Background WavePink WaveYellow Wave

JUNIPER PROPCO (BOURN) LIMITED (16027898)

JUNIPER PROPCO (BOURN) LIMITED (16027898) is an active UK company. incorporated on 18 October 2024. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JUNIPER PROPCO (BOURN) LIMITED has been registered for 1 year. Current directors include BARKER, Matthew, BARRON, Beau Abbott, LIGORI, Carlo and 3 others.

Company Number
16027898
Status
active
Type
ltd
Incorporated
18 October 2024
Age
1 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Matthew, BARRON, Beau Abbott, LIGORI, Carlo, MILLICAN, Nick, MITCHELSON, Fay Alexandra, TAYLOR, Sarah
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER PROPCO (BOURN) LIMITED

JUNIPER PROPCO (BOURN) LIMITED is an active company incorporated on 18 October 2024 with the registered office located in Fareham. 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 PROPCO (BOURN) LIMITED was registered 1 year ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 1 years ago

Company No

16027898

LTD Company

Age

1 Years

Incorporated 18 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 18 July 2026
Period: 18 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham, PO15 7AD,

Previous Addresses

15 Suffolk Street London SW1Y 4HG United Kingdom
From: 18 December 2024To: 21 May 2025
1 Park Row Leeds LS1 5AB United Kingdom
From: 18 October 2024To: 18 December 2024
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 06 May 2025

BARKER, Matthew

Active
10 Bressenden Place, LondonSW1E 5DH
Born May 1978
Director
Appointed 18 Oct 2024

BARRON, Beau Abbott

Active
10 Bressenden Place, LondonSW1E 5DH
Born August 1981
Director
Appointed 18 Oct 2024

LIGORI, Carlo

Active
10 Bressenden Place, LondonSW1E 5DH
Born June 1993
Director
Appointed 18 Oct 2024

MILLICAN, Nick

Active
15 Suffolk Street, LondonSW1Y 4HG
Born August 1981
Director
Appointed 13 Dec 2024

MITCHELSON, Fay Alexandra

Active
South Colonnade, LondonE14 4PU
Born October 1982
Director
Appointed 13 Dec 2024

TAYLOR, Sarah

Active
3 Arena Central, BirminghamB1 2AX
Born December 1980
Director
Appointed 13 Dec 2024

Persons with significant control

1

Suffolk Street, LondonSW1Y 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Memorandum Articles
2 January 2025
MAMA
Resolution
24 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
18 October 2024
NEWINCIncorporation