MADISON BROOK (ESTATES) LIMITED

Railway Arches Railway Arches, London, SE1 0UR, England
StatusACTIVE
Company No.11803168
CategoryPrivate Limited Company
Incorporated04 Feb 2019
Age5 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

MADISON BROOK (ESTATES) LIMITED is an active private limited company with number 11803168. It was incorporated 5 years, 3 months, 27 days ago, on 04 February 2019. The company address is Railway Arches Railway Arches, London, SE1 0UR, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Lucy

Change date: 2023-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-22

Officer name: Mr John Robert Lipper

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-22

Psc name: The Lwm Partnership Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

New address: Railway Arches 8a Chancel Street London SE1 0UR

Old address: 8a Chancel Street London SE1 0UX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

New address: 8a Chancel Street London SE1 0UX

Old address: The Grainstore 4 Western Gateway London E16 1BA England

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-01

Psc name: Thornhill Consultancy Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Lwm Partnership Limited

Notification date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Madison Brook (Affordable Homes) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Lipper

Change date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118031680009

Charge creation date: 2022-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118031680010

Charge creation date: 2022-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118031680001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118031680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118031680003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 18 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118031680008

Charge creation date: 2022-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118031680007

Charge creation date: 2022-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-01

Officer name: Loren Georgina Russell

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118031680006

Charge creation date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed madison brook estates LIMITED\certificate issued on 29/11/21

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Madison Brook Homes Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Mr Robert James Lucy

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Mr John Robert Lipper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 29 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-29

Charge number: 118031680005

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Lipper

Change date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118031680004

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-17

Charge number: 118031680004

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: 43 Loampit Vale London SE13 7FT United Kingdom

Change date: 2019-10-01

New address: The Grainstore 4 Western Gateway London E16 1BA

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Madison Brook Homes Limited

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Lucy

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Lipper

Change date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-14

Officer name: Miss Loren Georgina Russell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118031680002

Charge creation date: 2019-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118031680003

Charge creation date: 2019-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-21

Charge number: 118031680001

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-07

Psc name: Madison Brook Homes Limited

Documents

View document PDF

Incorporation company

Date: 04 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC EDUCATE LTD.

FLAT 10,BRIGHTON,BN1 6AA

Number:11475271
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR CONSTRUCTION EASTBOURNE LIMITED

5C COMMERCIAL ROAD,EASTBOURNE,BN21 3XE

Number:11517885
Status:ACTIVE
Category:Private Limited Company

LEXLAW LIMITED

4 MIDDLE TEMPLE LANE,LONDON,EC4Y 9AA

Number:08228856
Status:ACTIVE
Category:Private Limited Company

LIFEVROOM LTD

55 MAYFLOWER WAY,SLOUGH,SL2 3UA

Number:07889465
Status:ACTIVE
Category:Private Limited Company

MISTRAL BUILDING SOLUTIONS LIMITED

THE OLD TELEPHONE EXCHANGE BRASSKNOCKER STREET,CALDICOT,NP26 3EG

Number:05048306
Status:ACTIVE
Category:Private Limited Company

SECOND MILE CONSULTING LTD

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:10783869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source