Background WavePink WaveYellow Wave

JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED (04690444)

JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED (04690444) is an active UK company. incorporated on 7 March 2003. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ALLEN, Andrew Norman, ILLINGWORTH, Katherine Mary, MASON, Scott John.

Company Number
04690444
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2003
Age
23 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Andrew Norman, ILLINGWORTH, Katherine Mary, MASON, Scott John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED

JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2003 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04690444

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 7 March 2003To: 20 June 2023
Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Sept 11
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Aug 17
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Left
Nov 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

ALLEN, Andrew Norman

Active
11 Queensway, New MiltonBH25 5NR
Born March 1959
Director
Appointed 02 Nov 2020

ILLINGWORTH, Katherine Mary

Active
11 Queensway, New MiltonBH25 5NR
Born June 1959
Director
Appointed 12 Jul 2019

MASON, Scott John

Active
11 Queensway, New MiltonBH25 5NR
Born March 1989
Director
Appointed 09 Sept 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 01 May 2007

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Mar 2007
Resigned 07 Dec 2023

BARKER, Simon George Harry

Resigned
Queensway, New MiltonBH25 5NR
Born October 1950
Director
Appointed 02 Nov 2020
Resigned 01 Nov 2023

BURY, Michael

Resigned
16 Moorlane, TamworthB77 3LJ
Born November 1966
Director
Appointed 01 Jun 2007
Resigned 15 Jan 2008

CAFFREY, Hughie

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born June 1951
Director
Appointed 01 Jun 2007
Resigned 20 Jul 2015

CAMPBELL KELLY, David John

Resigned
Bridgemere House, Willoughby WaterleysLE8 6BU
Born September 1957
Director
Appointed 13 Mar 2003
Resigned 10 Nov 2006

CARTWRIGHT, Elaine Teresa

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born March 1963
Director
Appointed 15 Mar 2021
Resigned 29 Nov 2021

DORN, Alan John

Resigned
Stinchcombe, LoughboroughLE11 2BA
Born March 1955
Director
Appointed 10 Nov 2006
Resigned 17 Feb 2008

HOOTON, Philip Douglas

Resigned
25 Tideswell Close, NorthamptonNN4 9XY
Born April 1953
Director
Appointed 01 Jun 2007
Resigned 10 Apr 2009

HOPKINSON, Sandra Elizabeth

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born October 1960
Director
Appointed 13 Jun 2019
Resigned 27 Oct 2021

JAIRATH, Jessica

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born May 1989
Director
Appointed 17 Jun 2019
Resigned 09 Feb 2023

MICKLEWRIGHT, Graham

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born March 1962
Director
Appointed 01 Jun 2007
Resigned 29 Mar 2021

PALLISTER, Julia Warner

Resigned
Apt 105 Jupiter, BirminghamB16 8BZ
Born April 1961
Director
Appointed 02 Mar 2007
Resigned 01 Jun 2007

PRATT, Matthew John

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born July 1975
Director
Appointed 30 Jun 2008
Resigned 28 Jun 2016

ROBERTS, Gemma Louise Hannah

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1984
Director
Appointed 01 Aug 2017
Resigned 03 May 2019

ROBINSON, Neil

Resigned
5 Priory Road, SkelmersdaleWN8 0LR
Born May 1962
Director
Appointed 13 Mar 2003
Resigned 15 Jan 2008

WILSON, Robert Paul

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1960
Director
Appointed 30 Jun 2008
Resigned 29 Nov 2021

WILTON, Kathryn Alexandra

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born May 1983
Director
Appointed 01 Sept 2020
Resigned 19 Sept 2021

YOUNG, Ian

Resigned
4 Rutherford Road, BromsgroveB60 3SA
Born May 1961
Director
Appointed 01 Jun 2007
Resigned 30 Jun 2008

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 07 Mar 2003
Resigned 13 Mar 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 07 Mar 2003
Resigned 13 Mar 2003

Persons with significant control

1

0 Active
1 Ceased
St. Davids Park, DeesideCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2017
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

112

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
16 March 2007
288aAppointment of Director or Secretary
Resolution
18 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation