Background WavePink WaveYellow Wave

JUNIPER GROVE (RIPON) MANAGEMENT COMPANY LIMITED (11574128)

JUNIPER GROVE (RIPON) MANAGEMENT COMPANY LIMITED (11574128) is an active UK company. incorporated on 18 September 2018. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. JUNIPER GROVE (RIPON) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include AXON, Steven David.

Company Number
11574128
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 2018
Age
7 years
Address
12 Canal Wharf, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AXON, Steven David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER GROVE (RIPON) MANAGEMENT COMPANY LIMITED

JUNIPER GROVE (RIPON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 2018 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JUNIPER GROVE (RIPON) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11574128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 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

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

1 Juniper Grove Ripon HG4 2DY England
From: 31 January 2022To: 23 April 2022
Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England
From: 3 August 2021To: 31 January 2022
Mandale House Neville Road Stockton on Tees TS18 2rd United Kingdom
From: 18 September 2018To: 3 August 2021
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Jun 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIS, Richard Thomas

Active
Canal Wharf, RiponHG4 1AQ
Secretary
Appointed 01 Apr 2022

AXON, Steven David

Active
Old Power Way, EllandHX5 9DE
Born December 1972
Director
Appointed 28 Oct 2021

HARRIMAN, David Ian

Resigned
Neville Road, Stockton On TeesTS18 2RD
Born March 1956
Director
Appointed 18 Sept 2018
Resigned 03 Aug 2021

HARRIMAN, Richard Thomas

Resigned
Neville Road, Stockton On TeesTS18 2RD
Born August 1990
Director
Appointed 18 Sept 2018
Resigned 03 Aug 2021

WHITE, John

Resigned
Canal Wharf, RiponHG4 1AQ
Born July 1955
Director
Appointed 28 Oct 2021
Resigned 01 Jul 2024

DICKINSON HARRISON (RBM) LTD

Resigned
Old Power Way, EllandHX5 9DE
Corporate director
Appointed 03 Aug 2021
Resigned 28 Oct 2021

Persons with significant control

2

0 Active
2 Ceased

David Ian Harriman

Ceased
Neville Road, Stockton On TeesTS18 2RD
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Sept 2018
Ceased 03 Aug 2021

Mr Richard Thomas Harriman

Ceased
Neville Road, Stockton On TeesTS18 2RD
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Sept 2018
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
16 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 August 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Administrative Restoration Company
28 May 2021
RT01RT01
Gazette Dissolved Compulsory
25 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 September 2018
NEWINCIncorporation