Background WavePink WaveYellow Wave

JUNIPER PARTNERS PROPERTY MANAGEMENT LIMITED (09782174)

JUNIPER PARTNERS PROPERTY MANAGEMENT LIMITED (09782174) is an active UK company. incorporated on 17 September 2015. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JUNIPER PARTNERS PROPERTY MANAGEMENT LIMITED has been registered for 10 years. Current directors include AGAR, Amit Lal, EHZUVAN, Shobhini, GILL, Balvinder.

Company Number
09782174
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
Pinnacle House, Derby, DE24 8ZS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGAR, Amit Lal, EHZUVAN, Shobhini, GILL, Balvinder
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER PARTNERS PROPERTY MANAGEMENT LIMITED

JUNIPER PARTNERS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 September 2015 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JUNIPER PARTNERS PROPERTY MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 10 years ago

Company No

09782174

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Pinnacle House 1 Pinnacle Way Derby, DE24 8ZS,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 17 September 2015To: 7 June 2021
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Oct 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AGAR, Amit Lal

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born December 1979
Director
Appointed 17 Sept 2015

EHZUVAN, Shobhini

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born February 1968
Director
Appointed 17 Sept 2015

GILL, Balvinder

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born February 1959
Director
Appointed 17 Sept 2015

EHZUVAN, Vinod

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born May 1969
Director
Appointed 17 Sept 2015
Resigned 17 Sept 2015

SHAH, Haroon

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born February 1960
Director
Appointed 17 Sept 2015
Resigned 17 Sept 2015

Persons with significant control

3

Mr Amit Lal Agar

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Balvinder Gill

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Shobhini Ehzuvan

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Incorporation Company
17 September 2015
NEWINCIncorporation