UKBizDB.co.uk

BRIXTON (HEATHROW ESTATE) LIMITED

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

This company is commonly known as Brixton (heathrow Estate) Limited. The company was founded 21 years ago and was given the registration number 04523673. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIXTON (HEATHROW ESTATE) LIMITED
Company Number:04523673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 New Burlington Place, London, United Kingdom, W1S 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director16 March 2020Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director30 June 2015Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director05 October 2012Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director18 November 2020Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Secretary25 August 2009Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary19 May 2003Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ

Secretary14 March 2008Active
68 Glenwood Gardens, Ilford, IG2 6XU

Secretary17 April 2007Active
32 Springfield Park, North Parade, Horsham, RH12 2BF

Secretary04 October 2002Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary14 August 2007Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary31 May 2006Active
30 Southway, Totteridge, London, N20 8DB

Secretary27 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 2002Active
14, Elm Grove Road, Ealing, London, W5 3JJ

Director22 July 2005Active
Briarwood, The Glade, Kingswood, Tadworth, KT20 6JJ

Director01 June 2008Active
Doric House, Doric House, 24a Amersham Road, High Wycombe, HP13 6QU

Director15 April 2010Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director15 April 2010Active
8 Crafts Lane, Petersfield, GU31 4QQ

Director01 June 2008Active
39 Chalgrove Road, Thame, OX9 3TF

Director22 May 2009Active
9 St James Close, St Johns Wood, London, NW8 7LG

Director02 June 2003Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Director19 May 2003Active
Cunard House, 15, Regent Street, London, England, SW1Y 4LR

Director04 October 2012Active
Lydiard Cottage, Church Road Little Gaddesden, Berkhamsted, HP4 1NZ

Director22 July 2005Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director23 March 2012Active
Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ

Director14 August 2007Active
Gillwood, Crouch Lane Winkfield, Windsor, SL4 4TN

Director22 July 2005Active
15 Stewart Road, Harpenden, AL5 4QE

Director22 July 2005Active
258, Bath Road, Slough, SL1 4DX

Director25 August 2009Active
Foxholes, Farley Green, Albury, GU5 9DN

Director04 October 2002Active
258, Bath Road, Slough, SL1 4DX

Director05 October 2012Active
258, Bath Road, Slough, SL1 4DX

Director30 June 2015Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director25 August 2009Active
5 Marham Gardens, Wandsworth Common, London, SW18 3JZ

Director22 July 2005Active
96 Clarence Road, St Albans, AL1 4NQ

Director22 July 2005Active

People with Significant Control

Brixton Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, New Burlington Place, London, United Kingdom, W1S 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-31Accounts

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-04-27Capital

Capital allotment shares.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.