ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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 . St.Julian's Estate Limited(The) was registered 120 years ago.
Status
Active
Active since incorporation
Company No
00083788
Private limited company
Age
120 years
Incorporated 3 March 1905
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
United Kingdom
Address changed on 5 Jul 2022 (3 years ago)
Previous address was St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
Telephone
01425622580
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1953
Director • British • Lives in UK • Born in Jun 1988
Director • British • Born in May 1956
Director • British • Lives in UK • Born in Mar 1988
Director • Solicitor • British • Lives in UK • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The St. Julian's Management Company Limited
Lord James Michael Joicey, Mr Robert Alexander Dickinson, and 4 more are mutual people.
Active
Lambton Share Property Company Limited
Lord James Michael Joicey, Mr Robert Alexander Dickinson, and 4 more are mutual people.
Active
Ford & Etal (Trustees) Limited
Lord James Michael Joicey, Oliver Hugh Darroch Knight, and 2 more are mutual people.
Active
Bellshiel Loch Choire Limited
Lord James Michael Joicey, Mr Robert Alexander Dickinson, and 1 more are mutual people.
Active
Cross House Buildings Limited
Mr Robert Alexander Dickinson is a mutual person.
Active
Hoots Limited
Lady Harriet Joicey and Lord James Michael Joicey are mutual people.
Active
Ford & Etal Farms 1994 Limited
Lady Harriet Joicey and Lord James Michael Joicey are mutual people.
Active
The Manydown Company Limited
Mr Robert Alexander Dickinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£412.41K
Decreased by £100.69K (-20%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£9.31M
Increased by £260.67K (+3%)
Total Liabilities
-£251.15K
Increased by £18.41K (+8%)
Net Assets
£9.06M
Increased by £242.26K (+3%)
Debt Ratio (%)
3%
Increased by 0.13% (+5%)
Latest Activity
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Full Accounts Submitted
2 Years Ago on 17 Oct 2023
Hannah Elisabeth Knight Details Changed
2 Years Ago on 5 Oct 2023
Oliver Hugh Darroch Knight Details Changed
2 Years Ago on 5 Oct 2023
The Honourable Richard Michael Joicey Appointed
2 Years 4 Months Ago on 21 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 22 Nov 2022
Full Accounts Submitted
3 Years Ago on 7 Oct 2022
Lambton Share Property Company Limited (PSC) Details Changed
3 Years Ago on 4 Jul 2022
Get Credit Report
Discover St.Julian's Estate Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2024 with no updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 16 Nov 2023
Director's details changed for Oliver Hugh Darroch Knight on 5 October 2023
Submitted on 31 Oct 2023
Director's details changed for Hannah Elisabeth Knight on 5 October 2023
Submitted on 31 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Oct 2023
Appointment of The Honourable Richard Michael Joicey as a director on 21 June 2023
Submitted on 12 Sep 2023
Confirmation statement made on 14 November 2022 with no updates
Submitted on 22 Nov 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 7 Oct 2022
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
Submitted on 5 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year