Background WavePink WaveYellow Wave

0008 POPES BRIXTON (FREEHOLDCO) LIMITED (09127300)

0008 POPES BRIXTON (FREEHOLDCO) LIMITED (09127300) is an active UK company. incorporated on 11 July 2014. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 0008 POPES BRIXTON (FREEHOLDCO) LIMITED has been registered for 11 years.

Company Number
09127300
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0008 POPES BRIXTON (FREEHOLDCO) LIMITED

0008 POPES BRIXTON (FREEHOLDCO) LIMITED is an active company incorporated on 11 July 2014 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 0008 POPES BRIXTON (FREEHOLDCO) LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09127300

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SDI (BRIXTON) LIMITED
From: 21 March 2017To: 6 June 2024
SDI (IVY) 8 LIMITED
From: 11 July 2014To: 21 March 2017
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAMDAAMD
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAMDAAMD
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2021
AAAnnual Accounts
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Legacy
2 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
AGREEMENT2AGREEMENT2
Legacy
17 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Legacy
14 September 2017
PARENT_ACCPARENT_ACC
Legacy
14 September 2017
GUARANTEE2GUARANTEE2
Legacy
14 September 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Resolution
21 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Incorporation Company
11 July 2014
NEWINCIncorporation