Background WavePink WaveYellow Wave

JUNIPER PLACE MANAGEMENT COMPANY LIMITED (08190653)

JUNIPER PLACE MANAGEMENT COMPANY LIMITED (08190653) is an active UK company. incorporated on 24 August 2012. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. JUNIPER PLACE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include MARSHALL, Lloyd.

Company Number
08190653
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2012
Age
13 years
Address
C/O Eastons (Rentals) Ltd, Epsom, KT18 5QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSHALL, Lloyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER PLACE MANAGEMENT COMPANY LIMITED

JUNIPER PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 August 2012 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JUNIPER PLACE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08190653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

JUNIPER PLACE MANAGEMENT COMPANY
From: 24 August 2012To: 4 September 2012
Contact
Address

C/O Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom, KT18 5QG,

Previous Addresses

7 Eastons Estate Agents Tattenham Crescent Epsom Surrey KT18 5QG England
From: 19 September 2019To: 17 May 2024
338 Hook Road Chessington Surrey KT9 1NU
From: 17 June 2016To: 19 September 2019
338a Hook Road Chessington Surrey KT9 1NU
From: 10 March 2016To: 17 June 2016
C/O Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England
From: 10 February 2016To: 10 March 2016
C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD
From: 14 July 2015To: 10 February 2016
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 30 October 2013To: 14 July 2015
St Michaels House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom
From: 24 August 2012To: 30 October 2013
Timeline

13 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MARSHALL, Lloyd

Active
Juniper Place, EpsomKT17 3BF
Born April 1964
Director
Appointed 01 Oct 2015

AYRES, Darren Philip

Resigned
Hook Road, ChessingtonKT9 1NU
Secretary
Appointed 01 Jan 2016
Resigned 01 Apr 2017

KEMPSTER, Peter

Resigned
Eastons Estate Agents, EpsomKT18 5QG
Secretary
Appointed 01 Apr 2017
Resigned 01 Dec 2019

WELLS, Paul

Resigned
Cox Lane, ChessingtonKT9 1SD
Secretary
Appointed 01 Jun 2015
Resigned 01 Jan 2016

ROBINSONS SECRETARIAL SERVICES LTD

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 29 Oct 2013
Resigned 12 Nov 2015

CLEMENTS, Stephen William

Resigned
Cox Lane, ChessingtonKT9 1SD
Born February 1956
Director
Appointed 07 Apr 2014
Resigned 25 Jan 2016

HINTON, Alan Lawrence

Resigned
Hook Road, ChessingtonKT9 1NU
Born January 1949
Director
Appointed 20 Nov 2013
Resigned 31 May 2016

PAPAGEORGIS, Michael David

Resigned
Cox Lane, ChessingtonKT9 1SD
Born April 1983
Director
Appointed 04 Nov 2013
Resigned 28 Jul 2015

POSGATE, Christopher Allen

Resigned
133 Church Hill Road, CheamSM3 8NE
Born March 1957
Director
Appointed 24 Aug 2012
Resigned 11 Nov 2013

RAKIN, Vlada

Resigned
Hook Road, ChessingtonKT9 1NU
Born July 1972
Director
Appointed 08 May 2014
Resigned 04 Nov 2015

SAUNDERS, Gavin

Resigned
Hook Road, ChessingtonKT9 1NU
Born June 1958
Director
Appointed 08 May 2014
Resigned 31 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Termination Secretary Company
26 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 October 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2012
NEWINCIncorporation