Background WavePink WaveYellow Wave

13 BRISTON GROVE LIMITED (03669818)

13 BRISTON GROVE LIMITED (03669818) is an active UK company. incorporated on 18 November 1998. with registered office in 13 Briston Grove. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 BRISTON GROVE LIMITED has been registered for 27 years. Current directors include SAWAN, Karine, STEPHENSON, Timothy Paul, VOUTIER, Paul and 1 others.

Company Number
03669818
Status
active
Type
ltd
Incorporated
18 November 1998
Age
27 years
Address
13 Briston Grove, N8 9EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAWAN, Karine, STEPHENSON, Timothy Paul, VOUTIER, Paul, WILLIAMS, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 BRISTON GROVE LIMITED

13 BRISTON GROVE LIMITED is an active company incorporated on 18 November 1998 with the registered office located in 13 Briston Grove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 BRISTON GROVE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03669818

LTD Company

Age

27 Years

Incorporated 18 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

13 Briston Grove London , N8 9EX,

Timeline

36 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Aug 19
Director Left
Oct 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Apr 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
23
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

VOUTIER, Paul

Active
Branksome Road, LondonSW2 5JA
Secretary
Appointed 01 Apr 2019

SAWAN, Karine

Active
13 Briston Grove, LondonN8 9EX
Born January 1989
Director
Appointed 25 Jan 2023

STEPHENSON, Timothy Paul

Active
13 Briston Grove, LondonN8 9EX
Born February 1993
Director
Appointed 25 Jan 2023

VOUTIER, Paul

Active
Branksome Road, LondonSW2 5JA
Born May 1963
Director
Appointed 10 Mar 2024

WILLIAMS, Thomas

Active
13 Briston Grove, LondonN8 9EX
Born April 1990
Director
Appointed 25 Jan 2023

HARRISON, Luke Alexander

Resigned
13 Briston GroveN8 9EX
Secretary
Appointed 18 Oct 2018
Resigned 11 Apr 2019

SAMONIANS, Petros

Resigned
Briston Grove, LondonN8 9EX
Secretary
Appointed 18 Nov 1998
Resigned 08 Oct 2016

VOUTIER, Paul

Resigned
Branksome Road, LondonSW2 5JA
Secretary
Appointed 08 Oct 2016
Resigned 04 Oct 2018

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 18 Nov 1998
Resigned 18 Nov 1998

ASHCROFT-BRAVO, Leah Emma

Resigned
13 Briston GroveN8 9EX
Born May 1994
Director
Appointed 08 Dec 2019
Resigned 17 Nov 2023

CAWLEY, Ben Graham

Resigned
Briston Grove, LondonN8 9EX
Born January 1987
Director
Appointed 25 Nov 2013
Resigned 01 Apr 2019

COOKSON, Fran

Resigned
13 Briston GroveN8 9EX
Born March 1987
Director
Appointed 08 Dec 2019
Resigned 01 Jan 2021

DONOHO, Kelly Jane

Resigned
13 Briston Grove, LondonN8 9EX
Born March 1977
Director
Appointed 15 Nov 2006
Resigned 01 Sept 2010

FOLEY, Mathew Alexander

Resigned
13 Briston Grove, LondonN8 9EX
Born October 1970
Director
Appointed 19 Feb 1999
Resigned 29 Nov 2013

GRAHAM, Edward

Resigned
13 Briston GroveN8 9EX
Born November 1993
Director
Appointed 08 Dec 2019
Resigned 17 Nov 2023

HARRISON, Luke Alexander

Resigned
Briston Grove, LondonN8 9EX
Born May 1987
Director
Appointed 25 Nov 2013
Resigned 01 Apr 2019

SAMONIANS, Petros

Resigned
Briston Grove, LondonN8 9EX
Born September 1942
Director
Appointed 18 Nov 1998
Resigned 20 Sept 2019

SOSNER, Robert

Resigned
13 Briston Grove, LondonN8 9EX
Born May 1958
Director
Appointed 18 Nov 1998
Resigned 18 Aug 1999

TAYLOR, Carolyn

Resigned
13 Briston Grove, LondonN8 9EX
Born February 1974
Director
Appointed 19 Aug 1999
Resigned 01 Mar 2006

TRICKETT, Elizabeth Helen

Resigned
13 Briston Grove, LondonN8 9EX
Born January 1962
Director
Appointed 19 Feb 1999
Resigned 08 Sept 2010

VOUTIER, Paul

Resigned
Branksome Road, LondonSW2 5JA
Born May 1966
Director
Appointed 23 Nov 2014
Resigned 09 Mar 2024

WALKER, Rebecca Mary

Resigned
Briston Grove, LondonN8 9EX
Born September 1974
Director
Appointed 01 Sept 2010
Resigned 01 Sept 2014

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 18 Nov 1998
Resigned 18 Nov 1998

Persons with significant control

9

2 Active
7 Ceased

Mr Paul Voutier

Active
Branksome Road, LondonSW2 5JA
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2024

Mr Timothy Paul Stephenson

Active
Briston Grove, LondonN8 9EX
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2022

Miss Leah Emma Ashcroft-Bravo

Ceased
13 Briston GroveN8 9EX
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Ceased 17 Nov 2023

Ms Fran Cookson

Ceased
13 Briston GroveN8 9EX
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2019
Ceased 01 Jan 2021

Mr Paul Voutier

Ceased
Branksome Road, LondonSW2 5JA
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2019
Ceased 19 Apr 2020

Mr Paul Voutier

Ceased
Branksome Road, LondonSW2 5JA
Born May 1966

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 09 Mar 2024

Mr Petros Samonians

Ceased
Briston Grove, LondonN8 9EX
Born September 1942

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 19 Apr 2019

Mr Ben Graham Cawley

Ceased
13 Briston GroveN8 9EX
Born January 1987

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 08 Feb 2019

Mr Luke Alexander Harrison

Ceased
Briston Grove, LondonN8 9EX
Born May 1987

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Incorporation Company
18 November 1998
NEWINCIncorporation