Background WavePink WaveYellow Wave

JUNO COURT MANAGEMENT LIMITED (04190885)

JUNO COURT MANAGEMENT LIMITED (04190885) is an active UK company. incorporated on 30 March 2001. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JUNO COURT MANAGEMENT LIMITED has been registered for 25 years. Current directors include LUCAS, Julian, SMITH, Andrew Duncan Clarence.

Company Number
04190885
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
The Lawns, Peterborough, PE3 6AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LUCAS, Julian, SMITH, Andrew Duncan Clarence
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNO COURT MANAGEMENT LIMITED

JUNO COURT MANAGEMENT LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JUNO COURT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04190885

LTD Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MUTANDERIS (410) LIMITED
From: 30 March 2001To: 25 May 2001
Contact
Address

The Lawns 33 Thorpe Road Peterborough, PE3 6AB,

Previous Addresses

40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 30 March 2001To: 19 July 2021
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BSMSR LIMITED

Active
Toronto Street, LeedsLS1 2HJ
Corporate secretary
Appointed 30 Nov 2021

LUCAS, Julian

Active
The Lawns, PeterboroughPE3 6AB
Born January 1971
Director
Appointed 18 Feb 2025

SMITH, Andrew Duncan Clarence

Active
33 Thorpe Road, PeterboroughPE3 6AB
Born July 1970
Director
Appointed 30 Nov 2021

FOWLER, Sara Jane

Resigned
Church Gate Cottage, StamfordPE9 3QF
Secretary
Appointed 25 May 2001
Resigned 30 Nov 2021

BART SECRETARIES LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 25 May 2001

FOWLER, Sara Jane

Resigned
Church Gate Cottage, StamfordPE9 3QF
Born April 1963
Director
Appointed 25 May 2001
Resigned 30 Nov 2021

HAWKINS, Stephen Peter

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born March 1963
Director
Appointed 30 Nov 2021
Resigned 13 Feb 2025

WHITEHOUSE, Elizabeth Evelyn

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born October 1952
Director
Appointed 20 Dec 2019
Resigned 30 Nov 2021

WILLIAMS, Ian Stuart Anwyl Wynn

Resigned
Bluecoat Farm Howhill Road, HarrogateHG3 1QJ
Born November 1946
Director
Appointed 25 May 2001
Resigned 20 Dec 2019

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 30 Mar 2001
Resigned 25 May 2001
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 December 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
19 January 2006
287Change of Registered Office
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
29 August 2001
MEM/ARTSMEM/ARTS
Resolution
29 August 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
88(2)R88(2)R
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2001
NEWINCIncorporation