JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED
Overview
| Company Name | JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02204526 |
| 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 GARDENS BATH RESIDENTS COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Juniper Gardens Harbutts Bathampton BA2 6TA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLIDSPOT PROPERTY MANAGEMENT LIMITED | Dec 10, 1987 | Dec 10, 1987 |
What are the latest accounts for JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG England to Juniper Gardens Harbutts Bathampton Bath BA2 6TA on Feb 03, 2026 | 1 pages | AD01 | ||
Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on Feb 03, 2026 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael John Greybanks as a director on Jul 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Greybanks as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Greybanks as a director on Jul 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alex Hewitt as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alex Hewitt as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Talia Atkins as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Laurence Peter Twiselton as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Mark Gale as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Rodney Taylor as a director on Mar 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr Simon Mark Gale as a director on Mar 18, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LYDACO NOMINEES LIMITED | Secretary | Queen Square BS1 4QP Bristol 43 England |
| 82204810002 | ||||||||||
| ATKINS, Talia | Director | Harbutts Bathampton BA2 6TA Bath Juniper Gardens England | Wales | British | 254915330001 | |||||||||
| GREYBANKS, Michael John | Director | Harbutts Bathampton BA2 6TA Bath Juniper Gardens England | England | British | 282788170001 | |||||||||
| DHILLON, Biro | Secretary | 22 Castle Court Stoke Gifford BS34 8RF Bristol South Gloucestershire | British | 94782090001 | ||||||||||
| HOLDSWORTH, Emily Maureen | Secretary | 15 Richmond Place Lansdown BA1 5PZ Bath Bath & N.E.Somerset | British | 50898810001 | ||||||||||
| JEFFREY GRAY, Sarah Duff | Secretary | 4 College Road Clifton BS8 3JB Bristol Avon | British | 5641940003 | ||||||||||
| SHELLEY, Catherine | Secretary | Bridge House 48-52 Baldwin Street BS1 1QD Bristol Avon | British | 38999610001 | ||||||||||
| WILKINSON, Christopher John | Secretary | Bridge House 48-52 Baldwin Street BS1 1QD Bristol Avon | British | 12952890001 | ||||||||||
| ANTONIOU, Elena | Director | Queen Square BS1 4QP Bristol 43 England | England | British | 257002440001 | |||||||||
| DAVIDSON, Timothy James | Director | 4 Canynge Square Clifton BS8 3LA Bristol Avon | United Kingdom | British | 50873280001 | |||||||||
| GALE, Simon Mark | Director | Queen Square BS1 4QP Bristol 43 England | England | British | 268250370001 | |||||||||
| GRECH, Theresa | Director | Victoria House 51 Victoria Street BS1 6AD Bristol | England | British | 174217690001 | |||||||||
| GREYBANKS, Michael | Director | Queen Square BS1 4QP Bristol 43 England | England | British | 338422280001 | |||||||||
| HEWITT, Alex | Director | Queen Square BS1 4QP Bristol 43 England | England | British | 320517810001 | |||||||||
| HIBBARD, Amanda Jane | Director | Queen Square BS1 4QP Bristol 43 England | United Kingdom | British | 72489610001 | |||||||||
| HICKS, John Patrick | Director | Victoria House 51 Victoria Street BS1 6AD Bristol | United Kingdom | British | 26413370002 | |||||||||
| TAYLOR, Lee Rodney | Director | Queen Square BS1 4QP Bristol 43 England | England | Welsh | 260814930001 | |||||||||
| TWISELTON, Laurence Peter | Director | Queen Square BS1 4QP Bristol 43 England | England | British | 177179910001 |
What are the latest statements on persons with significant control for JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | 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