JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED

JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04700734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Simon Williams as a director on Feb 27, 2026

    1 pagesTM01

    Appointment of Ms Gail Jean Wooldridge as a director on Feb 27, 2026

    2 pagesAP01

    Appointment of Moonstone Block Management Limited as a secretary on Jan 13, 2026

    2 pagesAP04

    Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Jan 12, 2026

    1 pagesAD01

    Termination of appointment of Centrick Limited as a secretary on Jan 09, 2026

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr James Michael Cooper as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of James Stephen Gregory as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Pennycuick Collins Limited as a secretary on Apr 29, 2025

    1 pagesTM02

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Appointment of Centrick Limited as a secretary on Apr 29, 2025

    2 pagesAP04

    Registered office address changed from 54 Hagley Road Birmingham 54 Hagley Road Birmingham B16 8PE England to 19 Highfield Road Edgbaston Birmingham B15 3BH on Apr 29, 2025

    1 pagesAD01

    Appointment of Professor Martin Kaae Jensen as a director on May 31, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Barry Stanley Wilkinson as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of David John Wheeler as a director on May 15, 2023

    1 pagesTM01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Pennycuick Collins Limited as a secretary on Apr 13, 2022

    2 pagesAP04

    Termination of appointment of Lyndsey Cannon-Leach as a secretary on Apr 13, 2022

    1 pagesTM02

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David John Wheeler as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Mr Matthew John David Garside as a director on Jan 06, 2022

    2 pagesAP01

    Who are the officers of JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOONSTONE BLOCK MANAGEMENT LIMITED
    c/o Moonstone Block Management Limited
    83-85 Hagley Road
    B16 8GQ Birmingham
    Cobolt Square
    West Midlands
    United Kingdom
    Secretary
    c/o Moonstone Block Management Limited
    83-85 Hagley Road
    B16 8GQ Birmingham
    Cobolt Square
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13792393
    295276520001
    COOPER, James Michael
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    EnglandBritish340620630001
    COOPER, Peter Henry, Dr
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    EnglandBritish245567460002
    GARSIDE, Matthew John David
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    EnglandBritish189787820004
    JENSEN, Martin Kaae, Professor
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    EnglandDanish329492850001
    WOOLDRIDGE, Gail Jean
    c/o Moonstone Block Management Limited
    Second Floor
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    Director
    c/o Moonstone Block Management Limited
    Second Floor
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    EnglandBritish204552780001
    CANNON-LEACH, Lyndsey
    54 Hagley Road
    B16 8PE Birmingham
    54 Hagley Road Birmingham
    England
    Secretary
    54 Hagley Road
    B16 8PE Birmingham
    54 Hagley Road Birmingham
    England
    269942660001
    CENTRICK LIMITED
    The Exchange
    17 - 19 Newhall Street
    B3 3PJ Birmingham
    2nd Floor
    England
    Secretary
    The Exchange
    17 - 19 Newhall Street
    B3 3PJ Birmingham
    2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number05402598
    147233960001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    MAINSTAY (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04458913
    88305860001
    PENNYCUICK COLLINS LIMITED
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Secretary
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Identification TypeUK Limited Company
    Registration Number07676004
    282254090001
    BURY, Michael
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    Director
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    United KingdomBritish87734280001
    CAFFERY, Hugh
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    Director
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    United KingdomBritish155150440001
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    CURL, Jonathan
    c/o Gbr Phoenix Beard
    19 Newhall Street
    B3 3PJ Birmingham
    The Exchange
    England
    Director
    c/o Gbr Phoenix Beard
    19 Newhall Street
    B3 3PJ Birmingham
    The Exchange
    England
    United KingdomBritish161638990001
    DEVI, Asha
    c/o Gbr Phoenix Beard
    19 Newhall Street
    B3 3PJ Birmingham
    The Exchange
    England
    Director
    c/o Gbr Phoenix Beard
    19 Newhall Street
    B3 3PJ Birmingham
    The Exchange
    England
    United KingdomBritish169888550002
    DORN, Alan John
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    Director
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    United KingdomBritish116992820001
    GREGORY, James Stephen
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    United KingdomBritish163690510001
    HOOTON, Philip Douglas
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    Director
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    United KingdomBritish122619590001
    MICKLEWRIGHT, Graham
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    Director
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    United KingdomBritish98783370001
    PRATT, Matthew John
    2 Tuckwood Court Wysall
    NG12 5PP Nottingham
    Plum Tree House
    Nottinghamshire
    Director
    2 Tuckwood Court Wysall
    NG12 5PP Nottingham
    Plum Tree House
    Nottinghamshire
    United KingdomBritish125908560002
    ROBINSON, Neil
    5 Priory Road
    Upholland
    WN8 0LR Skelmersdale
    Lancashire
    Director
    5 Priory Road
    Upholland
    WN8 0LR Skelmersdale
    Lancashire
    British81099540001
    TURNBULL, Pauline Anne
    St. Leonards Street
    Mundford
    IP26 5DW Thetford
    29
    Norfolk
    United Kingdom
    Director
    St. Leonards Street
    Mundford
    IP26 5DW Thetford
    29
    Norfolk
    United Kingdom
    EnglandBritish137239850001
    WHEELER, David John
    54 Hagley Road
    B16 8PE Birmingham
    54 Hagley Road Birmingham
    England
    Director
    54 Hagley Road
    B16 8PE Birmingham
    54 Hagley Road Birmingham
    England
    EnglandBritish291257100001
    WILKINSON, Barry Stanley
    54 Hagley Road
    B16 8PE Birmingham
    54 Hagley Road Birmingham
    England
    Director
    54 Hagley Road
    B16 8PE Birmingham
    54 Hagley Road Birmingham
    England
    EnglandBritish163689830002
    WILLIAMS, Andrew Simon
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    England
    EnglandWelsh269746390002
    WILSON, Robert Paul
    6 Blencathra Close
    NG2 6RL Nottingham
    Nottinghamshire
    Director
    6 Blencathra Close
    NG2 6RL Nottingham
    Nottinghamshire
    United KingdomBritish116935680001
    YOUNG, Ian
    4 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Worcestershire
    Director
    4 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Worcestershire
    EnglandBritish65200710001
    ZAMAN, Wahiduz
    Shire Brook Close
    B6 6BT Aston
    9
    West Midlands
    United Kingdom
    Director
    Shire Brook Close
    B6 6BT Aston
    9
    West Midlands
    United Kingdom
    EnglandBritish122484310001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

    What are the latest statements on persons with significant control for JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0