Background WavePink WaveYellow Wave

JULIA HOUSE FREEHOLD COMPANY LIMITED (04651072)

JULIA HOUSE FREEHOLD COMPANY LIMITED (04651072) is an active UK company. incorporated on 29 January 2003. with registered office in C/O 40 Bowling Green Lane. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JULIA HOUSE FREEHOLD COMPANY LIMITED has been registered for 23 years. Current directors include BAXTER, Thomas, WARREN, Gail.

Company Number
04651072
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
40 Eleanor Greenaway, C/O 40 Bowling Green Lane, EC1R 0NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAXTER, Thomas, WARREN, Gail
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIA HOUSE FREEHOLD COMPANY LIMITED

JULIA HOUSE FREEHOLD COMPANY LIMITED is an active company incorporated on 29 January 2003 with the registered office located in C/O 40 Bowling Green Lane. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JULIA HOUSE FREEHOLD COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04651072

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 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

Overdue

2 months overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

40 Eleanor Greenaway Julia House Freehold Co Ltd C/O 40 Bowling Green Lane, EC1R 0NE,

Previous Addresses

179 Station Road Edgware HA8 7JX England
From: 5 April 2022To: 3 March 2023
179 Station Road Edgware HA8 7JX England
From: 5 April 2022To: 5 April 2022
C/O Era Property Services Ltd 40 Bowling Green Lane London England EC1R 0NE
From: 23 March 2010To: 5 April 2022
Finsbury Business Centre 40 Bowling Green Lane Clerkenwell London EC1R 0NE
From: 29 January 2003To: 23 March 2010
Timeline

8 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREENAWAY, Eleanor

Active
Eleanor Greenaway, C/O 40 Bowling Green LaneEC1R 0NE
Secretary
Appointed 01 Oct 2022

BAXTER, Thomas

Active
Eleanor Greenaway, C/O 40 Bowling Green LaneEC1R 0NE
Born September 1982
Director
Appointed 03 Jun 2020

WARREN, Gail

Active
Eleanor Greenaway, C/O 40 Bowling Green LaneEC1R 0NE
Born December 1961
Director
Appointed 20 Jan 2023

GREENAWAY, Eleanor

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Secretary
Appointed 29 Jan 2003
Resigned 28 Jul 2021

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

BASS, Stephen

Resigned
Flat4 56 Crouch Hill, LondonN4 4AD
Born August 1969
Director
Appointed 29 Jan 2003
Resigned 01 Jun 2007

LESTER, Jo

Resigned
Eleanor Greenaway, C/O 40 Bowling Green LaneEC1R 0NE
Born February 1982
Director
Appointed 23 Mar 2021
Resigned 14 Jul 2022

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

Resigned
Bowling Green Lane, LondonEC1R 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 29 Jan 2003
Resigned 31 Aug 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 29 Jan 2003
Resigned 29 Jan 2003
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
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
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
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
2 December 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
7 December 2005
AAMDAAMD
Legacy
7 December 2005
88(2)R88(2)R
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation