Background WavePink WaveYellow Wave

BRIGGENS ESTATE LLP (OC333637)

BRIGGENS ESTATE LLP (OC333637) is an active UK company. incorporated on 18 December 2007. with registered office in London. BRIGGENS ESTATE LLP has been registered for 18 years.

Company Number
OC333637
Status
active
Type
llp
Incorporated
18 December 2007
Age
18 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGGENS ESTATE LLP

BRIGGENS ESTATE LLP is an active company incorporated on 18 December 2007 with the registered office located in London. BRIGGENS ESTATE LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC333637

LLP Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KEMPE, Paul William Frederick

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957
Llp designated member
Appointed 18 Dec 2007

KEMPE, Susan Lynne

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1949
Llp designated member
Appointed 18 Dec 2007

KEMPE, Callum Edmund David

Resigned
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1993
Llp designated member
Appointed 06 Dec 2021
Resigned 22 Jan 2026

KEMPE, Tiggi Zela Lily Hawke

Resigned
136 - 148 Tooley Street, LondonSE1 2TU
Born January 1992
Llp designated member
Appointed 06 Dec 2021
Resigned 22 Jan 2026

Persons with significant control

2

Mr Paul William Frederick Kempe

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mrs Susan Lynn Kempe

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1949

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Termination Member Limited Liability Partnership With Name Termination Date
22 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2026
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 January 2026
LLAD01LLAD01
Confirmation Statement With No Updates
14 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
25 July 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
25 July 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
5 March 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 March 2025
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
4 March 2025
LLCH01LLCH01
Confirmation Statement With No Updates
23 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 March 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 March 2024
LLCH01LLCH01
Confirmation Statement With No Updates
21 December 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
19 December 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2022
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2021
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
6 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
6 December 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
6 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
29 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
29 September 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
15 May 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
15 May 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
LLCS01LLCS01
Confirmation Statement With No Updates
7 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 March 2017
LLAD01LLAD01
Confirmation Statement With Updates
20 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 July 2016
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
5 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
13 February 2015
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
18 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 January 2014
LLAR01LLAR01
Mortgage Satisfy Charge Full Limited Liability Partnership
14 September 2013
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Limited Liability Partnership
6 August 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
2 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
17 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
5 January 2012
LLAR01LLAR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 March 2011
LLAR01LLAR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2010
LLAR01LLAR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
6 March 2009
LLP363LLP363
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
18 December 2007
NEWINCIncorporation