Background WavePink WaveYellow Wave

MADISON BROOK (LIVING MARKETS) LIMITED (10872812)

MADISON BROOK (LIVING MARKETS) LIMITED (10872812) is an active UK company. incorporated on 19 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. MADISON BROOK (LIVING MARKETS) LIMITED has been registered for 8 years. Current directors include LIPPER, John Robert, LUCY, Robert James, SULEYMAN, Lucy Perihan and 1 others.

Company Number
10872812
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LIPPER, John Robert, LUCY, Robert James, SULEYMAN, Lucy Perihan, WELLER, Victoria Rose
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BROOK (LIVING MARKETS) LIMITED

MADISON BROOK (LIVING MARKETS) LIMITED is an active company incorporated on 19 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. MADISON BROOK (LIVING MARKETS) LIMITED was registered 8 years ago.(SIC: 68310, 68320)

Status

active

Active since 8 years ago

Company No

10872812

LTD Company

Age

8 Years

Incorporated 19 July 2017

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 (1 month ago)
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

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

MADISON BROOK (AFFORDABLE HOMES) LIMITED
From: 29 October 2021To: 20 July 2023
MADISON BROOK HOMES LIMITED
From: 12 September 2018To: 29 October 2021
MADISON BROOK AFFORDABLE LIMITED
From: 23 February 2018To: 12 September 2018
MADISON BROOK (AFFORDABLE HOMES) LIMITED
From: 19 July 2017To: 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
43 Loampit Vale London SE13 7FT England
From: 22 February 2018To: 2 October 2019
Unit B, 20, Madison Brook International Western Gateway London E16 1BS United Kingdom
From: 19 July 2017To: 22 February 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 19 Jul 2017

LUCY, Robert James

Active
8a Chancel Street, LondonSE1 0UR
Born August 1963
Director
Appointed 19 Jul 2017

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

WALKER, Gary Robert

Resigned
8a Chancel Street, LondonSE1 0UR
Born July 1962
Director
Appointed 01 Oct 2025
Resigned 20 Nov 2025

Persons with significant control

2

Smithbrook Barns, CranleighGU6 8LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2017
8a Chancel Street, LondonSE1 0UR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Current Extended
30 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
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 Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2023
PSC05Notification that PSC Information has been Withdrawn
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
Certificate Change Of Name Company
20 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2022
TM02Termination of Secretary
Certificate Change Of Name Company
29 October 2021
CERTNMCertificate of Incorporation on Change of Name
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 To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 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
22 July 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
2 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
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 April 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 To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
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 Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2017
NEWINCIncorporation