BRIGGENS ESTATE LLP

Register to unlock more data on OkredoRegister

BRIGGENS ESTATE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333637

Incorporation date

18/12/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon22/01/2026
Termination of appointment of Callum Edmund David Kempe as a member on 2026-01-22
dot icon22/01/2026
Termination of appointment of Tiggi Zela Lily Hawke Kempe as a member on 2026-01-22
dot icon14/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon14/01/2026
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU on 2026-01-14
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2025-07-25
dot icon25/07/2025
Member's details changed for Mr Paul William Frederick Kempe on 2025-07-25
dot icon25/07/2025
Member's details changed for Mrs Susan Lynne Kempe on 2025-07-25
dot icon25/07/2025
Change of details for Mrs Susan Lynn Kempe as a person with significant control on 2025-07-25
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon21/03/2024
Member's details changed for Mr Callum Edmund David Kempe on 2024-03-21
dot icon21/03/2024
Member's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2024-03-21
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon19/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon13/12/2022
Member's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2022-04-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon15/12/2021
Appointment of Mr Callum Edmund David Kempe as a member on 2021-12-06
dot icon15/12/2021
Appointment of Tiggi Zela Lily Hawke Kempe as a member on 2021-12-06
dot icon06/12/2021
Member's details changed for Miss Susan Lynn Kempe on 2021-12-06
dot icon06/12/2021
Change of details for Mrs Susan Lynn Kempe as a person with significant control on 2021-12-06
dot icon06/12/2021
Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2021-12-06
dot icon06/12/2021
Member's details changed for Miss Susan Lynne Eastman on 2021-12-03
dot icon06/12/2021
Change of details for Susan Lynne Eastman as a person with significant control on 2021-12-03
dot icon29/09/2021
Change of details for Susan Lynne Eastman as a person with significant control on 2016-04-06
dot icon29/09/2021
Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2016-04-06
dot icon20/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon05/06/2020
Member's details changed for Mr Paul William Frederick Kempe on 2020-06-05
dot icon15/05/2020
Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2020-05-15
dot icon15/05/2020
Change of details for Susan Lynne Eastman as a person with significant control on 2020-05-15
dot icon15/05/2020
Member's details changed for Mr Paul William Frederick Kempe on 2020-05-15
dot icon15/05/2020
Member's details changed for Miss Susan Eastman on 2020-05-15
dot icon03/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-03-30
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Registration of charge OC3336370003, created on 2016-07-05
dot icon05/01/2016
Annual return made up to 2015-12-18
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Satisfaction of charge OC3336370002 in full
dot icon18/12/2014
Annual return made up to 2014-12-18
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2014
Annual return made up to 2013-12-18
dot icon14/09/2013
Satisfaction of charge 1 in full
dot icon06/08/2013
Registration of charge 3336370002
dot icon02/01/2013
Annual return made up to 2012-12-18
dot icon02/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Member's details changed for Mr Paul William Frederick Kempe on 2012-09-17
dot icon20/07/2012
Member's details changed for Mr Paul William Frederick Kempe on 2012-07-20
dot icon18/07/2012
Member's details changed for Mr Paul William Frederick Kempe on 2012-07-18
dot icon05/01/2012
Annual return made up to 2011-12-18
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2010-12-18
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon20/01/2010
Member's details changed for Susan Eastman on 2009-12-18
dot icon20/01/2010
Member's details changed for Paul William Frederick Kempe on 2009-12-18
dot icon20/01/2010
Annual return made up to 2009-12-18
dot icon05/01/2010
Accounts for a small company made up to 2008-12-31
dot icon06/03/2009
Annual return made up to 18/12/08
dot icon12/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.01M
-
0.00
33.14K
-
2022
0
4.34M
-
0.00
309.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempe, Paul William Frederick
LLP Designated Member
18/12/2007 - Present
3
Kempe, Susan Lynne
LLP Designated Member
18/12/2007 - Present
-
Kempe, Tiggi Zela Lily Hawke
LLP Designated Member
06/12/2021 - 22/01/2026
-
Kempe, Callum Edmund David
LLP Designated Member
06/12/2021 - 22/01/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGGENS ESTATE LLP

BRIGGENS ESTATE LLP is an(a) Active company incorporated on 18/12/2007 with the registered office located at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGGENS ESTATE LLP?

toggle

BRIGGENS ESTATE LLP is currently Active. It was registered on 18/12/2007 .

Where is BRIGGENS ESTATE LLP located?

toggle

BRIGGENS ESTATE LLP is registered at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU.

What is the latest filing for BRIGGENS ESTATE LLP?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Callum Edmund David Kempe as a member on 2026-01-22.