Background WavePink WaveYellow Wave

JULIE PRICE AND CO (HOLDINGS) LIMITED (08599910)

JULIE PRICE AND CO (HOLDINGS) LIMITED (08599910) is an active UK company. incorporated on 8 July 2013. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JULIE PRICE AND CO (HOLDINGS) LIMITED has been registered for 12 years.

Company Number
08599910
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
38 Andrew Close Stoke Golding, Nuneaton, CV13 6EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIE PRICE AND CO (HOLDINGS) LIMITED

JULIE PRICE AND CO (HOLDINGS) LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JULIE PRICE AND CO (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08599910

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

38 Andrew Close Stoke Golding Nuneaton, CV13 6EL,

Previous Addresses

48 Rugby Road Hinckley Leicestershire LE10 0QD United Kingdom
From: 25 August 2023To: 7 November 2023
48 Rugby Road Hinckley LE10 0QD England
From: 10 May 2022To: 25 August 2023
C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB England
From: 20 April 2016To: 10 May 2022
, Sutton Hill Farm Coventry Road, Sutton in the Elms, Broughton Astley, Leicestershire, LE9 6QD
From: 8 July 2013To: 20 April 2016
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Oct 13
Director Joined
Oct 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
14 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Incorporation Company
8 July 2013
NEWINCIncorporation