About

Registered Number: 01128939
Date of Incorporation: 14/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: S T WALSH LLP, Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW

 

Based in Redhill, Juniper Court Management (Sutton) Ltd was established in 1973, it's status in the Companies House registry is set to "Active". There are 73 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the Juniper Court Management (Sutton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Gerrard Charles Dominic 11 February 2011 - 1
BUTLER, Philip David 10 July 2010 - 1
BUTLER, Susan Coral 10 July 2010 - 1
CLARKE, Sally Jane 25 April 2005 - 1
DODGE, Gary John 05 February 1998 - 1
GORVETT, Martin Antony 28 June 2006 - 1
HASTIE, Claudia 04 August 2000 - 1
KING, Louisa 31 August 2005 - 1
MCCARTHY, Mary N/A - 1
MCKEOWN, Tom N/A - 1
PARTOVI-FALLAH, Maryam 29 February 2012 - 1
PATTENDEN, Gill 08 January 2018 - 1
QIU, Zheng Xiang, Dr 08 January 2004 - 1
RIDGEWELL, Patricia Johanna Emily 02 July 1997 - 1
TICKNER, Philip Stephen N/A - 1
ALLEN, Sarah Anne 27 April 2004 01 January 2011 1
ANSCOMBE, David Andrew 25 July 1991 24 March 1994 1
ANTHONY, Kelly-Michelle 02 July 1997 14 October 1999 1
ARMSTRONG, Vanessa Hilary 19 October 1998 04 February 2003 1
BAKER, William James N/A 06 August 1992 1
BORDAR, Dawn 04 October 1999 22 June 2004 1
BROWN, Keith Baden N/A 25 July 1991 1
BROWN, Paul James 29 April 1998 25 February 2000 1
BURNELL, Graham 03 July 2007 01 September 2017 1
BURTON, Joy 09 July 2003 15 May 2005 1
BYERS, John Russell N/A 09 October 1997 1
CARTER, Katherine Victoria, Ba Hons Pgce 09 October 1997 11 January 2008 1
CHAN, Yiet Tail 19 April 1995 03 June 2011 1
CHANA, Shan Pal Singh 22 April 1996 07 January 2004 1
CLEAR, Linda 01 October 1999 30 July 2003 1
ELSON, Mandy Jane N/A 16 June 1999 1
FINCH, Kim N/A 23 April 1995 1
FINCH, Roger N/A 05 September 2013 1
FORD, Peter John N/A 19 April 1995 1
GARDNER, Elizabeth Sarah 06 August 1992 25 November 1999 1
GILL, Rachel 13 August 1991 19 April 1995 1
HAMSHAR, Robin 04 February 2003 12 May 2008 1
HAWKINS, Richard 30 September 1992 27 January 1995 1
HECKELS, Loretta Miriam 09 March 2011 26 September 2014 1
HENDERSON, Patricia N/A 04 August 2000 1
HUMPHREYS, Mark N/A 24 March 2004 1
KILBY, Timothy Mark N/A 27 September 2007 1
KIMBER, Sharon Anne N/A 19 April 1995 1
KIMBER, Tim 22 December 1998 28 February 2003 1
LEWIS, Jill N/A 16 June 1995 1
LOWER, Rodney John 14 January 2008 13 November 2015 1
MALLINSON, Geoffrey Howard N/A 16 June 1999 1
MCCLURE, Christopher N/A 08 December 1992 1
MCNULTY, Peter 29 February 1992 19 April 1995 1
MILLS, Delia Mary 16 June 1999 11 January 2008 1
MOORE, Anthony Harold N/A 20 July 1993 1
MOORE, Michael Robert 01 June 1996 22 December 1998 1
MORGAN, Russell Nicholas 25 April 1999 30 June 2014 1
NICKERSON, Jeremy Christopher 13 August 1991 01 June 1998 1
PARKINSON, Paul William N/A 12 June 1991 1
PATRONIBHA, Mario Fernando 16 June 1999 28 February 2003 1
PATRONILHA, Mark James 28 June 2003 12 March 2008 1
PATTENDEN, Gillian N/A 26 March 1997 1
RAMSEY, June Rosamund N/A 06 November 1996 1
READ-RISELEY, Justin 03 July 2007 01 June 2019 1
RIGG, David John 27 January 1995 01 February 2008 1
SHEFRAS, Tracy N/A 20 December 1999 1
SHRUBB, Kim Francis N/A 18 April 1995 1
SHRUBB, Philip John N/A 29 April 1998 1
SHRUBBS, Paul Shrapnel N/A 24 May 1999 1
SHRUBBS, Rosaleen-Ann Marie N/A 15 April 1995 1
TICKNER, Lorraine N/A 14 April 1995 1
TIESING, Ellen N/A 01 March 2011 1
TIRAMANI, Amanda Mary N/A 14 September 1992 1
TRACY, Robin N/A 06 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Helen Patricia Ann 12 May 2001 01 May 2007 1
GOSSAIN, Sunita, Dr 07 March 2000 12 May 2001 1
J J HOMES (PROPERTIES) LIMITED 01 May 2007 15 August 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 July 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 23 September 2013
AD01 - Change of registered office address 16 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
363s - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 24 May 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 22 January 2001
363s - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 15 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
AA - Annual Accounts 24 September 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 15 July 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288 - N/A 22 August 1996
363s - Annual Return 31 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 30 May 1996
AA - Annual Accounts 17 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
AA - Annual Accounts 27 September 1995
288 - N/A 18 August 1995
288 - N/A 08 August 1995
363s - Annual Return 20 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 21 June 1995
288 - N/A 25 July 1994
288 - N/A 25 July 1994
AA - Annual Accounts 14 July 1994
288 - N/A 06 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 09 November 1993
288 - N/A 13 September 1993
288 - N/A 02 September 1993
288 - N/A 23 July 1993
363s - Annual Return 28 June 1993
288 - N/A 14 February 1993
363s - Annual Return 22 January 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
287 - Change in situation or address of Registered Office 09 September 1992
AA - Annual Accounts 13 April 1992
288 - N/A 21 October 1991
288 - N/A 08 October 1991
363b - Annual Return 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
AA - Annual Accounts 22 April 1991
288 - N/A 17 April 1991
363a - Annual Return 04 February 1991
288 - N/A 29 November 1990
AA - Annual Accounts 11 April 1990
288 - N/A 11 April 1990
363 - Annual Return 11 April 1990
288 - N/A 01 March 1990
288 - N/A 20 February 1990
288 - N/A 20 January 1990
288 - N/A 26 October 1989
288 - N/A 27 September 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 31 May 1989
288 - N/A 28 April 1989
AA - Annual Accounts 13 February 1989
288 - N/A 01 November 1988
288 - N/A 10 May 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
288 - N/A 10 December 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
NEWINC - New incorporation documents 14 August 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.