JUNIPER PLACE MANAGEMENT COMPANY LIMITED

C/O Eastons (Rentals) Ltd C/O Eastons (Rentals) Ltd, Epsom, KT18 5QG, Surrey, England
StatusACTIVE
Company No.08190653
Category
Incorporated24 Aug 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

JUNIPER PLACE MANAGEMENT COMPANY LIMITED is an active with number 08190653. It was incorporated 11 years, 8 months, 27 days ago, on 24 August 2012. The company address is C/O Eastons (Rentals) Ltd C/O Eastons (Rentals) Ltd, Epsom, KT18 5QG, Surrey, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

Change date: 2024-05-17

Old address: 7 Eastons Estate Agents Tattenham Crescent Epsom Surrey KT18 5QG England

New address: C/O Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom Surrey KT18 5QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Kempster

Termination date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: 338 Hook Road Chessington Surrey KT9 1NU

New address: 7 Eastons Estate Agents Tattenham Crescent Epsom Surrey KT18 5QG

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Mr Peter Kempster

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-01

Officer name: Darren Philip Ayres

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Gavin Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Alan Lawrence Hinton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Lloyd Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: Vlada Rakin

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Philip Ayres

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Paul Wells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: 338a Hook Road Chessington Surrey KT9 1NU

New address: 338 Hook Road Chessington Surrey KT9 1NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Old address: C/O Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England

New address: 338a Hook Road Chessington Surrey KT9 1NU

Change date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: C/O Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU

Change date: 2016-02-10

Old address: C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Stephen William Clements

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Termination secretary company

Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr Paul Wells

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Michael David Papageorgis

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-12

Officer name: Robinsons Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

New address: C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD

Old address: The Georgian House 37 Bell Street Reigate Surrey RH2 7AG

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vlada Rakin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Saunders

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Clements

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Lawrence Hinton

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Posgate

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Papageorgis

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: St Michaels House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Robinsons Secretarial Services Ltd

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed juniper place management company\certificate issued on 04/09/12

Documents

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 AYLESFORD STREET LIMITED

21 QUEENS ROAD, HALE,CHESHIRE,WA15 9HE

Number:06347097
Status:ACTIVE
Category:Private Limited Company

AGRI-CYCLE SERVICES LIMITED

149 DRUMNAKILLY ROAD,CO TYRONE,BT79 0JY

Number:NI053400
Status:ACTIVE
Category:Private Limited Company

GARY PEARCE ROOFING LTD

1ST FLOOR 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:07092143
Status:ACTIVE
Category:Private Limited Company

PARADOX LABS LTD

65 BRICK LANE,LONDON,E1 6QL

Number:11922000
Status:ACTIVE
Category:Private Limited Company

SDH (BUILDING SERVICES) LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:04580459
Status:ACTIVE
Category:Private Limited Company

SL CRICX LTD

HASLERS,LOUGHTON,IG10 4PL

Number:11906355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source