Background WavePink WaveYellow Wave

TRIBE BRUNNER ROAD (80, 85 & 86) LTD (12087698)

TRIBE BRUNNER ROAD (80, 85 & 86) LTD (12087698) is an active UK company. incorporated on 5 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TRIBE BRUNNER ROAD (80, 85 & 86) LTD has been registered for 6 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
12087698
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBE BRUNNER ROAD (80, 85 & 86) LTD

TRIBE BRUNNER ROAD (80, 85 & 86) LTD is an active company incorporated on 5 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TRIBE BRUNNER ROAD (80, 85 & 86) LTD was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12087698

LTD Company

Age

6 Years

Incorporated 5 July 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

CROWN COAST (WALTHAMSTOW) LIMITED
From: 5 July 2019To: 26 May 2022
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 6 October 2023To: 2 January 2026
Sealand House Hemnall Street Epping CM16 4LG England
From: 6 May 2022To: 6 October 2023
Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 5 July 2019To: 6 May 2022
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARKE, John Alan

Active
Cordy House, LondonEC2A 3BS
Born February 1943
Director
Appointed 06 May 2022

QUAIL, Laurence Richard

Active
Cordy House, LondonEC2A 3BS
Born November 1980
Director
Appointed 06 May 2022

LEUZZI, Peter John

Resigned
Fulbourne Road, WalthamstowE17 4EE
Born November 1966
Director
Appointed 05 Jul 2019
Resigned 06 May 2022

SIMONS, Spencer Howard

Resigned
Fulbourne Road, WalthamstowE17 4EE
Born December 1971
Director
Appointed 05 Jul 2019
Resigned 06 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mr John Alan Clarke

Ceased
Hemnall Street, EppingCM16 4LG
Born February 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 May 2022
Ceased 06 May 2022
Cordy House, LondonEC2A 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
Fulbourne Road, WalthamstowE17 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019
Ceased 06 May 2022
Sworders Yard, Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 May 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Memorandum Articles
22 October 2019
MAMA
Resolution
22 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2019
NEWINCIncorporation