Background WavePink WaveYellow Wave

RADIUS PROPERTY HOLDINGS LTD (10652683)

RADIUS PROPERTY HOLDINGS LTD (10652683) is an active UK company. incorporated on 6 March 2017. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RADIUS PROPERTY HOLDINGS LTD has been registered for 9 years. Current directors include FRYER, Lisa Marie, FRYER, Michael Edward John.

Company Number
10652683
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Mainland House, Northampton, NN5 7AY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRYER, Lisa Marie, FRYER, Michael Edward John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS PROPERTY HOLDINGS LTD

RADIUS PROPERTY HOLDINGS LTD is an active company incorporated on 6 March 2017 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RADIUS PROPERTY HOLDINGS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10652683

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Mainland House Gladstone Close Northampton, NN5 7AY,

Previous Addresses

Equilibrium House Mansion Close Moulton Park Industrial Estate Northampton NN3 6RU United Kingdom
From: 6 March 2017To: 19 March 2020
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRYER, Lisa Marie

Active
Gladstone Close, NorthamptonNN5 7AY
Born January 1980
Director
Appointed 06 Mar 2017

FRYER, Michael Edward John

Active
Gladstone Close, NorthamptonNN5 7AY
Born January 1980
Director
Appointed 06 Mar 2017

Persons with significant control

2

Mrs Lisa Marie Fryer

Active
Gladstone Close, NorthamptonNN5 7AY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017

Mr Michael Edward John Fryer

Active
Gladstone Close, NorthamptonNN5 7AY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Incorporation Company
6 March 2017
NEWINCIncorporation