JUNIPER COURT MANAGEMENT (SUTTON) LIMITED

JUNIPER COURT MANAGEMENT (SUTTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJUNIPER COURT MANAGEMENT (SUTTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01128939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary John Dodge as a director on Nov 14, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: audit of accounts shall not be required / directors authorised to prepare unaudited accounts 19/11/2025
    RES13

    Memorandum and Articles of Association

    6 pagesMA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Philip Tickner as a person with significant control on Oct 06, 2025

    1 pagesPSC07

    Termination of appointment of Gillan Pattenden as a director on Sep 03, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Director's details changed for Ms Gill Pattenden on Aug 19, 2024

    2 pagesCH01

    Confirmation statement made on Jun 03, 2025 with updates

    5 pagesCS01

    Termination of appointment of Gerrard Charles Dominic Allen as a director on Feb 07, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 03, 2024 with updates

    5 pagesCS01

    Termination of appointment of Susan Coral Butler as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Philip David Butler as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Maryam Partovi-Fallah as a director on Apr 19, 2024

    1 pagesTM01

    Appointment of St Walsh Llp as a secretary on Mar 03, 2024

    2 pagesAP04

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 03, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martin Antony Gorvett as a director on May 13, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST WALSH LLP
    Castle Walk
    RH2 9PX Reigate
    Ground Floor 58
    England
    Secretary
    Castle Walk
    RH2 9PX Reigate
    Ground Floor 58
    England
    Identification TypeUK Limited Company
    Registration NumberOC342279
    321327630001
    CLARKE, Sally Jane
    6 Church Street
    KT17 2AS Ewell
    Surrey
    Director
    6 Church Street
    KT17 2AS Ewell
    Surrey
    EnglandBritish67270960003
    HASTIE, Claudia
    21 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    21 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    United KingdomGerman74978290002
    KING, Louisa
    Flat 2 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    Flat 2 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    United KingdomBritish107948010002
    MCCARTHY, Mary
    Flat 23 Juniper Court
    SM2 6LY Sutton
    Surrey
    Director
    Flat 23 Juniper Court
    SM2 6LY Sutton
    Surrey
    United KingdomBritish14275250001
    MCKEOWN, Tom
    Flat 2 Juniper Court
    SM2 6LY Sutton
    Surrey
    Director
    Flat 2 Juniper Court
    SM2 6LY Sutton
    Surrey
    United KingdomBritish14274980001
    QIU, Zheng Xiang, Dr
    8 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    8 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    United KingdomBritish95199190001
    RIDGEWELL, Patricia Johanna Emily
    72 Brighton Road
    SM7 1BT Banstead
    Surrey
    Director
    72 Brighton Road
    SM7 1BT Banstead
    Surrey
    United KingdomBritish57757050001
    TICKNER, Philip Stephen
    Flat 3 Juniper Court
    SM2 6LY Sutton
    Surrey
    Director
    Flat 3 Juniper Court
    SM2 6LY Sutton
    Surrey
    United KingdomBritish14275000001
    ANSCOMBE, David Andrew
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Secretary
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British44185070001
    BLACKMORE, Helen Patricia Ann
    5 Sussex Road
    Carshalton Beeches
    SM5 3LT Carshalton
    Surrey
    Secretary
    5 Sussex Road
    Carshalton Beeches
    SM5 3LT Carshalton
    Surrey
    British1515110001
    BROWN, Paul James
    10 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Secretary
    10 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British61925400001
    BYERS, John Russell
    5 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Secretary
    5 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British39551830001
    GOSSAIN, Sunita, Dr
    10 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Secretary
    10 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British69437060001
    PATTENDEN, Gillian
    Flat 20 Juniper Court
    SM2 6LY Sutton
    Surrey
    Secretary
    Flat 20 Juniper Court
    SM2 6LY Sutton
    Surrey
    British14275220001
    RIGG, David John
    22 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Secretary
    22 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British44332090001
    SHRUBB, Philip John
    Flat 10 Juniper Court
    SM2 6LY Sutton
    Surrey
    Secretary
    Flat 10 Juniper Court
    SM2 6LY Sutton
    Surrey
    British14275090001
    TRACY, Robin
    Flat 24 Juniper Court
    SM2 6LY Sutton
    Surrey
    Secretary
    Flat 24 Juniper Court
    SM2 6LY Sutton
    Surrey
    British14274960002
    J J HOMES (PROPERTIES) LIMITED
    31 North Street
    SM5 2HW Carshalton
    North House
    Surrey
    United Kingdom
    Secretary
    31 North Street
    SM5 2HW Carshalton
    North House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number675633
    130953830001
    ALLEN, Gerrard Charles Dominic
    Cornwall Road
    SM2 6DS Sutton
    66
    Surrey
    United Kingdom
    Director
    Cornwall Road
    SM2 6DS Sutton
    66
    Surrey
    United Kingdom
    United KingdomBritish150530830001
    ALLEN, Sarah Anne
    Flat 13 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    Flat 13 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    United KingdomBritish99160060002
    ANSCOMBE, David Andrew
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British44185070001
    ANSCOMBE, David Andrew
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British44185070001
    ANTHONY, Kelly-Michelle
    18 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    18 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British58195760001
    ARMSTRONG, Vanessa Hilary
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    17 Juniper Court
    Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British62270900001
    BAKER, William James
    Flat 6 Juniper Court
    SM2 6LY Sutton
    Surrey
    Director
    Flat 6 Juniper Court
    SM2 6LY Sutton
    Surrey
    British14275050001
    BORDAR, Dawn
    7 Berrylands
    SW20 9HB London
    Director
    7 Berrylands
    SW20 9HB London
    British66812000001
    BROWN, Keith Baden
    Flat 17 Juniper Court
    SM2 6LY Sutton
    Surrey
    Director
    Flat 17 Juniper Court
    SM2 6LY Sutton
    Surrey
    British14275190001
    BROWN, Paul James
    10 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    10 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British61925400001
    BURNELL, Graham
    50 Godalming Avenue
    SM6 8NW Wallington
    Surrey
    Director
    50 Godalming Avenue
    SM6 8NW Wallington
    Surrey
    United KingdomBritish126416000001
    BURTON, Joy
    1 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    1 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British91730940001
    BUTLER, Philip David
    Birds Hill Gardens
    BH15 2QD Poole
    8
    Dorset
    Director
    Birds Hill Gardens
    BH15 2QD Poole
    8
    Dorset
    United KingdomBritish152891830001
    BUTLER, Susan Coral
    Birds Hill Gardens
    BH15 2QD Poole
    8
    Dorset
    Director
    Birds Hill Gardens
    BH15 2QD Poole
    8
    Dorset
    United KingdomBritish152891740001
    BYERS, John Russell
    5 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    5 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British39551830001
    CARTER, Katherine Victoria, Ba Hons Pgce
    5 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    Director
    5 Juniper Court
    71 Mulgrave Road
    SM2 6LY Sutton
    Surrey
    British56577180002

    Who are the persons with significant control of JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Tickner
    58 Castle Walk
    RH2 9PX Reigate
    Ground Floor
    England
    Jan 01, 2017
    58 Castle Walk
    RH2 9PX Reigate
    Ground Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2025The 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