MADISON BROOK (BLOCK MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

MADISON BROOK (BLOCK MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09273019

Incorporation date

21/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Railway Arches, 8a Chancel Street, London SE1 0URCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2014)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon27/12/2025
Director's details changed for Mr John Robert Lipper on 2025-11-22
dot icon23/12/2025
Termination of appointment of Adam James Hoskins as a director on 2025-11-22
dot icon24/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Change of details for Madison Brook (Group) Limited as a person with significant control on 2025-09-18
dot icon21/11/2024
Director's details changed for Mr John Robert Lipper on 2024-11-21
dot icon21/11/2024
Change of details for Madison Brook International as a person with significant control on 2024-11-21
dot icon06/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon23/09/2023
Director's details changed for Mr Adam James Hoskins on 2023-09-22
dot icon23/09/2023
Director's details changed for Mr John Robert Lipper on 2023-09-22
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Registered office address changed from , 8a Chancel Street, London, SE1 0UX, England to Railway Arches 8a Chancel Street London SE1 0UR on 2023-05-03
dot icon29/03/2023
Registered office address changed from , the Grainstore 4 Western Gateway, London, E16 1BA, England to Railway Arches 8a Chancel Street London SE1 0UR on 2023-03-29
dot icon23/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Director's details changed for Mr Adam James Hoskins on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr John Robert Lipper on 2022-11-01
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon13/03/2022
Termination of appointment of Loren Georgina Russell as a secretary on 2022-03-01
dot icon21/10/2021
Certificate of change of name
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon19/10/2021
Director's details changed for Mr John Robert Lipper on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr John Robert Lipper on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Adam James Hoskins on 2021-10-19
dot icon09/09/2021
Director's details changed for Mr Adam James Hoskins on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr John Robert Lipper on 2021-09-09
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon02/10/2019
Registered office address changed from , the Grainstore 4 Western Gateway, London, E16 1BA, England to Railway Arches 8a Chancel Street London SE1 0UR on 2019-10-02
dot icon01/10/2019
Registered office address changed from , 43 Loampit Vale, London, SE13 7FT, England to Railway Arches 8a Chancel Street London SE1 0UR on 2019-10-01
dot icon30/09/2019
Director's details changed for Mr Adam James Hoskins on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr John Robert Lipper on 2019-09-30
dot icon30/09/2019
Change of details for Madison Brook International as a person with significant control on 2019-09-30
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Miss Loren Georgina Russell as a secretary on 2019-08-14
dot icon14/08/2019
Termination of appointment of Victoria Rose Weller as a secretary on 2019-08-14
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Change of details for Madison Brook International as a person with significant control on 2018-02-26
dot icon26/02/2018
Director's details changed for Mr Adam James Hoskins on 2018-02-26
dot icon26/02/2018
Director's details changed for Mr John Robert Lipper on 2018-02-26
dot icon26/02/2018
Secretary's details changed for Miss Victoria Rose Weller on 2018-02-26
dot icon23/02/2018
Resolutions
dot icon22/02/2018
Registered office address changed from , C/O Andrew Cross & Co, 102 Lee High Road, London, SE13 5PT to Railway Arches 8a Chancel Street London SE1 0UR on 2018-02-22
dot icon30/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Appointment of Miss Victoria Rose Weller as a secretary on 2015-11-12
dot icon28/10/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon28/10/2015
Appointment of Mr John Robert Lipper as a director on 2015-10-28
dot icon21/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon-44.30 % *

* during past year

Cash in Bank

£2,990.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
6
6.23K
-
0.00
5.37K
-
2022
0
28.60K
-
0.00
2.99K
-
2022
0
28.60K
-
0.00
2.99K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

28.60K £Ascended359.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.99K £Descended-44.30 % *

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
Lipper, John Robert
Director
28/10/2015 - Present
26
Hoskins, Adam James
Director
21/10/2014 - 22/11/2025
5
Russell, Loren Georgina
Secretary
14/08/2019 - 01/03/2022
-
Weller, Victoria Rose
Secretary
12/11/2015 - 14/08/2019
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MADISON BROOK (BLOCK MANAGEMENT) LIMITED

MADISON BROOK (BLOCK MANAGEMENT) LIMITED is an(a) Active company incorporated on 21/10/2014 with the registered office located at Railway Arches, 8a Chancel Street, London SE1 0UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MADISON BROOK (BLOCK MANAGEMENT) LIMITED?

toggle

MADISON BROOK (BLOCK MANAGEMENT) LIMITED is currently Active. It was registered on 21/10/2014 .

Where is MADISON BROOK (BLOCK MANAGEMENT) LIMITED located?

toggle

MADISON BROOK (BLOCK MANAGEMENT) LIMITED is registered at Railway Arches, 8a Chancel Street, London SE1 0UR.

What does MADISON BROOK (BLOCK MANAGEMENT) LIMITED do?

toggle

MADISON BROOK (BLOCK MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MADISON BROOK (BLOCK MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.