Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MADISON BROOK (GROUP) LIMITED
Company Information for

MADISON BROOK (GROUP) LIMITED

RAILWAY ARCHES, 8A CHANCEL STREET, LONDON, SE1 0UR,
Company Registration Number
07466792
Private Limited Company
Active

Company Overview

About Madison Brook (group) Ltd
MADISON BROOK (GROUP) LIMITED was founded on 2010-12-10 and has its registered office in London. The organisation's status is listed as "Active". Madison Brook (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MADISON BROOK (GROUP) LIMITED
 
Legal Registered Office
RAILWAY ARCHES
8A CHANCEL STREET
LONDON
SE1 0UR
Other companies in SE13
 
Previous Names
MADISON BROOK INTERNATIONAL LIMITED29/09/2023
MADISON BROOK ESTATE AGENTS LIMITED12/11/2015
MADISON BROOK (PROPERTY) HOLDINGS LIMITED03/01/2013
Filing Information
Company Number 07466792
Company ID Number 07466792
Date formed 2010-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB317003645  
Last Datalog update: 2023-10-08 03:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADISON BROOK (GROUP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MADISON BROOK (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ROSE WELLER
Company Secretary 2015-11-12
ADAM JAMES HOSKINS
Director 2013-04-01
JOHN ROBERT LIPPER
Director 2013-04-01
ROBERT JAMES LUCY
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIRAN BHARJ
Director 2011-08-16 2013-08-09
LINDA JANE WOOD
Director 2011-10-01 2012-10-01
YOMTOV ELIEZER JACOBS
Director 2010-12-10 2010-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JAMES HOSKINS MADISON BROOK (AGENCY) LIMITED Director 2014-01-01 CURRENT 2010-01-26 Active
JOHN ROBERT LIPPER MADISON BROOK (CONSTRUCTION) LIMITED Director 2017-09-25 CURRENT 2016-08-25 Active
JOHN ROBERT LIPPER MADISON BROOK (LIVING MARKETS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ROBERT LIPPER MADISON BROOK (AGENCY) LIMITED Director 2017-06-15 CURRENT 2010-01-26 Active
ROBERT JAMES LUCY XPED GLOBAL LIMITED Director 2017-10-11 CURRENT 2016-09-19 Liquidation
ROBERT JAMES LUCY MADISON BROOK (LIVING MARKETS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ROBERT JAMES LUCY 1008 HOOLA LTD Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
ROBERT JAMES LUCY THORNHILL CONSULTANCY LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Company name changed madison brook international LIMITED\certificate issued on 29/09/23
2023-09-29DIRECTOR APPOINTED MISS LUCY SULEYMAN
2023-09-23CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-23Change of details for Mr John Robert Lipper as a person with significant control on 2023-09-22
2023-09-23CESSATION OF JOHN ROBERT LIPPER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-23Notification of The Lwm Partnership Limited as a person with significant control on 2023-09-22
2023-09-23Director's details changed for Mr Adam James Hoskins on 2023-09-22
2023-09-23Director's details changed for Mr John Robert Lipper on 2023-09-22
2023-09-23Director's details changed for Mr Robert James Lucy on 2023-09-22
2023-09-23Director's details changed for Miss Victoria Rose Weller on 2023-09-22
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 8a Chancel Street London SE1 0UX England
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM The Grainstore 4 Western Gateway London E16 1BA England
2022-11-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Change of details for Mr John Robert Lipper as a person with significant control on 2022-11-01
2022-11-16Change of details for Mr John Robert Lipper as a person with significant control on 2022-11-01
2022-11-16Director's details changed for Mr John Robert Lipper on 2022-11-01
2022-11-16Director's details changed for Mr John Robert Lipper on 2022-11-01
2022-11-16CH01Director's details changed for Mr John Robert Lipper on 2022-11-01
2022-11-16PSC04Change of details for Mr John Robert Lipper as a person with significant control on 2022-11-01
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-03-13TM02Termination of appointment of Loren Georgina Russell on 2022-03-01
2022-01-26DIRECTOR APPOINTED MR SUKHDEV SINGH POONIAN
2022-01-26AP01DIRECTOR APPOINTED MR SUKHDEV SINGH POONIAN
2021-10-19CH01Director's details changed for Mr Adam James Hoskins on 2021-10-19
2021-09-09PSC04Change of details for Mr John Robert Lipper as a person with significant control on 2021-09-09
2021-09-09CH01Director's details changed for Mr John Robert Lipper on 2021-09-09
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES IAN HEDLEY MBE
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-11CH01Director's details changed for Mr Martin James Ian Hedley Mbe on 2019-12-11
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 43 Loampit Vale London England
2019-09-30CH01Director's details changed for Mr John Robert Lipper on 2019-09-30
2019-09-30AP01DIRECTOR APPOINTED MR MARTIN JAMES IAN HEDLEY MBE
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AP03Appointment of Miss Loren Georgina Russell as company secretary on 2019-08-14
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-02-01TM02Termination of appointment of Victoria Rose Weller on 2019-02-01
2019-02-01AP01DIRECTOR APPOINTED MISS VICTORIA ROSE WELLER
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05RES01ADOPT ARTICLES 05/07/18
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-03-13CH01Director's details changed for Mr Robert James Lucy on 2018-03-13
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-13SH0113/03/18 STATEMENT OF CAPITAL GBP 200
2018-03-12AP01DIRECTOR APPOINTED MR ROBERT JAMES LUCY
2018-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS VICTORIA ROSE WELLER on 2018-02-26
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 43 Loampit Vale London SE13 7FT England
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM C/O Andrew Cross & Co Plaza Building 102 Lee High Road London SE13 5PT
2017-07-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LIPPER / 01/04/2017
2017-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES HOSKINS / 01/04/2017
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12RES15CHANGE OF NAME 12/11/2015
2015-11-12CERTNMCompany name changed madison brook estate agents LIMITED\certificate issued on 12/11/15
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES HOSKINS / 12/11/2015
2015-11-12AP03Appointment of Miss Victoria Rose Weller as company secretary on 2015-11-12
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LIPPER / 12/11/2015
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15AR0115/10/13 FULL LIST
2013-10-11SH0111/10/13 STATEMENT OF CAPITAL GBP 100
2013-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIRAN BHARJ
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM UNIT B 20 WESTERN GATEWAY LONDON E16 1BS UNITED KINGDOM
2013-04-01AP01DIRECTOR APPOINTED MR JOHN ROBERT LIPPER
2013-04-01AP01DIRECTOR APPOINTED MR ADAM JAMES HOSKINS
2013-04-01SH0101/04/13 STATEMENT OF CAPITAL GBP 100
2013-01-03RES15CHANGE OF NAME 02/01/2013
2013-01-03CERTNMCOMPANY NAME CHANGED MADISON BROOK (PROPERTY) HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/01/13
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0110/12/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WOOD
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-30AR0110/12/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MS LINDA JANE WOOD
2011-08-16AP01DIRECTOR APPOINTED MR TIRAN BHARJ
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2010-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to MADISON BROOK (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MADISON BROOK (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MADISON BROOK (GROUP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MADISON BROOK (GROUP) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MADISON BROOK (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MADISON BROOK (GROUP) LIMITED
Trademarks
We have not found any records of MADISON BROOK (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MADISON BROOK (GROUP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MADISON BROOK (GROUP) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MADISON BROOK (GROUP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MADISON BROOK (GROUP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MADISON BROOK (GROUP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.