Company NameJuniper Heights Management Limited
DirectorRoger Trigg
Company StatusActive
Company Number02041682
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)
Previous NamePonybridge Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Trigg
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(14 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tanglewood
Welwyn
Hertfordshire
AL6 0RU
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed03 February 2003(16 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr John Francis Ernster
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 1995)
RoleBritish Telecome Manager
Correspondence Address10 Canberra Close Aerodrome Road
Hendon
London
Nw4
Director NameMr Howard Stuart Granville
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2000)
RoleSolicitor
Correspondence Address31 Canberra Close
Aerodrome Road Hendon
London
NW4 4SZ
Director NameMr William Susman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1994)
RoleChartered Surveyor
Correspondence Address3 Canberra Close Aerodrome Road
Hendon
London
Nw4
Secretary NameMr Howard Stuart Granville
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address31 Canberra Close
Aerodrome Road Hendon
London
NW4 4SZ
Secretary NameAndy Constad
NationalityBritish
StatusResigned
Appointed05 December 1994(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1998)
RoleCompany Director
Correspondence Address58 Acacia Road
London
Nw8
Director NameSusan Marshom
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 June 2002)
RoleSec/Financial Controller
Correspondence Address32 Canberra Close
Hendon
London
NW4 4SZ
Secretary NameRichard Davis
NationalityBritish
StatusResigned
Appointed11 November 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address69 Fairfax Road
London
NW6 4EE
Director NameLindsay Sanderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2000)
RoleTeacher
Correspondence Address35 Canberra Close
London
NW4 4SZ
Director NameMr Jaylesh Chandulal Kalidas Morjaria
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(15 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Canberra Close
Hendon
London
NW4 4SZ
Director NameIrene Flora Lillian Bridges
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2004)
RoleRetired Civil Servant
Correspondence Address42 Canberra Close
Hendon
Nw4

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
42.22%
-
2 at £1A.a. Oyenuga
4.44%
Ordinary
2 at £1J. Jayson & A. Marshall
4.44%
Ordinary
2 at £1Mr S. Levy & Mr V. Cohen & Mr S. Newfield
4.44%
Ordinary
2 at £1Mr T. Kovacs
4.44%
Ordinary
2 at £1Ms Krishan & Mr Lal
4.44%
Ordinary
2 at £1Swantek Investments LTD
4.44%
Ordinary
1 at £1L. Abraham
2.22%
Ordinary
1 at £1Mr B. Pearlman & N. Pearlman
2.22%
Ordinary
1 at £1Mr F. Amaldi
2.22%
Ordinary
1 at £1Mr J. Cohen
2.22%
Ordinary
1 at £1Mr J. Morjaria
2.22%
Ordinary
1 at £1Mr J. Pearlman & Mr B. Pearlman
2.22%
Ordinary
1 at £1Mr M. Harris
2.22%
Ordinary
1 at £1Mr V. Koc
2.22%
Ordinary
1 at £1Mrs A. Ogunsola
2.22%
Ordinary
1 at £1Mrs F. Hasham
2.22%
Ordinary
1 at £1Mrs Kong
2.22%
Ordinary
1 at £1Ms A. Lapidus
2.22%
Ordinary
1 at £1Ms J.a. Cullado
2.22%
Ordinary
1 at £1Ms S.n. Nanra Kaur
2.22%
Ordinary

Financials

Year2014
Net Worth£20,322
Cash£21,663
Current Liabilities£1,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
17 February 2017Confirmation statement made on 15 February 2017 with updates (9 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 45
(7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 45
(7 pages)
21 February 2015Termination of appointment of Jaylesh Chandulal Kalidas Morjaria as a director on 10 October 2014 (1 page)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 45
(8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
21 February 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
2 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (21 pages)
15 February 2010Director's details changed for Mr Jaylesh Chandulal Kalidas Morjaria on 10 February 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (20 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2008Return made up to 15/02/08; full list of members (11 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 March 2007Return made up to 15/02/07; full list of members (11 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 February 2006Return made up to 15/02/06; full list of members (11 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 February 2005Return made up to 15/02/05; full list of members (11 pages)
5 August 2004Director resigned (1 page)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 15/02/04; full list of members (11 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(11 pages)
1 April 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 8 bentinck street london W1M 6BJ (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
22 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 May 2001New director appointed (2 pages)
30 March 2001Full accounts made up to 31 March 2000 (7 pages)
5 March 2001Return made up to 15/02/01; change of members (8 pages)
21 July 2000Director resigned (1 page)
16 February 2000Return made up to 15/02/00; full list of members (10 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 May 1999New director appointed (2 pages)
21 February 1999Return made up to 15/02/99; change of members (8 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
9 February 1998Return made up to 15/02/98; no change of members (4 pages)
4 September 1997Full accounts made up to 31 March 1997 (7 pages)
21 February 1997Return made up to 15/02/97; full list of members (5 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 15/02/96; change of members (5 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)