Background WavePink WaveYellow Wave

PRINHOLD BRIXTON LIMITED (08520345)

PRINHOLD BRIXTON LIMITED (08520345) is an active UK company. incorporated on 8 May 2013. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRINHOLD BRIXTON LIMITED has been registered for 12 years. Current directors include BECK, Jonathan Russell.

Company Number
08520345
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECK, Jonathan Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINHOLD BRIXTON LIMITED

PRINHOLD BRIXTON LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRINHOLD BRIXTON LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08520345

LTD Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Radius House 51 Clarendon Road Watford WD17 1HP
From: 11 September 2013To: 6 September 2022
Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom
From: 8 May 2013To: 11 September 2013
Timeline

9 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Aug 15
Loan Secured
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BECK, Jonathan Russell

Active
First Floor, Radius House, WatfordWD17 1HP
Born October 1967
Director
Appointed 08 May 2013

Persons with significant control

2

Pearl Avenue Ste 103, Jackson

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016

Mr Jonathan Russell Beck

Active
First Floor, Radius House, WatfordWD17 1HP
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 August 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Satisfy Charge Full
30 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Incorporation Company
8 May 2013
NEWINCIncorporation