ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Juniper Homes (Granville) Limited

Juniper Homes (Granville) Limited is an active company incorporated on 8 March 2017 with the registered office located in Bristol, Bristol. Juniper Homes (Granville) Limited was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10660109
Private limited company
Age
8 years
Incorporated 8 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on 22 Jan 2025 (9 months ago)
Previous address was 17 Duckmoor Road Bristol BS3 2DD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Property Developer • British • Lives in UK • Born in May 1971
Director • Property Developer • British • Lives in UK • Born in Jul 1975
Mr Terry Lee Whittingham
PSC • British • Lives in UK • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chipping Sodbury Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Keynsham Property Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Juniper Homes Limited
Terry Lee Whittingham and Jonathan Morgan are mutual people.
Active
Juniper Homes (Wilder) Limited
Terry Lee Whittingham and Jonathan Morgan are mutual people.
Active
Juniper Homes (Bath) Ltd
Terry Lee Whittingham and Jonathan Morgan are mutual people.
Active
Juniper Homes (Boa) Limited
Terry Lee Whittingham and Jonathan Morgan are mutual people.
Active
Juniper Homes (Rangeworthy) Ltd
Terry Lee Whittingham and Jonathan Morgan are mutual people.
Active
Juniper Homes (Easton) Ltd
Terry Lee Whittingham and Jonathan Morgan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.19K
Increased by £992 (+494%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.08K
Decreased by £6.17K (-25%)
Total Liabilities
-£17.98K
Decreased by £5.12K (-22%)
Net Assets
£91
Decreased by £1.05K (-92%)
Debt Ratio (%)
99%
Increased by 4.19% (+4%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Aug 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Registered Address Changed
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Jonathan Morgan Resigned
1 Year 2 Months Ago on 9 Aug 2024
R & S Curtis Holdings Ltd (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
Jonathan Morgan (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Jun 2024
Shares Cancelled
1 Year 8 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Get Credit Report
Discover Juniper Homes (Granville) 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 31 March 2025
Submitted on 8 Aug 2025
Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 22 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Termination of appointment of Jonathan Morgan as a director on 9 August 2024
Submitted on 9 Sep 2024
Cessation of Jonathan Morgan as a person with significant control on 9 August 2024
Submitted on 9 Sep 2024
Cessation of R & S Curtis Holdings Ltd as a person with significant control on 9 August 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
Cancellation of shares. Statement of capital on 5 February 2024
Submitted on 13 Feb 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year