JULIA'S HOUSE LIMITED

Register to unlock more data on OkredoRegister

JULIA'S HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465868

Incorporation date

14/11/1997

Size

Group

Contacts

Registered address

Registered address

Ground Floor Allenview House, Hanham Road, Wimborne BH21 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon16/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon10/12/2025
Appointment of Ms Deborah Jane Green as a director on 2025-11-07
dot icon03/12/2025
Appointment of Mrs Louisa Mary Swanton as a director on 2025-11-07
dot icon03/12/2025
Appointment of Mrs Helen Elizabeth Bennett as a director on 2025-11-07
dot icon02/12/2025
Termination of appointment of Mark William Nixon as a director on 2025-11-06
dot icon02/12/2025
Termination of appointment of Karen Dorothy Glastonbury as a director on 2025-11-06
dot icon02/12/2025
Termination of appointment of Brian John Parker as a director on 2025-11-06
dot icon07/10/2025
Register(s) moved to registered inspection location Heliting House 35 Richmond Hill Bournemouth BH2 6HT
dot icon07/10/2025
Register(s) moved to registered office address Ground Floor Allenview House Hanham Road Wimborne BH21 1AS
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon12/05/2025
Termination of appointment of Martyn Richard Hudson as a secretary on 2025-05-01
dot icon08/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon03/06/2024
Statement of company's objects
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Memorandum and Articles of Association
dot icon19/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/02/2024
Appointment of Mr Christopher Terence Jerram as a director on 2024-02-01
dot icon08/02/2024
Appointment of Mr David Ian Hordle as a director on 2024-01-01
dot icon21/08/2023
Termination of appointment of Peter Graham Wragg as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Justin Kline as a director on 2023-07-24
dot icon06/07/2023
Register inspection address has been changed to Heliting House 35 Richmond Hill Bournemouth BH2 6HT
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon19/06/2023
Appointment of Dr Simon Craigen Pennell as a director on 2023-06-15
dot icon30/05/2023
Satisfaction of charge 1 in full
dot icon15/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/04/2023
Termination of appointment of Brian Peter Hutchinson as a director on 2023-04-06
dot icon12/04/2023
Appointment of Mr Stephen John Fraser as a director on 2023-04-11
dot icon12/04/2023
Appointment of Mrs Ruth Caroline Spurling as a director on 2023-04-11
dot icon12/01/2023
Termination of appointment of Samantha Jane Tucker as a director on 2022-11-26
dot icon18/10/2022
Appointment of Miss Sally Ann Smith as a director on 2022-10-01
dot icon12/05/2022
Registered office address changed from , Ground Floor Hanham Road, Wimborne, BH21 1AS, England to Ground Floor Allenview House Hanham Road Wimborne BH21 1AS on 2022-05-12
dot icon05/05/2022
Registered office address changed from , 1 Wimborne Road Julia's House, Barclays House, Poole, Dorset, BH15 2BB, England to Ground Floor Allenview House Hanham Road Wimborne BH21 1AS on 2022-05-05
dot icon12/02/2018
Registered office address changed from , Heliting House Richmond Hill, Bournemouth, Dorset, BH2 6HT to Ground Floor Allenview House Hanham Road Wimborne BH21 1AS on 2018-02-12
dot icon08/10/2014
Registered office address changed from , 27 Vicarage Road, Verwood, Dorset, BH31 6DR to Ground Floor Allenview House Hanham Road Wimborne BH21 1AS on 2014-10-08
dot icon26/02/2013
Registered office address changed from , 21 Oxford Road, Bournemouth, Dorset, BH8 8ET on 2013-02-26
dot icon14/08/2003
Registered office changed on 14/08/03 from:\harold g walker & co office, chambers, lansdowne house, bournemouth, BH1 3JT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Vernon Michael
Director
16/04/2012 - 27/05/2021
2
Collins, David Alford
Director
24/01/2013 - 06/04/2017
28
Munson, Warren David
Director
12/02/2015 - 04/02/2021
32
Thomas, Barrie
Director
04/12/2014 - 12/11/2020
1
Sevenoaks, Malcolm
Director
10/09/2018 - 19/08/2020
-

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JULIA'S HOUSE LIMITED

JULIA'S HOUSE LIMITED is an(a) Active company incorporated on 14/11/1997 with the registered office located at Ground Floor Allenview House, Hanham Road, Wimborne BH21 1AS. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JULIA'S HOUSE LIMITED?

toggle

JULIA'S HOUSE LIMITED is currently Active. It was registered on 14/11/1997 .

Where is JULIA'S HOUSE LIMITED located?

toggle

JULIA'S HOUSE LIMITED is registered at Ground Floor Allenview House, Hanham Road, Wimborne BH21 1AS.

What does JULIA'S HOUSE LIMITED do?

toggle

JULIA'S HOUSE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for JULIA'S HOUSE LIMITED?

toggle

The latest filing was on 16/04/2026: Group of companies' accounts made up to 2025-12-31.