JUNIPER COURT MANAGEMENT (SUTTON) LIMITED
Overview
| Company Name | JUNIPER COURT MANAGEMENT (SUTTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01128939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JUNIPER COURT MANAGEMENT (SUTTON) LIMITED located?
| Registered Office Address | Ground Floor 58 Castle Walk RH2 9PX Reigate England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gary John Dodge as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Philip Tickner as a person with significant control on Oct 06, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gillan Pattenden as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Director's details changed for Ms Gill Pattenden on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gerrard Charles Dominic Allen as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Susan Coral Butler as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip David Butler as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maryam Partovi-Fallah as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of St Walsh Llp as a secretary on Mar 03, 2024 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Registered office address changed from , C/O S T Walsh Llp, Sterling House 27 Hatchlands Road, Redhill, RH1 6RW to Ground Floor 58 Castle Walk Reigate RH2 9PX on Jun 21, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Antony Gorvett as a director on May 13, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Who are the officers of JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST WALSH LLP | Secretary | Castle Walk RH2 9PX Reigate Ground Floor 58 England |
| 321327630001 | ||||||||||
| CLARKE, Sally Jane | Director | 6 Church Street KT17 2AS Ewell Surrey | England | British | 67270960003 | |||||||||
| HASTIE, Claudia | Director | 21 Juniper Court Mulgrave Road SM2 6LY Sutton Surrey | United Kingdom | German | 74978290002 | |||||||||
| KING, Louisa | Director | Flat 2 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | United Kingdom | British | 107948010002 | |||||||||
| MCCARTHY, Mary | Director | Flat 23 Juniper Court SM2 6LY Sutton Surrey | United Kingdom | British | 14275250001 | |||||||||
| MCKEOWN, Tom | Director | Flat 2 Juniper Court SM2 6LY Sutton Surrey | United Kingdom | British | 14274980001 | |||||||||
| QIU, Zheng Xiang, Dr | Director | 8 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | United Kingdom | British | 95199190001 | |||||||||
| RIDGEWELL, Patricia Johanna Emily | Director | 72 Brighton Road SM7 1BT Banstead Surrey | United Kingdom | British | 57757050001 | |||||||||
| TICKNER, Philip Stephen | Director | Flat 3 Juniper Court SM2 6LY Sutton Surrey | United Kingdom | British | 14275000001 | |||||||||
| ANSCOMBE, David Andrew | Secretary | 17 Juniper Court Mulgrave Road SM2 6LY Sutton Surrey | British | 44185070001 | ||||||||||
| BLACKMORE, Helen Patricia Ann | Secretary | 5 Sussex Road Carshalton Beeches SM5 3LT Carshalton Surrey | British | 1515110001 | ||||||||||
| BROWN, Paul James | Secretary | 10 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 61925400001 | ||||||||||
| BYERS, John Russell | Secretary | 5 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 39551830001 | ||||||||||
| GOSSAIN, Sunita, Dr | Secretary | 10 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 69437060001 | ||||||||||
| PATTENDEN, Gillian | Secretary | Flat 20 Juniper Court SM2 6LY Sutton Surrey | British | 14275220001 | ||||||||||
| RIGG, David John | Secretary | 22 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 44332090001 | ||||||||||
| SHRUBB, Philip John | Secretary | Flat 10 Juniper Court SM2 6LY Sutton Surrey | British | 14275090001 | ||||||||||
| TRACY, Robin | Secretary | Flat 24 Juniper Court SM2 6LY Sutton Surrey | British | 14274960002 | ||||||||||
| J J HOMES (PROPERTIES) LIMITED | Secretary | 31 North Street SM5 2HW Carshalton North House Surrey United Kingdom |
| 130953830001 | ||||||||||
| ALLEN, Gerrard Charles Dominic | Director | Cornwall Road SM2 6DS Sutton 66 Surrey United Kingdom | United Kingdom | British | 150530830001 | |||||||||
| ALLEN, Sarah Anne | Director | Flat 13 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | United Kingdom | British | 99160060002 | |||||||||
| ANSCOMBE, David Andrew | Director | 17 Juniper Court Mulgrave Road SM2 6LY Sutton Surrey | British | 44185070001 | ||||||||||
| ANSCOMBE, David Andrew | Director | 17 Juniper Court Mulgrave Road SM2 6LY Sutton Surrey | British | 44185070001 | ||||||||||
| ANTHONY, Kelly-Michelle | Director | 18 Juniper Court Mulgrave Road SM2 6LY Sutton Surrey | British | 58195760001 | ||||||||||
| ARMSTRONG, Vanessa Hilary | Director | 17 Juniper Court Mulgrave Road SM2 6LY Sutton Surrey | British | 62270900001 | ||||||||||
| BAKER, William James | Director | Flat 6 Juniper Court SM2 6LY Sutton Surrey | British | 14275050001 | ||||||||||
| BORDAR, Dawn | Director | 7 Berrylands SW20 9HB London | British | 66812000001 | ||||||||||
| BROWN, Keith Baden | Director | Flat 17 Juniper Court SM2 6LY Sutton Surrey | British | 14275190001 | ||||||||||
| BROWN, Paul James | Director | 10 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 61925400001 | ||||||||||
| BURNELL, Graham | Director | 50 Godalming Avenue SM6 8NW Wallington Surrey | United Kingdom | British | 126416000001 | |||||||||
| BURTON, Joy | Director | 1 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 91730940001 | ||||||||||
| BUTLER, Philip David | Director | Birds Hill Gardens BH15 2QD Poole 8 Dorset | United Kingdom | British | 152891830001 | |||||||||
| BUTLER, Susan Coral | Director | Birds Hill Gardens BH15 2QD Poole 8 Dorset | United Kingdom | British | 152891740001 | |||||||||
| BYERS, John Russell | Director | 5 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 39551830001 | ||||||||||
| CARTER, Katherine Victoria, Ba Hons Pgce | Director | 5 Juniper Court 71 Mulgrave Road SM2 6LY Sutton Surrey | British | 56577180002 |
Who are the persons with significant control of JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Tickner | Jan 01, 2017 | 58 Castle Walk RH2 9PX Reigate Ground Floor England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0