BRIXTON LIMITED - LONDON


Company Profile Company Filings

Overview

BRIXTON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRIXTON LIMITED was incorporated 99 years ago on 11/12/1924 and has the registered number: 00202342. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

BRIXTON LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN PATRICK DOHERTY Aug 1987 British Director 2023-12-31 CURRENT
MR JAMES WILLIAM ALECK CRADDOCK Jan 1980 British Director 2020-03-16 CURRENT
MR DAVID RICHARD PROCTOR Sep 1973 British Director 2020-11-18 CURRENT
MR ANDREW JOHN PILSWORTH Nov 1974 British Director 2012-10-05 CURRENT
MS ANN OCTAVIA PETERS Feb 1969 British Director 2012-10-04 CURRENT
LADY LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN Feb 1954 British Director 2001-06-01 UNTIL 2009-08-24 RESIGNED
MR JOHN STUART RINK Oct 1946 British Director 2003-03-18 UNTIL 2006-05-10 RESIGNED
MR STEVEN JONATHAN OWEN Jun 1957 British Director RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 2013-02-08 UNTIL 2019-12-31 RESIGNED
SIR DOUGLAS MORPETH Jun 1924 British Director RESIGNED
MR TERENCE JOHN NAGLE Nov 1942 British Director RESIGNED
MR MARK MORAN Apr 1960 British Director 2008-03-07 UNTIL 2009-08-24 RESIGNED
MR STEVEN DANIEL LEE Feb 1957 British Director 2007-12-05 UNTIL 2009-08-25 RESIGNED
MICHAEL RODNEY NEWTON MOORE Mar 1936 British Director 1997-01-01 UNTIL 2006-05-10 RESIGNED
MR DAVID ELLIS MARLOW Mar 1935 British Director 1992-12-15 UNTIL 2003-05-15 RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 2010-07-16 UNTIL 2012-10-04 RESIGNED
ELIZABETH ANN BLEASE Secretary 2009-08-25 UNTIL 2021-11-03 RESIGNED
MS SUSAN ELIZABETH DIXON Jan 1960 British Secretary 2003-05-19 UNTIL 2004-09-27 RESIGNED
MR GILBERT LEVERSEDGE Jan 1936 Secretary RESIGNED
MISS JULIA FOO Secretary 2021-11-03 UNTIL 2023-05-23 RESIGNED
HELEN FRANCES SILVER Secretary 2007-04-17 UNTIL 2007-08-14 RESIGNED
NIGEL ANTHONY WATTS Feb 1950 British Secretary 1999-01-07 UNTIL 2003-05-19 RESIGNED
AMANDA WHALLEY British Secretary 2007-08-14 UNTIL 2008-01-02 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2006-05-15 UNTIL 2007-04-17 RESIGNED
RICHARD HOWELL Oct 1965 British Secretary 2008-01-02 UNTIL 2009-08-25 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary 2004-09-27 UNTIL 2006-05-15 RESIGNED
MR TIMOTHY CLIVE WHEELER May 1959 United Kingdom Director 1997-06-01 UNTIL 2009-03-02 RESIGNED
HENRY STUART AXTON May 1923 British Director RESIGNED
ALLAN GRAHAM GORMLY Dec 1937 British Director 1994-07-01 UNTIL 2003-05-15 RESIGNED
MR DOUGLAS FRANK GARDNER Dec 1943 British Director RESIGNED
MR PETER ALLAN DAWSON Jun 1971 British Director 2007-12-05 UNTIL 2009-08-25 RESIGNED
MR SOUMEN DAS Sep 1976 British Director 2017-05-05 UNTIL 2023-12-31 RESIGNED
LORD JOHN GRAHAM CUCKNEY Jul 1925 British Director RESIGNED
MICHAEL HAMILTON Jun 1926 British Director 1994-04-26 UNTIL 1997-05-20 RESIGNED
MR IAN DAVID COULL Jun 1950 British Director 2009-08-25 UNTIL 2011-04-05 RESIGNED
MR DAVID CRAWFORD BRIDGES Jan 1967 British Director 2010-07-16 UNTIL 2012-03-23 RESIGNED
MARSHAL OF THE ROYAL SIR MICHAEL BEETHAM May 1923 British Director RESIGNED
RICHARD BAKER WILBRAHAM Feb 1934 British Director RESIGNED
MR JUSTIN RICHARD READ May 1961 British Director 2011-10-03 UNTIL 2016-11-23 RESIGNED
MR SIMON ANDREW CARLYON Jul 1973 Australian Director 2012-10-04 UNTIL 2015-06-30 RESIGNED
STEPHEN CLIVE HARRIS May 1958 British Director 2006-09-01 UNTIL 2009-08-24 RESIGNED
MR NICHOLAS RODNEY LOWTHER FRY Apr 1947 British Director 2003-03-18 UNTIL 2009-08-24 RESIGNED
MR LESLIE JOHN LANE Aug 1929 British Director RESIGNED
MR IAN CALVERT SUTCLIFFE Jul 1959 British Director 2009-08-25 UNTIL 2011-03-30 RESIGNED
MR DAVID JOHN RIVERS SLEATH Mar 1961 British Director 2009-08-25 UNTIL 2023-12-31 RESIGNED
DAVID SCOTLAND Feb 1948 British Director 2003-01-01 UNTIL 2009-08-24 RESIGNED
MR ALAN MICHAEL HOLLAND Jan 1974 British Director 2013-02-08 UNTIL 2023-06-30 RESIGNED
MR ANDREW STEPHEN GULLIFORD Nov 1962 British Director 2013-02-08 UNTIL 2023-06-30 RESIGNED
PHILIP ANTHONY REDDING Dec 1968 British Director 2010-07-16 UNTIL 2012-10-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Segro Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BILTON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALLNATT LONDON PROPERTIES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
ALBANY PARK MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LANDAID CHARITABLE TRUST LIMITED LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
LS BUCHANAN LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
KWACKER LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
KINGSWOOD ASCOT PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
FARNBOROUGH BUSINESS PARK LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
BIG BOX GP LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
HELIOSLOUGH LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
DEVON NOMINEES (NO.2) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DEVON NOMINEES (NO.1) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AIRPORT PROPERTY GP (NO.2) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
DEVON NOMINEES (NO.3) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SEGRO (PORTSMOUTH) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
SEGRO (SOUTHAMPTON) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
SEGRO (RUNCORN) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CENTENNIAL PARK MANAGEMENT COMPANY LIMITED CASTLEFORD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
SEGRO (LOOP) LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEGRO (WALTHAM ASSETS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BRIXTON SUB-HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON ASSET MANAGEMENT UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRIXTON PROPERTIES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON GREENFORD PARK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON PREMIER PARK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
DEVON NOMINEES (NO.2) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DEVON NOMINEES (NO.1) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DEVON NOMINEES (NO.3) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company