Warning: file_put_contents(c/485a534ca0405ae837c38c9ab23e24ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Briggens Estate 1 Limited, WC1H 9LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGGENS ESTATE 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Briggens Estate 1 Limited. The company was founded 6 years ago and was given the registration number 11175453. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:BRIGGENS ESTATE 1 LIMITED
Company Number:11175453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 December 2019Active
5 Marylebone Mews, London, United Kingdom, W1G 8PX

Director29 January 2018Active
5 Marylebone Mews, London, United Kingdom, W1G 8PX

Director29 January 2018Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 December 2019Active

People with Significant Control

City & Provincial Properties W1 Ltd
Notified on:04 March 2020
Status:Active
Country of residence:United Kingdom
Address:Lynton House, Lynton House, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul William Frederick Kempe
Notified on:29 January 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Marylebone Mews, London, United Kingdom, W1G 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Lynne Kempe
Notified on:29 January 2018
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:5 Marylebone Mews, London, United Kingdom, W1G 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.