Background WavePink WaveYellow Wave

THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED (05552553)

THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED (05552553) is an active UK company. incorporated on 2 September 2005. with registered office in Newcastle Upon Tyne. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DICKINSON, Robert Alexander, JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, James Michael, Lord and 3 others.

Company Number
05552553
Status
active
Type
ltd
Incorporated
2 September 2005
Age
20 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
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
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED

THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 37000)

Status

active

Active since 20 years ago

Company No

05552553

LTD Company

Age

20 Years

Incorporated 2 September 2005

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 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: 2 September 2005To: 20 August 2018
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jan 10
Funding Round
Mar 10
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 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 05 Oct 2023

KNIGHT, Hannah Elisabeth

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1988
Director
Appointed 05 Oct 2023

KNIGHT, Oliver Hugh Darroch

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born March 1988
Director
Appointed 05 Oct 2023

SCOTT, Charles Frederick

Resigned
Greenways Vicarage Lane, LymingtonSO41 0HS
Secretary
Appointed 02 Sept 2005
Resigned 01 Oct 2014

RITCHIE, Camilla

Resigned
Mecklenburgh Square, LondonWC1N 2AB
Born October 1957
Director
Appointed 02 Sept 2005
Resigned 16 Aug 2018

TROLLOPE, Charles Edward

Resigned
Chaucer Cottage, BenendenTN17 4HB
Born November 1948
Director
Appointed 02 Sept 2005
Resigned 16 Aug 2018

Persons with significant control

1

The Spark, Newcastle Upon TyneNE4 5DE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
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 Micro Entity
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 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
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Legacy
10 September 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
10 July 2007
88(2)R88(2)R
Legacy
10 July 2007
88(2)R88(2)R
Legacy
10 July 2007
88(2)R88(2)R
Legacy
29 May 2007
88(2)R88(2)R
Legacy
27 March 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
353353
Legacy
8 December 2005
88(2)R88(2)R
Memorandum Articles
14 November 2005
MEM/ARTSMEM/ARTS
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
4 November 2005
225Change of Accounting Reference Date
Memorandum Articles
11 October 2005
MEM/ARTSMEM/ARTS
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Incorporation Company
2 September 2005
NEWINCIncorporation