Background WavePink WaveYellow Wave

MADISON BROOK (BLOCK MANAGEMENT) LIMITED (09273019)

MADISON BROOK (BLOCK MANAGEMENT) LIMITED (09273019) is an active UK company. incorporated on 21 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MADISON BROOK (BLOCK MANAGEMENT) LIMITED has been registered for 11 years. Current directors include LIPPER, John Robert.

Company Number
09273019
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LIPPER, John Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BROOK (BLOCK MANAGEMENT) LIMITED

MADISON BROOK (BLOCK MANAGEMENT) LIMITED is an active company incorporated on 21 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MADISON BROOK (BLOCK MANAGEMENT) LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09273019

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MADISON BROOK SALES LIMITED
From: 23 February 2018To: 21 October 2021
MADISON BROOK (SOUTH EAST LONDON) LIMITED
From: 21 October 2014To: 23 February 2018
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: 2 October 2019To: 29 March 2023
, the Grainstore 4 Western Gateway, London, E16 1BA, England
From: 1 October 2019To: 2 October 2019
, 43 Loampit Vale, London, SE13 7FT, England
From: 22 February 2018To: 1 October 2019
, C/O Andrew Cross & Co, 102 Lee High Road, London, SE13 5PT
From: 21 October 2014To: 22 February 2018
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 15
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 28 Oct 2015

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

HOSKINS, Adam James

Resigned
8a Chancel Street, LondonSE1 0UR
Born June 1992
Director
Appointed 21 Oct 2014
Resigned 22 Nov 2025

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Dissolution Application Strike Off Company
1 April 2026
DS01DS01
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
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
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
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
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 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
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
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 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 To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
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
16 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 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
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Incorporation Company
21 October 2014
NEWINCIncorporation