Juniper Property Group Limited GUILDFORD


Juniper Property Group started in year 2009 as Private Limited Company with registration number 07091686. The Juniper Property Group company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Guildford at 3000 Cathedral Hill. Postal code: GU2 7YB.

The company has 2 directors, namely Jane S., Adrian S.. Of them, Adrian S. has been with the company the longest, being appointed on 1 December 2009 and Jane S. has been with the company for the least time - from 1 May 2011. Currenlty, the company lists one former director, whose name is William S. and who left the the company on 22 August 2019. In addition, there is one former secretary - Jane S. who worked with the the company until 1 September 2017.

Juniper Property Group Limited Address / Contact

Office Address 3000 Cathedral Hill
Town Guildford
Post code GU2 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07091686
Date of Incorporation Tue, 1st Dec 2009
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jane S.

Position: Director

Appointed: 01 May 2011

Adrian S.

Position: Director

Appointed: 01 December 2009

William S.

Position: Director

Appointed: 15 September 2017

Resigned: 22 August 2019

Jane S.

Position: Secretary

Appointed: 01 December 2009

Resigned: 01 September 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Jane S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adrian S. This PSC owns 75,01-100% shares.

Jane S.

Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian S.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    20 0878 15315 74827 901
Current Assets6 4669 27656 29778 106109 22046 75418 64830 801
Debtors    89 13538 6012 9002 900
Net Assets Liabilities85 693106 976118 220122 503126 388590 071658 125685 236
Other Debtors    88 96038 4262 9002 900
Property Plant Equipment    817 1491 319 2701 747 2221 715 437
Other
Version Production Software       2 024
Accrued Liabilities    2 1202 9603 0413 041
Accumulated Depreciation Impairment Property Plant Equipment     11 42441 32848 862
Additions Other Than Through Business Combinations Property Plant Equipment     23 474322 56424 749
Bank Borrowings    704 299734 771887 260847 125
Bank Borrowings Overdrafts    52 950   
Creditors449 005550 696584 144738 463723 21222 034154 269137 541
Finance Lease Liabilities Present Value Total    5 2518 56412 9118 557
Increase From Depreciation Charge For Year Property Plant Equipment     11 42432 33128 971
Loans From Directors       900
Net Current Assets Liabilities-45 268-2 88034 86647 33132 45124 720-135 621-106 740
Other Creditors    14 300 118 73485 925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 42721 437
Other Disposals Property Plant Equipment      9 70849 000
Prepayments Accrued Income    175175  
Property Plant Equipment Gross Cost    817 1491 330 6941 788 5501 764 299
Taxation Social Security Payable    2 14810 51019 58339 118
Total Assets Less Current Liabilities538 498657 672702 364860 966849 6001 343 9901 611 6011 608 697
Total Increase Decrease From Revaluations Property Plant Equipment     490 071145 000 
Advances Credits Directors    86 05835 526 900
Advances Credits Made In Period Directors     38 000-106 917-51 485
Advances Credits Repaid In Period Directors     88 532-71 391-52 385
Amount Specific Advance Or Credit Directors  50 40073 00086 05835 526 900
Amount Specific Advance Or Credit Made In Period Directors  50 40073 00086 05838 000-106 917-51 485
Amount Specific Advance Or Credit Repaid In Period Directors   50 40073 00088 532-71 391-52 385
Accrued Liabilities Not Expressed Within Creditors Subtotal3 800       
Fixed Assets583 766660 552667 498813 635817 149   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements