JUNIPER HEIGHTS MANAGEMENT LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU
Company number 02041682
Status Active
Incorporation Date 29 July 1986
Company Type Private Limited Company
Address SADLERS, 175 HIGH STREET, BARNET, HERTS, ENGLAND, EN5 5SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 45 . The most likely internet sites of JUNIPER HEIGHTS MANAGEMENT LIMITED are www.juniperheightsmanagement.co.uk, and www.juniper-heights-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Juniper Heights Management Limited is a Private Limited Company. The company registration number is 02041682. Juniper Heights Management Limited has been working since 29 July 1986. The present status of the company is Active. The registered address of Juniper Heights Management Limited is Sadlers 175 High Street Barnet Herts England En5 5su. . SIMMONS, Philip Geoffrey is a Secretary of the company. TRIGG, Roger is a Director of the company. Secretary CONSTAD, Andy has been resigned. Secretary DAVIS, Richard has been resigned. Secretary GRANVILLE, Howard Stuart has been resigned. Director BRIDGES, Irene Flora Lillian has been resigned. Director ERNSTER, John Francis has been resigned. Director GRANVILLE, Howard Stuart has been resigned. Director MARSHOM, Susan has been resigned. Director MORJARIA, Jaylesh Chandulal Kalidas has been resigned. Director SANDERSON, Lindsay has been resigned. Director SUSMAN, William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIMMONS, Philip Geoffrey
Appointed Date: 03 February 2003

Director
TRIGG, Roger
Appointed Date: 01 May 2001
80 years old

Resigned Directors

Secretary
CONSTAD, Andy
Resigned: 11 November 1998
Appointed Date: 05 December 1994

Secretary
DAVIS, Richard
Resigned: 20 January 2003
Appointed Date: 11 November 1998

Secretary
GRANVILLE, Howard Stuart
Resigned: 05 December 1994

Director
BRIDGES, Irene Flora Lillian
Resigned: 30 July 2004
Appointed Date: 21 March 2003
92 years old

Director
ERNSTER, John Francis
Resigned: 08 May 1995
71 years old

Director
GRANVILLE, Howard Stuart
Resigned: 28 November 2000
62 years old

Director
MARSHOM, Susan
Resigned: 01 June 2002
Appointed Date: 08 May 1995
65 years old

Director
MORJARIA, Jaylesh Chandulal Kalidas
Resigned: 10 October 2014
Appointed Date: 23 April 2002
68 years old

Director
SANDERSON, Lindsay
Resigned: 16 June 2000
Appointed Date: 13 May 1999
55 years old

Director
SUSMAN, William
Resigned: 24 June 1994
58 years old

Persons With Significant Control

Mr Philip Geoffrey Simmons
Notified on: 10 August 2016
65 years old
Nature of control: Has significant influence or control

JUNIPER HEIGHTS MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 45

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 45

...
... and 78 more events
30 Sep 1986
Gazettable document

16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1986
Registered office changed on 16/09/86 from: 183-185 bermondsey street london SE1 3UW

12 Sep 1986
Company name changed ponybridge LIMITED\certificate issued on 12/09/86

29 Jul 1986
Certificate of Incorporation