ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Juniper Homes Limited

Juniper Homes Limited is an active company incorporated on 3 February 2017 with the registered office located in Bristol, Bristol. Juniper Homes Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10600842
Private limited company
Age
8 years
Incorporated 3 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 January 2025 (1 year ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (7 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Mar30 Jun 2025 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on 9 Jan 2025 (1 year ago)
Previous address was 17 Duckmoor Road Bristol BS3 2DD England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Property Developer • British • Lives in UK • Born in May 1971
Juniper Homes Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GTS Plumbing & Heating Limited
Terry Lee Whittingham is a mutual person.
Active
Chipping Sodbury Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Keynsham Property Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Claden Limited
Terry Lee Whittingham is a mutual person.
Active
Chapel 683 Limited
Terry Lee Whittingham is a mutual person.
Active
Juniper Homes (Southville) Limited
Terry Lee Whittingham is a mutual person.
Active
Plough And Windmill Limited
Terry Lee Whittingham is a mutual person.
Active
Juniper Homes (Wilder) Limited
Terry Lee Whittingham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Jun 2025
For period 1 Mar30 Jun 2025
Traded for 16 months
Cash in Bank
£5.55K
Decreased by £25.48K (-82%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.48M
Decreased by £442.99K (-23%)
Total Liabilities
-£1.37M
Decreased by £432.06K (-24%)
Net Assets
£104.32K
Decreased by £10.93K (-9%)
Debt Ratio (%)
93%
Decreased by 1.06% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 13 Nov 2025
Accounting Period Extended
11 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year Ago on 9 Jan 2025
Registered Address Changed
1 Year Ago on 9 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 15 Nov 2024
Jonathan Morgan Resigned
1 Year 4 Months Ago on 9 Sep 2024
Terry Lee Whittingham (PSC) Resigned
1 Year 5 Months Ago on 9 Aug 2024
Juniper Homes Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 9 Aug 2024
Jonathan Morgan (PSC) Resigned
1 Year 5 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Jun 2024
Get Credit Report
Discover Juniper Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 13 Nov 2025
Current accounting period extended from 28 February 2025 to 30 June 2025
Submitted on 14 Feb 2025
Confirmation statement made on 5 January 2025 with updates
Submitted on 9 Jan 2025
Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 9 January 2025
Submitted on 9 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 15 Nov 2024
Cessation of Terry Lee Whittingham as a person with significant control on 9 August 2024
Submitted on 11 Oct 2024
Notification of Juniper Homes Holdings Limited as a person with significant control on 9 August 2024
Submitted on 11 Oct 2024
Cessation of Jonathan Morgan as a person with significant control on 9 August 2024
Submitted on 9 Sep 2024
Termination of appointment of Jonathan Morgan as a director on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from 20 Hotwell Road Bristol BS8 4UD England to 17 Duckmoor Road Bristol BS3 2DD on 16 June 2024
Submitted on 16 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year