JX England
From: 14 December 2021To: 22 December 2022
C/O Era Property Services Finsbury Business Centre 40 Bowling Green Lane Clerkenwell London EC1R 0NE
From: 17 May 1985To: 14 December 2021
Timeline

8 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
May 85
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GREENAWAY, Eleanor

Active
Bowling Green Lane, LondonEC1R 0NE
Secretary
Appointed 01 Oct 2022

BAXTER, Thomas

Active
Julia House Management Co C/O Eleanor Greenaway, LondonEC1R 0NE
Born September 1982
Director
Appointed 02 Jun 2020

GOSS, Gail Edith

Active
C/O Eleanor Greenaway, LondonEC1R 0NE
Born December 1961
Director
Appointed 20 Jan 2023

APPARICIO, Donna Ann

Resigned
30 Tregaron Avenue, LondonN8 9EY
Secretary
Appointed N/A
Resigned 10 Oct 1999

GREENAWAY, Eleanor

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Secretary
Appointed 27 Nov 2001
Resigned 28 Jul 2021

WALMSLEY, Jonathan

Resigned
Flat 7, LondonN4 4AD
Secretary
Appointed 09 Nov 1999
Resigned 19 Jul 2000

BASS, Stephen

Resigned
Flat4 56 Crouch Hill, LondonN4 4AD
Born August 1969
Director
Appointed 15 Aug 2005
Resigned 01 Jun 2007

GREENAWAY, Eleanor

Resigned
17 Womersley Road, LondonN8 9AE
Born December 1951
Director
Appointed 04 Oct 1999
Resigned 27 Nov 2001

HACKETT, Judith Angela

Resigned
4 Julia House, Crouch EndN4 4AD
Born June 1950
Director
Appointed N/A
Resigned 12 Aug 1996

LESTER, Jo

Resigned
Station Road, EdgwareHA8 7JX
Born February 1982
Director
Appointed 29 Mar 2021
Resigned 14 Jul 2022

MORRIS, Danny Phillip

Resigned
56 Crouch Hill, LondonN4 4AD
Born February 1957
Director
Appointed N/A
Resigned 12 Jul 1999

RITCHIE, Lionel Alexander

Resigned
Ft 4,Julia House 56 Crouch Hill, LondonN4 4AD
Born November 1953
Director
Appointed 01 Jun 2007
Resigned 02 Jun 2020

WARREN, Luke Harrison

Resigned
Finsbury Business Centre, ClerkenwellEC1R 0NE
Born September 1972
Director
Appointed 02 Jun 2020
Resigned 06 May 2021

WICKHAM, Janet Mary

Resigned
Flat 8, LondonN4 4AD
Born August 1961
Director
Appointed 20 Dec 1997
Resigned 25 Aug 2005
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
288cChange of Particulars
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Legacy
11 January 2007
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
28 June 1990
288288
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
6 April 1989
123Notice of Increase in Nominal Capital
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
288288
Legacy
1 December 1988
287Change of Registered Office
Legacy
14 July 1988
AC42AC42
Legacy
18 March 1988
AC05AC05
Legacy
21 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 May 1985
MISCMISC
Incorporation Company
17 May 1985
NEWINCIncorporation