ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Radix Properties Limited

Radix Properties Limited is an active company incorporated on 26 March 1953 with the registered office located in Tonbridge, Kent. Radix Properties Limited was registered 72 years ago.
Status
Active
Active since incorporation
Company No
00517768
Private limited company
Age
72 years
Incorporated 26 March 1953
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 November 2025 (1 month ago)
Next confirmation dated 30 November 2026
Due by 14 December 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Apr30 Jun 2025 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
Churchdown Chambers
Bordyke
Tonbridge
Kent
TN9 1NR
Same address for the past 22 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1970
Breeze Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yorklem Properties Limited
James Robert Edward Kerr Clemence is a mutual person.
Active
Pa Breeze Property Investment Ltd
James Robert Edward Kerr Clemence is a mutual person.
Active
Breeze Trustees Limited
James Robert Edward Kerr Clemence is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Mar30 Jun 2025
Traded for 15 months
Cash in Bank
£51.05K
Decreased by £268.32K (-84%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£996.29K
Decreased by £2.46M (-71%)
Total Liabilities
-£55.01K
Decreased by £396.77K (-88%)
Net Assets
£941.28K
Decreased by £2.07M (-69%)
Debt Ratio (%)
6%
Decreased by 7.54% (-58%)
Latest Activity
Confirmation Submitted
24 Days Ago on 9 Dec 2025
Full Accounts Submitted
25 Days Ago on 8 Dec 2025
Accounting Period Extended
1 Month Ago on 1 Dec 2025
Secretarial Services Ltd Resigned
1 Month Ago on 24 Nov 2025
Secretarial Services Ltd Resigned
9 Months Ago on 31 Mar 2025
James Robert Edward Kerr Clemence Appointed
9 Months Ago on 25 Mar 2025
John Alistair Clemence (PSC) Resigned
9 Months Ago on 21 Mar 2025
John Alistair Clemence Resigned
9 Months Ago on 21 Mar 2025
Breeze Trustees Limited (PSC) Appointed
9 Months Ago on 13 Mar 2025
Mr John Alistair Clemence (PSC) Details Changed
9 Months Ago on 13 Mar 2025
Get Credit Report
Discover Radix Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of John Alistair Clemence as a person with significant control on 21 March 2025
Submitted on 9 Dec 2025
Confirmation statement made on 30 November 2025 with updates
Submitted on 9 Dec 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 8 Dec 2025
Previous accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 1 Dec 2025
Termination of appointment of Secretarial Services Ltd as a secretary on 24 November 2025
Submitted on 27 Nov 2025
Second filing of Confirmation Statement dated 30 November 2024
Submitted on 30 Jun 2025
Termination of appointment of John Alistair Clemence as a director on 21 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Secretarial Services Ltd as a director on 31 March 2025
Submitted on 31 Mar 2025
Appointment of James Robert Edward Kerr Clemence as a director on 25 March 2025
Submitted on 28 Mar 2025
Notification of Breeze Trustees Limited as a person with significant control on 13 March 2025
Submitted on 18 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year