Brixton Northfields 6 Limited LIVERPOOL


Brixton Northfields 6 started in year 2003 as Private Limited Company with registration number 04986762. The Brixton Northfields 6 company has been functioning successfully for twenty one years now and its status is liquidation. The firm's office is based in Liverpool at C/o Bdo Llp. Postal code: L2 5RH. Since Wed, 18th Aug 2004 Brixton Northfields 6 Limited is no longer carrying the name Extendcastle.

Brixton Northfields 6 Limited Address / Contact

Office Address C/o Bdo Llp
Office Address2 5 Temple Square
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04986762
Date of Incorporation Fri, 5th Dec 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Jun 2023 (2023-06-14)
Last confirmation statement dated Tue, 31st May 2022

Company staff

Julia F.

Position: Secretary

Appointed: 03 November 2021

James C.

Position: Director

Appointed: 16 March 2020

Ann P.

Position: Director

Appointed: 30 June 2015

Andrew P.

Position: Director

Appointed: 05 October 2012

Alan H.

Position: Director

Appointed: 23 March 2012

Simon P.

Position: Director

Appointed: 30 June 2015

Resigned: 16 March 2020

Laurence G.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

David P.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

Simon C.

Position: Director

Appointed: 07 December 2010

Resigned: 04 October 2012

Vanessa S.

Position: Director

Appointed: 15 April 2010

Resigned: 21 November 2011

David B.

Position: Director

Appointed: 15 April 2010

Resigned: 23 March 2012

Philip R.

Position: Director

Appointed: 25 August 2009

Resigned: 04 October 2012

Elizabeth B.

Position: Secretary

Appointed: 25 August 2009

Resigned: 03 November 2021

Gareth O.

Position: Director

Appointed: 25 August 2009

Resigned: 31 December 2019

Stuart D.

Position: Director

Appointed: 22 May 2009

Resigned: 15 April 2010

Thomas B.

Position: Director

Appointed: 01 June 2008

Resigned: 02 October 2009

Stephen A.

Position: Director

Appointed: 01 June 2008

Resigned: 22 May 2009

Richard H.

Position: Secretary

Appointed: 14 March 2008

Resigned: 25 August 2009

Richard H.

Position: Director

Appointed: 14 August 2007

Resigned: 05 October 2009

Amanda W.

Position: Secretary

Appointed: 14 August 2007

Resigned: 14 March 2008

Amanda W.

Position: Director

Appointed: 14 August 2007

Resigned: 14 March 2008

Helen S.

Position: Secretary

Appointed: 17 April 2007

Resigned: 14 August 2007

Simon W.

Position: Secretary

Appointed: 31 May 2006

Resigned: 17 April 2007

Simon W.

Position: Director

Appointed: 31 May 2006

Resigned: 17 April 2007

Steven L.

Position: Director

Appointed: 22 July 2005

Resigned: 25 August 2009

Rosamund R.

Position: Director

Appointed: 22 July 2005

Resigned: 31 December 2007

Christopher S.

Position: Director

Appointed: 22 July 2005

Resigned: 04 April 2008

Martin K.

Position: Director

Appointed: 22 July 2005

Resigned: 27 February 2007

Peter D.

Position: Director

Appointed: 22 July 2005

Resigned: 25 August 2009

Michael A.

Position: Director

Appointed: 22 July 2005

Resigned: 02 October 2009

James G.

Position: Director

Appointed: 22 July 2005

Resigned: 27 April 2006

Mark Y.

Position: Secretary

Appointed: 27 September 2004

Resigned: 31 May 2006

Mark Y.

Position: Director

Appointed: 27 September 2004

Resigned: 31 May 2006

Steven O.

Position: Director

Appointed: 17 December 2003

Resigned: 25 August 2009

Timothy W.

Position: Director

Appointed: 17 December 2003

Resigned: 02 March 2009

Susan D.

Position: Secretary

Appointed: 17 December 2003

Resigned: 27 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2003

Resigned: 17 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 December 2003

Resigned: 17 December 2003

People with significant control

Brixton Limited

1 New Burlington Place, London, W1S 2HR, United Kingdom

Legal authority Companies Act 1985 And 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 202342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Extendcastle August 18, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, August 2022
Free Download

Company search