Background WavePink WaveYellow Wave

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED (10616834)

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED (10616834) is an active UK company. incorporated on 13 February 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include GORDON, Mark Russell, LERNER, Nethali Hana Sabbah, MADAN, Sahil Casmir and 1 others.

Company Number
10616834
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2017
Age
9 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GORDON, Mark Russell, LERNER, Nethali Hana Sabbah, MADAN, Sahil Casmir, SESMERO OLIVARES, Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED

BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10616834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

HAMBROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED
From: 13 February 2017To: 9 November 2017
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 9 June 2021To: 9 August 2023
C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England
From: 9 October 2020To: 9 June 2021
Kent House 14-17 Market Place London W1W 8AJ United Kingdom
From: 13 February 2017To: 9 October 2020
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Apr 21
Owner Exit
Feb 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2023

GORDON, Mark Russell

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1960
Director
Appointed 01 Apr 2025

LERNER, Nethali Hana Sabbah

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1983
Director
Appointed 07 Oct 2022

MADAN, Sahil Casmir

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1999
Director
Appointed 17 Feb 2025

SESMERO OLIVARES, Daniel

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1996
Director
Appointed 18 Feb 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 13 Feb 2017
Resigned 07 Oct 2020

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 07 Feb 2023
Resigned 30 Apr 2023

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 09 Oct 2020
Resigned 27 Jan 2023

ALEXANDER, Sophie

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1989
Director
Appointed 18 Jul 2022
Resigned 12 Feb 2026

ELLIS, Sophie May

Resigned
Yeoman Way, WorthingBN99 3HH
Born November 1990
Director
Appointed 18 Jul 2022
Resigned 09 Jun 2023

FALCONER, Alastair Iain

Resigned
Irwell Street, SalfordM3 5EN
Born February 1956
Director
Appointed 13 Feb 2017
Resigned 18 Jul 2022

KENNEDY, Rory

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1987
Director
Appointed 18 Jul 2022
Resigned 18 Feb 2025

KLIKUNAITE, Lina

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1991
Director
Appointed 18 Jul 2022
Resigned 18 Feb 2025

RACKAUSKAS, Lukas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1987
Director
Appointed 18 Jul 2022
Resigned 26 Jan 2026

STOCKDALE, James Alexander

Resigned
Irwell Street, SalfordM3 5EN
Born August 1977
Director
Appointed 13 Feb 2017
Resigned 14 Apr 2021

STOKES, Joshua Luke

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1991
Director
Appointed 18 Jul 2022
Resigned 09 Jun 2023

YAVARI, Yasmin

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1992
Director
Appointed 18 Jul 2022
Resigned 12 Feb 2026

Persons with significant control

2

0 Active
2 Ceased
Kent House, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2022
Ceased 18 Jul 2022
Kent House, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Resolution
9 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2017
NEWINCIncorporation