Background WavePink WaveYellow Wave

MADISON BROOK (GROUP) LIMITED (07466792)

MADISON BROOK (GROUP) LIMITED (07466792) is an active UK company. incorporated on 10 December 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. MADISON BROOK (GROUP) LIMITED has been registered for 15 years. Current directors include LIPPER, John Robert, LUCY, Robert James, SULEYMAN, Lucy Perihan and 1 others.

Company Number
07466792
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LIPPER, John Robert, LUCY, Robert James, SULEYMAN, Lucy Perihan, WELLER, Victoria Rose
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BROOK (GROUP) LIMITED

MADISON BROOK (GROUP) LIMITED is an active company incorporated on 10 December 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. MADISON BROOK (GROUP) LIMITED was registered 15 years ago.(SIC: 68310, 68320)

Status

active

Active since 15 years ago

Company No

07466792

LTD Company

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

MADISON BROOK INTERNATIONAL LIMITED
From: 12 November 2015To: 29 September 2023
MADISON BROOK ESTATE AGENTS LIMITED
From: 3 January 2013To: 12 November 2015
MADISON BROOK (PROPERTY) HOLDINGS LIMITED
From: 10 December 2010To: 3 January 2013
Contact
Address

Railway Arches 8a Chancel Street London, SE1 0UR,

Previous Addresses

8a Chancel Street London SE1 0UX England
From: 29 March 2023To: 3 May 2023
The Grainstore 4 Western Gateway London E16 1BA England
From: 1 October 2019To: 29 March 2023
43 Loampit Vale London England
From: 23 February 2018To: 1 October 2019
43 Loampit Vale London SE13 7FT England
From: 22 February 2018To: 23 February 2018
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: 10 December 2010To: 26 July 2013
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Company Founded
Dec 10
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Funding Round
Oct 13
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Jan 21
Director Joined
Jan 22
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Jul 25
Director Left
Dec 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 01 Apr 2013

LUCY, Robert James

Active
8a Chancel Street, LondonSE1 0UR
Born August 1963
Director
Appointed 12 Mar 2018

SULEYMAN, Lucy Perihan

Active
8a Chancel Street, LondonSE1 0UR
Born February 1986
Director
Appointed 29 Sept 2023

WELLER, Victoria Rose

Active
8a Chancel Street, LondonSE1 0UR
Born December 1993
Director
Appointed 01 Feb 2019

RUSSELL, Loren Georgina

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

WELLER, Victoria Rose

Resigned
Loampit Vale, London
Secretary
Appointed 12 Nov 2015
Resigned 01 Feb 2019

BHARJ, Tiran

Resigned
102 Lee High Road, LondonSE13 5PT
Born April 1980
Director
Appointed 16 Aug 2011
Resigned 09 Aug 2013

HEDLEY MBE, Martin James Ian

Resigned
4 Western Gateway, LondonE16 1BA
Born February 1981
Director
Appointed 16 Sept 2019
Resigned 03 Jul 2020

HOSKINS, Adam James

Resigned
8a Chancel Street, LondonSE1 0UR
Born June 1992
Director
Appointed 01 Apr 2013
Resigned 22 Nov 2025

POONIAN, Sukhdev Singh

Resigned
8a Chancel Street, LondonSE1 0UR
Born December 1975
Director
Appointed 25 Jan 2022
Resigned 17 Jul 2025

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 10 Dec 2010
Resigned 10 Dec 2010

WOOD, Linda Jane

Resigned
20 Western Gateway, LondonE16 1BS
Born June 1965
Director
Appointed 01 Oct 2011
Resigned 01 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
8a Chancel Street, LondonSE1 0UR

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 22 Sept 2023

Mr John Robert Lipper

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

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

101

Change Account Reference Date Company Current Extended
30 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 December 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 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
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2023
CERTNMCertificate of Incorporation on Change of Name
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
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
Notification Of A Person With Significant Control
23 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
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 To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC 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
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
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 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
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
5 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Termination Director Company With Name
10 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Incorporation Company
10 December 2010
NEWINCIncorporation