MADISON BROOK (ESTATES) LIMITED
Status | ACTIVE |
Company No. | 11803168 |
Category | Private Limited Company |
Incorporated | 04 Feb 2019 |
Age | 5 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118031680001
Documents
Mortgage satisfy charge full
Date: 24 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118031680002
Documents
Mortgage satisfy charge full
Date: 24 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118031680003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118031680004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
4 MIDDLE TEMPLE LANE,LONDON,EC4Y 9AA
Number: | 08228856 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 10783869 |
Status: | ACTIVE |
Category: | Private Limited Company |