BRIXTON LIMITED
Overview
| Company Name | BRIXTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00202342 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIXTON LIMITED?
- Development of building projects (41100) / Construction
Where is BRIXTON LIMITED located?
| Registered Office Address | 1 New Burlington Place W1S 2HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIXTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIXTON PLC | Apr 27, 2001 | Apr 27, 2001 |
| BRIXTON ESTATE PLC | Dec 11, 1924 | Dec 11, 1924 |
What are the latest accounts for BRIXTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIXTON LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for BRIXTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann Octavia Peters as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Lawrence Elliot Simpson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Rivers Sleath as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Soumen Das as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stephen Gulliford as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Who are the officers of BRIXTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 268304800001 | |||||
| DOHERTY, Sean Patrick | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 317984600001 | |||||
| PILSWORTH, Andrew John | Director | New Burlington Place W1S 2HR London 1 England | United Kingdom | British | 155293090003 | |||||
| PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 276737450001 | |||||
| SIMPSON, Lawrence Elliot | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 164733880001 | |||||
| BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London | Other | 132060350001 | ||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289132920001 | |||||||
| HOWELL, Richard | Secretary | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | British | 164790590001 | ||||||
| LEVERSEDGE, Gilbert | Secretary | 52 Broxbourne Road BR6 0BA Orpington Kent | British | 11630640001 | ||||||
| SILVER, Helen Frances | Secretary | 68 Glenwood Gardens IG2 6XU Ilford Essex | British | 120878580001 | ||||||
| WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
| YOUNG, Mark Lees | Secretary | 30 Southway Totteridge N20 8DB London | British | 85330350001 | ||||||
| AXTON, Henry Stuart | Director | Hook Place Hook Lane Aldingbourne PO20 6TS Chichester West Sussex | British | 12130300001 | ||||||
| BAKER WILBRAHAM, Richard | Director | Rode Hall ST7 3QP Scholar Green Cheshire | British | 82741880001 | ||||||
| BEETHAM, Sir Michael, Marshal Of The Royal | Director | Barn House South Creake NR21 9PG Fakenham Norfolk | British | 8142730001 | ||||||
| BRIDGES, David Crawford | Director | 24a Amersham Road HP13 6QU High Wycombe Doric House Buckinghamshire | England | British | 94982860001 | |||||
| CARLYON, Simon Andrew | Director | 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | Australian | 158659290001 | |||||
| COULL, Ian David | Director | Cunard House 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | British | 140437190001 | |||||
| CUCKNEY, John Graham, Lord | Director | 6 Marsham Court Marsham Street Westminster SW1P 4JY London | British | 8674040001 | ||||||
| DAS, Soumen | Director | New Burlington Place W1S 2HR London 1 England | United Kingdom | British | 150962550003 | |||||
| DAWSON, Peter Allan | Director | 9 St James Close St Johns Wood NW8 7LG London | British | 64472530003 | ||||||
| FRY, Nicholas Rodney Lowther | Director | Lyford Road SW18 3LS London 38 | United Kingdom | British | 30112320001 | |||||
| GARDNER, Douglas Frank | Director | 20 Cottesmore Gardens Kensington W8 5PR London | United Kingdom | British | 35109010002 | |||||
| GORMLY, Allan Graham | Director | 56 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 1308140001 | ||||||
| GULLIFORD, Andrew Stephen | Director | New Burlington Place W1S 2HR London 1 England | England | British | 101612810004 | |||||
| HAMILTON, Michael | Director | 23 Clarence Terrace NW1 4RD London | British | 103460530001 | ||||||
| HARRIS, Stephen Clive | Director | Northolt Thames Street TW16 6AG Sunbury On Thames Middlesex | United Kingdom | British | 114556470001 | |||||
| HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 England | United Kingdom | British | 167815240004 | |||||
| LANE, Leslie John | Director | 12 Slades Hill EN2 7DH Enfield Middlesex | British | 11916160001 | ||||||
| LEE, Steven Daniel | Director | 15 Stewart Road AL5 4QE Harpenden Hertfordshire | United Kingdom | British | 2839730003 | |||||
| MARLOW, David Ellis | Director | The Platt Elsted GU29 0LA Midhurst Sussex | England | British | 15106440001 | |||||
| MOORE, Michael Rodney Newton | Director | 32 Lower Belgrave Street SW1W 0LN London | British | 1397580001 |
Who are the persons with significant control of BRIXTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Segro Plc | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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