BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10616834

Incorporation date

13/02/2017

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2017)
dot icon01/04/2026
Termination of appointment of Sahil Casmir Madan as a director on 2026-03-30
dot icon09/03/2026
Termination of appointment of Sophie Alexander as a director on 2026-02-12
dot icon09/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon26/02/2026
Termination of appointment of Yasmin Yavari as a director on 2026-02-12
dot icon26/01/2026
Termination of appointment of Lukas Rackauskas as a director on 2026-01-26
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/04/2025
Appointment of Mr Mark Russell Gordon as a director on 2025-04-01
dot icon31/03/2025
Appointment of Mr Sahil Casmir Madan as a director on 2025-02-17
dot icon24/02/2025
Appointment of Mr Daniel Sesmero Olivares as a director on 2025-02-18
dot icon21/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Registered office address changed from C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-08-09
dot icon09/08/2023
Appointment of Rendall & Rittner Limited as a secretary on 2023-05-01
dot icon09/08/2023
Termination of appointment of Prism Cosec Limited as a secretary on 2023-04-30
dot icon12/06/2023
Termination of appointment of Sophie May Ellis as a director on 2023-06-09
dot icon12/06/2023
Termination of appointment of Joshua Luke Stokes as a director on 2023-06-09
dot icon13/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon07/02/2023
Appointment of Prism Cosec Limited as a secretary on 2023-02-07
dot icon27/01/2023
Termination of appointment of Prism Cosec Limited as a secretary on 2023-01-27
dot icon27/10/2022
Director's details changed for Nethali Hana Sabbah Lerner on 2022-10-07
dot icon25/10/2022
Appointment of Nethali Hana Sabbah Lerner as a director on 2022-10-07
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Termination of appointment of Alastair Iain Falconer as a director on 2022-07-18
dot icon08/08/2022
Notification of a person with significant control statement
dot icon08/08/2022
Cessation of Muse (Brixton) Limited as a person with significant control on 2022-07-18
dot icon08/08/2022
Appointment of Mr Lukas Rackauskas as a director on 2022-07-18
dot icon08/08/2022
Appointment of Miss Sophie May Ellis as a director on 2022-07-18
dot icon08/08/2022
Appointment of Mr Joshua Luke Stokes as a director on 2022-07-18
dot icon08/08/2022
Appointment of Ms Sophie Alexander as a director on 2022-07-18
dot icon08/08/2022
Appointment of Ms Lina Klikunaite as a director on 2022-07-18
dot icon08/08/2022
Appointment of Miss Yasmin Yavari as a director on 2022-07-18
dot icon08/08/2022
Appointment of Mr Rory Kennedy as a director on 2022-07-18
dot icon31/03/2022
Notification of Muse (Brixton) Limited as a person with significant control on 2022-02-23
dot icon31/03/2022
Withdrawal of a person with significant control statement on 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon25/02/2022
Notification of a person with significant control statement
dot icon25/02/2022
Cessation of Muse (Brixton) Limited as a person with significant control on 2022-02-23
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Registered office address changed from C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-09
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon19/04/2021
Termination of appointment of James Alexander Stockdale as a director on 2021-04-14
dot icon14/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon02/11/2020
Appointment of Prism Cosec Limited as a secretary on 2020-10-09
dot icon09/10/2020
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2020-10-09
dot icon09/10/2020
Termination of appointment of Clare Sheridan as a secretary on 2020-10-07
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/10/2019
Director's details changed for Mr Alastair Iain Falconer on 2019-10-28
dot icon29/10/2019
Director's details changed for James Alexander Stockdale on 2019-10-28
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon09/11/2017
Resolutions
dot icon24/03/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon13/02/2017
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
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Rory
Director
18/07/2022 - Present
-
Alexander, Sophie
Director
18/07/2022 - 12/02/2026
-
Ellis, Sophie May
Director
18/07/2022 - 09/06/2023
-
Stokes, Joshua Luke
Director
18/07/2022 - 09/06/2023
-
Falconer, Alastair Iain
Director
13/02/2017 - 18/07/2022
14

Persons with Significant Control

2
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 BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/2017 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 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 BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED?

toggle

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/2017 .

Where is BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED located?

toggle

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED do?

toggle

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Sahil Casmir Madan as a director on 2026-03-30.