Background WavePink WaveYellow Wave

MADISON BROOK (CONSTRUCTION) LIMITED (10346158)

MADISON BROOK (CONSTRUCTION) LIMITED (10346158) is an active UK company. incorporated on 25 August 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. MADISON BROOK (CONSTRUCTION) LIMITED has been registered for 9 years. Current directors include LIPPER, John Robert, LUCY, Robert James, SKIVINGTON, John and 2 others.

Company Number
10346158
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIPPER, John Robert, LUCY, Robert James, SKIVINGTON, John, SULEYMAN, Lucy Perihan, WELLER, Victoria Rose
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BROOK (CONSTRUCTION) LIMITED

MADISON BROOK (CONSTRUCTION) LIMITED is an active company incorporated on 25 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MADISON BROOK (CONSTRUCTION) LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10346158

LTD Company

Age

9 Years

Incorporated 25 August 2016

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 (Just now)
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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MADISON BROOK DEVELOPMENTS LIMITED
From: 18 June 2019To: 26 October 2021
MADISON BROOK MAINTENANCE LIMITED
From: 23 February 2018To: 18 June 2019
MBI MAINTENANCE LIMITED
From: 25 August 2016To: 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: 1 October 2019To: 29 March 2023
43 Loampit Vale London SE13 7FT England
From: 22 February 2018To: 1 October 2019
Andrew Cross & Co 102 Lee High Road London SE13 5PT United Kingdom
From: 25 August 2016To: 22 February 2018
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Oct 18
Director Joined
Oct 18
Owner Exit
Jun 19
New Owner
Jun 19
Owner Exit
Nov 21
Director Left
Dec 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 25 Sept 2017

LUCY, Robert James

Active
8a Chancel Street, LondonSE1 0UR
Born August 1963
Director
Appointed 29 Sept 2023

SKIVINGTON, John

Active
8a Chancel Street, LondonSE1 0UR
Born April 1959
Director
Appointed 02 Oct 2023

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 29 Sept 2023

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 25 Sept 2017
Resigned 14 Aug 2019

BRANNIGAN, Gary Martin

Resigned
4 Western Gateway, LondonE16 1BA
Born December 1978
Director
Appointed 09 Oct 2018
Resigned 06 Dec 2021

HOSKINS, Alan

Resigned
102 Lee High Road, LondonSE13 5PT
Born January 1962
Director
Appointed 25 Aug 2016
Resigned 25 Sept 2017

Persons with significant control

4

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

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 04 Nov 2021

Mr John Robert Lipper

Ceased
4 Western Gateway, LondonE16 1BA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2019
Ceased 04 Nov 2021
Loampit Vale, LondonSE13 7FT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016
Ceased 17 Jun 2019

Mr Alan Hoskins

Ceased
102 Lee High Road, LondonSE13 5PT
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Current Extended
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
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
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
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
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 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 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
Accounts With Accounts Type Total Exemption Full
18 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
Resolution
18 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Capital Allotment Shares
6 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Incorporation Company
25 August 2016
NEWINCIncorporation