BRIXTON (HEATHROW ESTATE) LIMITED
Overview
| Company Name | BRIXTON (HEATHROW ESTATE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04523673 |
| 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 (HEATHROW ESTATE) LIMITED?
- Development of building projects (41100) / Construction
Where is BRIXTON (HEATHROW ESTATE) LIMITED located?
| Registered Office Address | 10th Floor, 110 Cannon Street EC4N 6EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIXTON (HEATHROW ESTATE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTORGRAND LIMITED | Sep 02, 2002 | Sep 02, 2002 |
What are the latest accounts for BRIXTON (HEATHROW ESTATE) 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 (HEATHROW ESTATE) 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 (HEATHROW ESTATE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jennifer Elizabeth Lambkin Lambkin as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Padmini Singla as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher John Taylor as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Christopher Fannin as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 10th Floor, 110 Cannon Street London EC4N 6EU on Apr 01, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Michael John Pegler as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 04, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Registration of charge 045236730001, created on Jun 20, 2024 | 40 pages | MR01 | ||||||||||||||
Notification of Gldc Holdings Limited as a person with significant control on Jun 20, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Brixton Limited as a person with significant control on Jun 20, 2024 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on Jun 20, 2024 | 2 pages | AP04 | ||||||||||||||
Appointment of Mrs Padmini Singla as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BRIXTON (HEATHROW ESTATE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England |
| 257041080001 | ||||||||||
| KAYE, Matthew Tadeusz Kulecki | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | United Kingdom | British | 330409360001 | |||||||||
| LAMBKIN, Jennifer Elizabeth Lambkin | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | United Kingdom | British | 344147760001 | |||||||||
| BLEASE, Elizabeth Ann | Secretary | 15 Regent Street SW1Y 4LR London Cunard House | 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 | 289132870001 | |||||||||||
| HOWELL, Richard | Secretary | 36 Arterberry Road Wimbledon SW20 8AQ London Flat 7 Kilmeny House | British | 130136450001 | ||||||||||
| 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 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDREWS, Michael John | Director | Elm Grove Road Ealing W5 3JJ London 14 | British | 98009700001 | ||||||||||
| ARMITAGE, Stephen Hubert | Director | The Glade Kingswood KT20 6JJ Tadworth Briarwood Surrey | United Kingdom | British | 29773030001 | |||||||||
| BRIDGES, David Crawford | Director | Doric House 24a Amersham Road HP13 6QU High Wycombe Doric House Buckinghamshire | England | British | 94982860001 | |||||||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||||||
| BRIDSON, Thomas Paul Ridgway | Director | 8 Crafts Lane GU31 4QQ Petersfield Hampshire | United Kingdom | British | 87931170001 | |||||||||
| CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 268304800001 | |||||||||
| DAVIES, Stuart | Director | 39 Chalgrove Road OX9 3TF Thame Oxfordshire | British | 125388030001 | ||||||||||
| DAWSON, Peter Allan | Director | 9 St James Close St Johns Wood NW8 7LG London | British | 64472530003 | ||||||||||
| DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | 90007990001 | |||||||||
| FANNIN, Andrew Christopher | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | Ireland | Irish | 324291540001 | |||||||||
| GIARD, Laurence Yolande | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | France | French | 166569010001 | |||||||||
| GOOD, James Jonathan | Director | Lydiard Cottage Church Road Little Gaddesden HP4 1NZ Berkhamsted Hertfordshire | United Kingdom | British | 99624020001 | |||||||||
| HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 167815240004 | |||||||||
| HOWELL, Richard | Director | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | England | British | 164790590001 | |||||||||
| KIDD, Martin Frederick | Director | Gillwood Crouch Lane Winkfield SL4 4TN Windsor Berkshire | British | 107323770001 | ||||||||||
| LEE, Steven Daniel | Director | 15 Stewart Road AL5 4QE Harpenden Hertfordshire | United Kingdom | British | 2839730003 | |||||||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | 91257750004 | |||||||||
| OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 29079190002 | |||||||||
| PEGLER, Michael John | Director | Grosvenor Hill W1K 3QT London 50 England | England | British | 113065790004 | |||||||||
| PETERS, Ann Octavia | Director | Grosvenor Hill W1K 3QT London 50 England | England | British | 199465250001 | |||||||||
| PILSWORTH, Andrew John | Director | Grosvenor Hill W1K 3QT London 50 England | England | British | 155293090003 | |||||||||
| PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 276737450001 |
Who are the persons with significant control of BRIXTON (HEATHROW ESTATE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gldc Holdings Limited | Jun 20, 2024 | Grosvenor Hill W1K 3QT London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brixton Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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