Background WavePink WaveYellow Wave

MADISON BROOK (ESTATES) LIMITED (11803168)

MADISON BROOK (ESTATES) LIMITED (11803168) is an active UK company. incorporated on 4 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MADISON BROOK (ESTATES) LIMITED has been registered for 7 years. Current directors include LIPPER, John Robert, LUCY, Robert James, WELLER, Victoria Rose.

Company Number
11803168
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPPER, John Robert, LUCY, Robert James, WELLER, Victoria Rose
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BROOK (ESTATES) LIMITED

MADISON BROOK (ESTATES) LIMITED is an active company incorporated on 4 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MADISON BROOK (ESTATES) LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11803168

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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 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 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MADISON BROOK ESTATES LIMITED
From: 4 February 2019To: 29 November 2021
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 United Kingdom
From: 4 February 2019To: 1 October 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Feb 20
Loan Cleared
May 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Jan 23
Loan Cleared
Mar 25
Director Joined
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 04 Feb 2019

LUCY, Robert James

Active
8a Chancel Street, LondonSE1 0UR
Born August 1963
Director
Appointed 04 Feb 2019

WELLER, Victoria Rose

Active
8a Chancel Street, LondonSE1 0UR
Born December 1993
Director
Appointed 21 Jul 2025

RUSSELL, Loren Georgina

Resigned
4 Western Gateway, LondonE16 1BA
Secretary
Appointed 14 Aug 2019
Resigned 01 Mar 2022

Persons with significant control

3

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

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 01 Jan 2023
The Dairy Tilehouse Farm Offices, GuildfordGU4 8AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023
4 Western Gateway, LondonE16 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Previous Extended
1 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 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
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
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 Updates
19 February 2024
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
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
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
2 November 2021
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 February 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
4 February 2019
NEWINCIncorporation