BRIXTON (HEATHROW ESTATE) LIMITED

BRIXTON (HEATHROW ESTATE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIXTON (HEATHROW ESTATE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04523673
    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 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 AddressNo

    What were the previous names of BRIXTON (HEATHROW ESTATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTORGRAND LIMITEDSep 02, 2002Sep 02, 2002

    What are the latest accounts for BRIXTON (HEATHROW ESTATE) 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 BRIXTON (HEATHROW ESTATE) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for BRIXTON (HEATHROW ESTATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jennifer Elizabeth Lambkin Lambkin as a director on Dec 31, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 24, 2025

    • Capital: GBP 17,505,106
    3 pagesSH01

    Termination of appointment of Padmini Singla as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Christopher John Taylor as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Andrew Christopher Fannin as a director on Dec 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Michael John Pegler as a director on Mar 03, 2025

    1 pagesTM01

    Statement of capital on Jul 04, 2024

    • Capital: GBP 4,960,001
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 02/07/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 045236730001, created on Jun 20, 2024

    40 pagesMR01

    Notification of Gldc Holdings Limited as a person with significant control on Jun 20, 2024

    2 pagesPSC02

    Cessation of Brixton Limited as a person with significant control on Jun 20, 2024

    1 pagesPSC07

    Appointment of Mourant Governance Services (Uk) Limited as a secretary on Jun 20, 2024

    2 pagesAP04

    Appointment of Mrs Padmini Singla as a director on Jun 20, 2024

    2 pagesAP01

    Who are the officers of BRIXTON (HEATHROW ESTATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Secretary
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    KAYE, Matthew Tadeusz Kulecki
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    United KingdomBritish330409360001
    LAMBKIN, Jennifer Elizabeth Lambkin
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    United KingdomBritish344147760001
    BLEASE, Elizabeth Ann
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Other132060350001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289132870001
    HOWELL, Richard
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    Secretary
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    British130136450001
    SILVER, Helen Frances
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    British120878580001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Secretary
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Michael John
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    Director
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    British98009700001
    ARMITAGE, Stephen Hubert
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    Director
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    United KingdomBritish29773030001
    BRIDGES, David Crawford
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Doric House
    Buckinghamshire
    Director
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Doric House
    Buckinghamshire
    EnglandBritish94982860001
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritish94982860002
    BRIDSON, Thomas Paul Ridgway
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    Director
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    United KingdomBritish87931170001
    CRADDOCK, James William Aleck
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish268304800001
    DAVIES, Stuart
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    Director
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    British125388030001
    DAWSON, Peter Allan
    9 St James Close
    St Johns Wood
    NW8 7LG London
    Director
    9 St James Close
    St Johns Wood
    NW8 7LG London
    British64472530003
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritish90007990001
    FANNIN, Andrew Christopher
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    IrelandIrish324291540001
    GIARD, Laurence Yolande
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    FranceFrench166569010001
    GOOD, James Jonathan
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    Director
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    United KingdomBritish99624020001
    HOLLAND, Alan Michael
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish167815240004
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    EnglandBritish164790590001
    KIDD, Martin Frederick
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    Director
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    British107323770001
    LEE, Steven Daniel
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    Director
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    United KingdomBritish2839730003
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish91257750004
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish29079190002
    PEGLER, Michael John
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    England
    EnglandBritish113065790004
    PETERS, Ann Octavia
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    England
    EnglandBritish199465250001
    PILSWORTH, Andrew John
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    England
    EnglandBritish155293090003
    PROCTOR, David Richard
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish276737450001

    Who are the persons with significant control of BRIXTON (HEATHROW ESTATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Jun 20, 2024
    Grosvenor Hill
    W1K 3QT London
    50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15726085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House
    Registration Number202342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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