Background WavePink WaveYellow Wave

RADLEY WILSON PROPERTIES LIMITED (08167403)

RADLEY WILSON PROPERTIES LIMITED (08167403) is an active UK company. incorporated on 3 August 2012. with registered office in Bromyard. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RADLEY WILSON PROPERTIES LIMITED has been registered for 13 years. Current directors include RADLEY, Andrew Philip Kelman, RADLEY, Sarah Lea, WILSON, Wendy Elaine.

Company Number
08167403
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
The Chaff House Inksmoor Court, Bromyard, HR7 4PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RADLEY, Andrew Philip Kelman, RADLEY, Sarah Lea, WILSON, Wendy Elaine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLEY WILSON PROPERTIES LIMITED

RADLEY WILSON PROPERTIES LIMITED is an active company incorporated on 3 August 2012 with the registered office located in Bromyard. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RADLEY WILSON PROPERTIES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08167403

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

JUST EXPORT FINANCE LIMITED
From: 18 September 2013To: 3 March 2016
BROMYARD LIMITED
From: 3 August 2012To: 18 September 2013
Contact
Address

The Chaff House Inksmoor Court Tedstone Wafre Bromyard, HR7 4PP,

Previous Addresses

Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England
From: 26 November 2021To: 14 August 2024
Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England
From: 7 November 2019To: 26 November 2021
Oak House Everoak Estate Bromyard Road Worcester WR2 5HP
From: 20 April 2015To: 7 November 2019
Brook Court Whittington Road Whittington Worcester Worcestershire WR5 2RX
From: 3 August 2012To: 20 April 2015
Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Oct 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Secured
Jun 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jul 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RADLEY, Andrew Philip Kelman

Active
Inksmoor Court, BromyardHR7 4PP
Born June 1964
Director
Appointed 03 Aug 2012

RADLEY, Sarah Lea

Active
Inksmoor Court, BromyardHR7 4PP
Born January 1973
Director
Appointed 01 Mar 2016

WILSON, Wendy Elaine

Active
Inksmoor Court, BromyardHR7 4PP
Born March 1966
Director
Appointed 01 Mar 2016

Persons with significant control

3

Mrs Sarah Lea Radley

Active
Inksmoor Court, BromyardHR7 4PP
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016

Mr Andrew Philip Kelman Radley

Active
Inksmoor Court, BromyardHR7 4PP
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Aug 2016

Miss Wendy Elaine Wilson

Active
Inksmoor Court, BromyardHR7 4PP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Memorandum Articles
24 May 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
30 March 2021
AAMDAAMD
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
3 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Incorporation Company
3 August 2012
NEWINCIncorporation