ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Juniper Homes (Rangeworthy) Ltd

Juniper Homes (Rangeworthy) Ltd is an active company incorporated on 12 July 2018 with the registered office located in Bristol, Bristol. Juniper Homes (Rangeworthy) Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11460664
Private limited company
Age
7 years
Incorporated 12 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on 21 Jan 2025 (7 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 (Granville) 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 (Easton) Ltd
Terry Lee Whittingham and Jonathan Morgan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£342
Decreased by £985 (-74%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£88.37K
Decreased by £986 (-1%)
Total Liabilities
-£489.37K
Decreased by £1.64K (-0%)
Net Assets
-£401K
Increased by £657 (-0%)
Debt Ratio (%)
554%
Increased by 4.27% (+1%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 11 Apr 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
New Charge Registered
8 Months Ago on 19 Dec 2024
New Charge Registered
8 Months Ago on 19 Dec 2024
Jonathan Morgan Resigned
1 Year 1 Month Ago on 9 Aug 2024
R & S Curtis Holdings Ltd (PSC) Resigned
1 Year 1 Month Ago on 9 Aug 2024
Jonathan Morgan (PSC) Resigned
1 Year 1 Month Ago on 9 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover Juniper Homes (Rangeworthy) Ltd'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 July 2024
Submitted on 11 Apr 2025
Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 21 Jan 2025
Registration of charge 114606640005, created on 19 December 2024
Submitted on 20 Dec 2024
Registration of charge 114606640004, created on 19 December 2024
Submitted on 20 Dec 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
Termination of appointment of Jonathan Morgan as a director on 9 August 2024
Submitted on 9 Sep 2024
Registered office address changed from 20 Hotwell Road Bristol BS8 4UD United Kingdom to 17 Duckmoor Road Bristol BS3 2DD on 16 June 2024
Submitted on 16 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year