ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Juniper House 2015 Limited

Juniper House 2015 Limited is an active company incorporated on 24 March 2015 with the registered office located in London, Greater London. Juniper House 2015 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09506009
Private limited company
Age
10 years
Incorporated 24 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (9 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (2 months ago)
Previous address was 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1994
Director • Assistant Vice President, UK Accounting • British • Lives in UK • Born in Sep 1985
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Welltower INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Tower Aphrodite Propco Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Limecay Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Barchester Holdco Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Wadhurst Manor 2015 Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 2 more are mutual people.
Active
Oak Grange 2015 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Propco 2 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Propco 1 Ltd
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Aspen Tower Propco 4 Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3K
Decreased by £4K (-57%)
Turnover
£1K
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£12.37M
Increased by £380K (+3%)
Total Liabilities
-£7.44M
Decreased by £396K (-5%)
Net Assets
£4.93M
Increased by £776K (+19%)
Debt Ratio (%)
60%
Decreased by 5.21% (-8%)
Latest Activity
Registered Address Changed
2 Months Ago on 11 Nov 2025
Welltower Inc. (PSC) Appointed
2 Months Ago on 30 Oct 2025
Barchester Finco 2017 Uk Limited (PSC) Resigned
2 Months Ago on 30 Oct 2025
Mr Jorge Manrique Charro Details Changed
3 Months Ago on 23 Oct 2025
Csc Corporate Services (Uk) Limited Appointed
3 Months Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
3 Months Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
3 Months Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
3 Months Ago on 23 Oct 2025
Ruben Godinez Resigned
3 Months Ago on 23 Oct 2025
Pete Calveley Resigned
3 Months Ago on 23 Oct 2025
Get Credit Report
Discover Juniper House 2015 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Welltower Inc. as a person with significant control on 30 October 2025
Submitted on 17 Nov 2025
Cessation of Barchester Finco 2017 Uk Limited as a person with significant control on 30 October 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Jorge Manrique Charro on 23 October 2025
Submitted on 14 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 October 2025
Submitted on 12 Nov 2025
Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 23 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Appointment of Mr Khalid Ahmed Hayat as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Michael John Pierpoint as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Jorge Manrique Charro as a director on 23 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year