Company number 03139116
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
GBP 3
. The most likely internet sites of JUNIPER HOUSE RESIDENTS' ASSOCIATION LIMITED are www.juniperhouseresidentsassociation.co.uk, and www.juniper-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Juniper House Residents Association Limited is a Private Limited Company.
The company registration number is 03139116. Juniper House Residents Association Limited has been working since 19 December 1995.
The present status of the company is Active. The registered address of Juniper House Residents Association Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1ng. . LEEDER, David John is a Secretary of the company. DEAR, Alan Edward Dominic is a Director of the company. LEEDER, David John is a Director of the company. ZVERINA, David is a Director of the company. Secretary BALCHIN, Mark Nicholas has been resigned. Secretary KNIGHT, Simon Timothy Talbot has been resigned. Secretary YORK HOUSE CORPORATE SERVICES LIMITED has been resigned. Secretary CAVERSHAM SECRETARIES LIMITED has been resigned. Secretary MAYO SECRETARIES LIMITED has been resigned. Director CAHILL, Sean has been resigned. Director CRICHTON, Andrew David Denzil has been resigned. Director FEATHERSTONE, Roger David has been resigned. Director KNIGHT, Simon Timothy Talbot has been resigned. Director RAMSDEN, James Andrew has been resigned. Director VAGNES, Runar has been resigned. Director VAN REYK, Philip has been resigned. Director WOOD-PENN, Richard Cecil has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
YORK HOUSE CORPORATE SERVICES LIMITED
Resigned: 30 September 1997
Appointed Date: 13 May 1997
Secretary
CAVERSHAM SECRETARIES LIMITED
Resigned: 15 May 2000
Appointed Date: 17 September 1997
Secretary
MAYO SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 15 May 2000
Director
CAHILL, Sean
Resigned: 09 July 1999
Appointed Date: 13 May 1997
61 years old
Director
VAGNES, Runar
Resigned: 06 February 2003
Appointed Date: 11 July 2000
58 years old
Director
VAN REYK, Philip
Resigned: 13 May 1997
Appointed Date: 19 December 1995
67 years old
Persons With Significant Control
David John Leeder
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Edward Dominic Dear
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Zverina
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JUNIPER HOUSE RESIDENTS' ASSOCIATION LIMITED Events
11 Jan 2017
Confirmation statement made on 19 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
...
... and 63 more events
23 May 1997
Director resigned
23 May 1997
New secretary appointed
23 May 1997
Ad 13/05/97--------- £ si 1@1=1 £ ic 2/3
06 Jan 1997
Return made up to 19/12/96; full list of members
19 Dec 1995
Incorporation