Background WavePink WaveYellow Wave

MADISON BROOK (AGENCY) LIMITED (07135514)

MADISON BROOK (AGENCY) LIMITED (07135514) is an active UK company. incorporated on 26 January 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MADISON BROOK (AGENCY) LIMITED has been registered for 16 years. Current directors include SALEH, Ouda.

Company Number
07135514
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SALEH, Ouda
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BROOK (AGENCY) LIMITED

MADISON BROOK (AGENCY) LIMITED is an active company incorporated on 26 January 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MADISON BROOK (AGENCY) LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07135514

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

MADISON BROOK LETTINGS LIMITED
From: 23 February 2018To: 20 October 2021
MADISON BROOK (EAST LONDON) LIMITED
From: 2 December 2015To: 23 February 2018
MADISON BROOK (DOCKLANDS) LIMITED
From: 14 December 2010To: 2 December 2015
MADISON BROOKS DOCKLANDS LIMITED
From: 26 January 2010To: 14 December 2010
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

8a Chancel Street London SE1 0UR England
From: 29 March 2023To: 3 May 2023
The Grainstore 4 Western Gateway London E16 1BA England
From: 2 October 2019To: 29 March 2023
The Grainstore Western Gateway London E16 1BA England
From: 30 September 2019To: 2 October 2019
43 Loampit Vale London SE13 7FT England
From: 22 February 2018To: 30 September 2019
C/O Andrew Cross & Co Plaza Building 102 Lee High Road London SE13 5PT
From: 26 July 2013To: 22 February 2018
Unit B 20 Western Gateway London E16 1BS United Kingdom
From: 16 April 2026To: 26 July 2013
Railway Arches 8a Chancel Street London SE1 0UR England
From: 26 January 2010To: 16 April 2026
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Feb 14
Director Left
Nov 14
Director Joined
Jun 17
Owner Exit
Mar 22
Director Joined
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Loan Secured
Jun 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Mar 26
Loan Cleared
Mar 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
1
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SALEH, Ouda

Active
75 Hampstead Road, LondonNW1 2PL
Born January 1979
Director
Appointed 14 Apr 2026

BHARJ, Tiran

Resigned
102 Lee High Road, LondonSE13 5PT
Secretary
Appointed 01 Apr 2010
Resigned 27 Nov 2014

RUSSELL, Loren Georgina

Resigned
4 Western Gateway, LondonE16 1BA
Secretary
Appointed 14 Aug 2019
Resigned 01 Mar 2022

WELLER, Victoria Rose

Resigned
Loampit Vale, LondonSE13 7FT
Secretary
Appointed 12 Nov 2015
Resigned 14 Aug 2019

BHARJ, Tiran

Resigned
102 Lee High Road, LondonSE13 5PT
Born April 1980
Director
Appointed 01 Apr 2010
Resigned 27 Nov 2014

FAIRBRACE, Penny

Resigned
20 Western Gateway, LondonE16 1BS
Born January 1970
Director
Appointed 26 Jan 2010
Resigned 31 Mar 2010

HOSKINS, Adam James

Resigned
8a Chancel Street, LondonSE1 0UR
Born June 1992
Director
Appointed 01 Jan 2014
Resigned 14 Apr 2026

LIPPER, John Robert

Resigned
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 15 Jun 2017
Resigned 14 Apr 2026

SULEYMAN, Lucy Perihan

Resigned
8a Chancel Street, LondonSE1 0UR
Born February 1986
Director
Appointed 29 Sept 2023
Resigned 19 Mar 2026

WELLER, Victoria Rose

Resigned
8a Chancel Street, LondonSE1 0UR
Born December 1993
Director
Appointed 08 Sept 2023
Resigned 14 Apr 2026

Persons with significant control

6

1 Active
5 Ceased
Connaught Street, LondonW2 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2026
8a Chancel Street, LondonSE1 0UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023
Ceased 23 Sept 2023

Mr John Robert Lipper

Ceased
75 Hampstead Road, LondonNW1 2PL
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 14 Apr 2026

Mr John Robert Lipper

Ceased
8a Chancel Street, LondonSE1 0UR
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 22 Sept 2023
4 Western Gateway, LondonE16 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Sept 2023
4 Western Gateway, LondonE16 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

113

Legacy
18 April 2026
RP01SH01RP01SH01
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2018
CH03Change of Secretary Details
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Liquidation Voluntary Arrangement Completion
10 April 2017
1.41.4
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 May 2016
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 June 2015
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 May 2014
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 July 2013
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 June 2013
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 April 2012
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Incorporation Company
26 January 2010
NEWINCIncorporation