Company NameBrook House (Brixton) Management Company Limited
Company StatusActive
Company Number10616834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2017(7 years, 2 months ago)
Previous NameHambrook House (Brixton) Management Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sophie Alexander
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prism Cosec Ltd, Highdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMiss Sophie May Ellis
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prism Cosec Ltd, Highdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMr Rory Kennedy
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prism Cosec Ltd, Highdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMs Lina Klikunaite
Date of BirthJuly 1991 (Born 32 years ago)
NationalityLithuanian
StatusCurrent
Appointed18 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prism Cosec Ltd, Highdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMr Lukas Rackauskas
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed18 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressC/O Prism Cosec Ltd, Highdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMr Joshua Luke Stokes
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prism Cosec Ltd, Highdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMiss Yasmin Yavari
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed18 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prism Cosec Ltd, Highdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed09 October 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMr James Alexander Stockdale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Alastair Iain Falconer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameClare Sheridan
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

15 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 August 2023Termination of appointment of Prism Cosec Limited as a secretary on 30 April 2023 (1 page)
9 August 2023Registered office address changed from C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 9 August 2023 (1 page)
9 August 2023Appointment of Rendall & Rittner Limited as a secretary on 1 May 2023 (2 pages)
12 June 2023Termination of appointment of Joshua Luke Stokes as a director on 9 June 2023 (1 page)
12 June 2023Termination of appointment of Sophie May Ellis as a director on 9 June 2023 (1 page)
13 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
7 February 2023Appointment of Prism Cosec Limited as a secretary on 7 February 2023 (2 pages)
27 January 2023Termination of appointment of Prism Cosec Limited as a secretary on 27 January 2023 (1 page)
27 October 2022Director's details changed for Nethali Hana Sabbah Lerner on 7 October 2022 (2 pages)
25 October 2022Appointment of Nethali Hana Sabbah Lerner as a director on 7 October 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 August 2022Appointment of Mr Lukas Rackauskas as a director on 18 July 2022 (2 pages)
8 August 2022Termination of appointment of Alastair Iain Falconer as a director on 18 July 2022 (1 page)
8 August 2022Appointment of Ms Lina Klikunaite as a director on 18 July 2022 (2 pages)
8 August 2022Appointment of Mr Joshua Luke Stokes as a director on 18 July 2022 (2 pages)
8 August 2022Notification of a person with significant control statement (2 pages)
8 August 2022Appointment of Ms Sophie Alexander as a director on 18 July 2022 (2 pages)
8 August 2022Appointment of Miss Yasmin Yavari as a director on 18 July 2022 (2 pages)
8 August 2022Cessation of Muse (Brixton) Limited as a person with significant control on 18 July 2022 (1 page)
8 August 2022Appointment of Mr Rory Kennedy as a director on 18 July 2022 (2 pages)
8 August 2022Appointment of Miss Sophie May Ellis as a director on 18 July 2022 (2 pages)
31 March 2022Withdrawal of a person with significant control statement on 31 March 2022 (2 pages)
31 March 2022Notification of Muse (Brixton) Limited as a person with significant control on 23 February 2022 (2 pages)
25 February 2022Notification of a person with significant control statement (2 pages)
25 February 2022Cessation of Muse (Brixton) Limited as a person with significant control on 23 February 2022 (1 page)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
9 June 2021Registered office address changed from C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 9 June 2021 (1 page)
1 June 2021Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page)
19 April 2021Termination of appointment of James Alexander Stockdale as a director on 14 April 2021 (1 page)
14 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 November 2020Appointment of Prism Cosec Limited as a secretary on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of Clare Sheridan as a secretary on 7 October 2020 (1 page)
9 October 2020Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 9 October 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr Alastair Iain Falconer on 28 October 2019 (2 pages)
29 October 2019Director's details changed for James Alexander Stockdale on 28 October 2019 (2 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
24 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
24 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 February 2017Incorporation (44 pages)
13 February 2017Incorporation (44 pages)