ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Juniper Estates Property Sourcing Ltd

Juniper Estates Property Sourcing Ltd is an active company incorporated on 27 April 2023 with the registered office located in Cheadle, Greater Manchester. Juniper Estates Property Sourcing Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14832323
Private limited company
Age
2 years 6 months
Incorporated 27 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (6 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 27 Apr30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Cn House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
United Kingdom
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1999
Mr Elliot Lewis Guest
PSC • British • Lives in England • Born in Jul 1999
Miss Chrlotte Ogden
PSC • British • Lives in UK • Born in Jun 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Juniper Enterprises Holdings Limited
Elliot Lewis Guest is a mutual person.
Active
Financials
Juniper Estates Property Sourcing Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Elliot Lewis Guest Details Changed
4 Months Ago on 1 Jun 2025
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Charlotte Rebecca Ogden Resigned
1 Year 8 Months Ago on 31 Jan 2024
Miss Chrlotte Ogden Details Changed
2 Years 6 Months Ago on 27 Apr 2023
Incorporated
2 Years 6 Months Ago on 27 Apr 2023
Get Credit Report
Discover Juniper Estates Property Sourcing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Elliot Lewis Guest on 1 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 30 Apr 2025
Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to Cn House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 16 July 2024
Submitted on 16 Jul 2024
Micro company accounts made up to 30 April 2024
Submitted on 22 May 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 7 May 2024
Termination of appointment of Charlotte Rebecca Ogden as a director on 31 January 2024
Submitted on 9 Feb 2024
Director's details changed for Miss Chrlotte Ogden on 27 April 2023
Submitted on 5 May 2023
Incorporation
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year