Background WavePink WaveYellow Wave

BRUSHFIELD CAPITAL MANAGEMENT LTD (09301105)

BRUSHFIELD CAPITAL MANAGEMENT LTD (09301105) is an active UK company. incorporated on 7 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BRUSHFIELD CAPITAL MANAGEMENT LTD has been registered for 11 years. Current directors include JANJUHA, Sohail Anil.

Company Number
09301105
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Ground Floor, London, W10 6HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JANJUHA, Sohail Anil
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUSHFIELD CAPITAL MANAGEMENT LTD

BRUSHFIELD CAPITAL MANAGEMENT LTD is an active company incorporated on 7 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BRUSHFIELD CAPITAL MANAGEMENT LTD was registered 11 years ago.(SIC: 68209, 70229)

Status

active

Active since 11 years ago

Company No

09301105

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Ground Floor 141 Ladbroke Grove London, W10 6HJ,

Previous Addresses

2 Talbot Square Paddington London W2 1TS England
From: 11 June 2015To: 21 April 2016
C/O 172 Sussex Gdns W2 1TP 2 Talbot Square London W2 1TS England
From: 25 November 2014To: 11 June 2015
1 Talbot Square London W2 1TS United Kingdom
From: 7 November 2014To: 25 November 2014
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Feb 18
Owner Exit
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JANJUHA, Sohail Anil

Active
141 Ladbroke Grove, LondonW10 6HJ
Born March 1976
Director
Appointed 07 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
141 Ladbroke Grove, LondonW10 6HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr Sohail Janjuha

Ceased
141 Ladbroke Grove, LondonW10 6HJ
Born March 1976

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 September 2017
AAMDAAMD
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Incorporation Company
7 November 2014
NEWINCIncorporation