Background WavePink WaveYellow Wave

JUPITER PROPERTIES (INVESTMENTS) LIMITED (12334954)

JUPITER PROPERTIES (INVESTMENTS) LIMITED (12334954) is an active UK company. incorporated on 26 November 2019. with registered office in Bromyard. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JUPITER PROPERTIES (INVESTMENTS) LIMITED has been registered for 6 years. Current directors include RADLEY, Andrew Philip Kelman, RADLEY, Sarah Lea.

Company Number
12334954
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 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
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER PROPERTIES (INVESTMENTS) LIMITED

JUPITER PROPERTIES (INVESTMENTS) LIMITED is an active company incorporated on 26 November 2019 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 and 1 other business activity. JUPITER PROPERTIES (INVESTMENTS) LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12334954

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LDH PROPERTIES LIMITED
From: 20 September 2021To: 16 June 2022
INKSMOOR CAPITAL SPV1 LIMITED
From: 26 November 2019To: 20 September 2021
Contact
Address

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

Previous Addresses

Western Suite, 2nd Floor the Painting House, Royal Porcelain Suite Severn Street Worcester WR1 2NE England
From: 29 July 2024To: 14 August 2024
Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England
From: 26 November 2021To: 29 July 2024
Hornyold House Blackmore Park Hanley Swan Worcestershire WR8 0EF England
From: 27 November 2019To: 26 November 2021
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 26 November 2019To: 27 November 2019
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jul 20
Owner Exit
Jul 20
Loan Secured
Jun 21
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Feb 23
Loan Secured
Apr 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RADLEY, Andrew Philip Kelman

Active
Inksmoor Court, BromyardHR7 4PP
Born June 1964
Director
Appointed 14 Feb 2023

RADLEY, Sarah Lea

Active
Blackmore Park, Hanley SwanWR8 0EF
Born January 1973
Director
Appointed 26 Nov 2019

FAWKE, Gareth David

Resigned
The Painting House, Royal Porcelain Works, WorcesterWR1 2NE
Born December 1984
Director
Appointed 26 Nov 2019
Resigned 15 Jun 2022

SLINGSBY, Damian Scott

Resigned
Blackmore Park, WorcesterWR8 0EF
Born February 1985
Director
Appointed 26 Nov 2019
Resigned 02 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Gareth David Fawke

Ceased
Blackmore Park, Hanley SwanWR8 0EF
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 15 Jun 2022

Mr Damian Scott Slingsby

Ceased
Blackmore Park, Hanley SwanWR8 0EF
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 02 Jul 2020

Mrs Sarah Lea Radley

Active
Inksmoor Court, BromyardHR7 4PP
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
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
Resolution
20 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Incorporation Company
26 November 2019
NEWINCIncorporation