BRIXTON SUB-HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIXTON SUB-HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870694

Incorporation date

03/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 New Burlington Place, London W1S 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon11/01/2024
Appointment of Mr Paras Raj Patel as a director on 2023-12-31
dot icon11/01/2024
Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31
dot icon11/01/2024
Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31
dot icon11/01/2024
Appointment of Mrs Bonnie Lucy Minshull as a director on 2023-12-31
dot icon11/01/2024
Termination of appointment of David Richard Proctor as a director on 2023-12-31
dot icon11/01/2024
Termination of appointment of Ann Octavia Peters as a director on 2023-12-31
dot icon11/01/2024
Appointment of Mr James William Aleck Craddock as a director on 2020-03-16
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Alan Michael Holland as a director on 2023-06-30
dot icon14/06/2023
Statement of capital following an allotment of shares on 2022-03-31
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon26/05/2023
Termination of appointment of Julia Foo as a secretary on 2023-05-23
dot icon27/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/06/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/11/2021
Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03
dot icon04/11/2021
Appointment of Miss Julia Foo as a secretary on 2021-11-03
dot icon26/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/12/2020
Director's details changed for Mr Alan Michael Holland on 2020-12-14
dot icon20/11/2020
Appointment of Mr David Richard Proctor as a director on 2020-11-18
dot icon27/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/03/2020
Termination of appointment of Simon Christian Pursey as a director on 2020-03-16
dot icon06/01/2020
Termination of appointment of Gareth John Osborn as a director on 2019-12-31
dot icon12/11/2019
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 2019-11-12
dot icon12/11/2019
Change of details for Brixton Limited as a person with significant control on 2019-11-12
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/09/2017
Change of details for Brixton Limited as a person with significant control on 2016-04-06
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/01/2017
Resolutions
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Appointment of Mr Simon Christian Pursey as a director on 2015-06-30
dot icon17/07/2015
Appointment of Mrs Ann Octavia Peters as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of David Richard Proctor as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of Laurence Yolande Giard as a director on 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Andrew John Pilsworth on 2014-02-28
dot icon21/01/2014
Director's details changed for Mr Gareth John Osborn on 2014-01-20
dot icon21/01/2014
Director's details changed for Mr David Richard Proctor on 2014-01-20
dot icon02/12/2013
Director's details changed for Mr Gareth John Osborn on 2013-11-15
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Philip Redding as a director
dot icon05/10/2012
Appointment of Mr David Richard Proctor as a director
dot icon05/10/2012
Appointment of Mr Andrew John Pilsworth as a director
dot icon05/10/2012
Appointment of Mr Laurence Yolande Giard as a director
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon24/03/2012
Appointment of Mr Alan Michael Holland as a director
dot icon23/03/2012
Termination of appointment of David Bridges as a director
dot icon09/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon04/08/2011
Director's details changed for Mr Philip Anthony Redding on 2011-08-04
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-31
dot icon05/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon29/10/2010
Termination of appointment of Vanessa Kate Simms as a director
dot icon29/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon02/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-02
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-31
dot icon09/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon25/05/2010
Appointment of Mr David Crawford Bridges as a director
dot icon17/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-17
dot icon13/11/2009
Auditor's resignation
dot icon02/11/2009
Auditor's resignation
dot icon21/10/2009
Termination of appointment of Richard Howell as a director
dot icon09/09/2009
Director's change of particulars / philip redding / 25/08/2009
dot icon28/08/2009
Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
dot icon28/08/2009
Appointment terminated director steven owen
dot icon28/08/2009
Appointment terminated director peter dawson
dot icon27/08/2009
Appointment terminated secretary richard howell
dot icon27/08/2009
Secretary appointed elizabeth ann blease
dot icon27/08/2009
Director appointed philip anthony redding
dot icon27/08/2009
Director appointed gareth john osborn
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon12/06/2009
Director appointed peter allan dawson
dot icon11/03/2009
Appointment terminated director timothy wheeler
dot icon22/12/2008
Resolutions
dot icon24/11/2008
Return made up to 03/11/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Appointment terminated director and secretary amanda whalley
dot icon02/05/2008
Secretary appointed richard howell
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon06/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon01/12/2006
Return made up to 03/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Secretary resigned;director resigned
dot icon29/11/2005
Return made up to 03/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
New secretary appointed
dot icon15/11/2004
Return made up to 03/11/04; full list of members
dot icon15/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Secretary resigned;director resigned
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Director's particulars changed
dot icon02/12/2003
Return made up to 03/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
Director resigned
dot icon12/11/2002
Return made up to 03/11/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
New director appointed
dot icon08/11/2001
Return made up to 03/11/01; full list of members
dot icon02/10/2001
Registered office changed on 02/10/01 from: 22-24 ely place london EC1N 6TQ
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon10/11/2000
Return made up to 03/11/00; full list of members
dot icon22/06/2000
Director's particulars changed
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon02/12/1999
Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/1999
New secretary appointed
dot icon01/12/1999
Certificate of change of name
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Registered office changed on 01/12/99 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon01/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon03/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
24/08/2009 - 30/12/2019
264
Pilsworth, Andrew John
Director
05/10/2012 - 31/12/2023
239
Whalley, Amanda
Director
13/08/2007 - 13/03/2008
132
MITRE SECRETARIES LIMITED
Nominee Secretary
02/11/1999 - 24/11/1999
601
Watts, Nigel Anthony
Director
19/12/2001 - 18/05/2003
35

Persons with Significant Control

1
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 BRIXTON SUB-HOLDINGS LIMITED

BRIXTON SUB-HOLDINGS LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at 1 New Burlington Place, London W1S 2HR. There are currently 4 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 BRIXTON SUB-HOLDINGS LIMITED?

toggle

BRIXTON SUB-HOLDINGS LIMITED is currently Active. It was registered on 03/11/1999 .

Where is BRIXTON SUB-HOLDINGS LIMITED located?

toggle

BRIXTON SUB-HOLDINGS LIMITED is registered at 1 New Burlington Place, London W1S 2HR.

What does BRIXTON SUB-HOLDINGS LIMITED do?

toggle

BRIXTON SUB-HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIXTON SUB-HOLDINGS LIMITED?

toggle

The latest filing was on 18/08/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.