Brixton Radlett Property Limited LONDON


Brixton Radlett Property Limited was officially closed on 2022-07-09. Brixton Radlett Property was a private limited company that was situated at 1 More London Place, London, SE1 2AF. The company (officially started on 2004-03-12).

The company was categorised as "non-trading company" (74990). As stated in the official data, there was a name change on 2011-05-10 and their previous name was Sensekey. The latest confirmation statement was sent on 2020-06-15 and last time the statutory accounts were sent was on 31 December 2019. 2016-05-31 was the date of the most recent annual return.

Brixton Radlett Property Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05071726
Date of Incorporation Fri, 12th Mar 2004
Date of Dissolution Sat, 9th Jul 2022
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 29th Jun 2021
Last confirmation statement dated Mon, 15th Jun 2020

Company staff

Robert F.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2021

Margaret L.

Position: Director

Appointed: 31 March 2018

Resigned: 01 April 2021

Holly K.

Position: Secretary

Appointed: 06 March 2017

Resigned: 01 April 2021

John R.

Position: Director

Appointed: 18 September 2015

Resigned: 31 March 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 18 September 2015

Resigned: 03 March 2017

Andrew W.

Position: Director

Appointed: 18 September 2015

Resigned: 31 December 2019

Ann P.

Position: Director

Appointed: 30 June 2015

Resigned: 18 September 2015

Simon P.

Position: Director

Appointed: 30 June 2015

Resigned: 18 September 2015

Andrew P.

Position: Director

Appointed: 05 October 2012

Resigned: 18 September 2015

Laurence G.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

David P.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

Alan H.

Position: Director

Appointed: 23 March 2012

Resigned: 18 September 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

Gareth O.

Position: Director

Appointed: 25 August 2009

Resigned: 18 September 2015

Elizabeth B.

Position: Secretary

Appointed: 25 August 2009

Resigned: 18 September 2015

Philip R.

Position: Director

Appointed: 25 August 2009

Resigned: 04 October 2012

Peter D.

Position: Director

Appointed: 02 March 2009

Resigned: 25 August 2009

Richard H.

Position: Secretary

Appointed: 14 March 2008

Resigned: 25 August 2009

Amanda W.

Position: Secretary

Appointed: 14 August 2007

Resigned: 14 March 2008

Richard H.

Position: Director

Appointed: 14 August 2007

Resigned: 05 October 2009

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

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: 08 April 2004

Resigned: 25 August 2009

Timothy W.

Position: Director

Appointed: 08 April 2004

Resigned: 02 March 2009

Susan D.

Position: Director

Appointed: 08 April 2004

Resigned: 27 September 2004

Susan D.

Position: Secretary

Appointed: 08 April 2004

Resigned: 27 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2004

Resigned: 08 April 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 2004

Resigned: 08 April 2004

People with significant control

Uk Commercial Property Reit Limited

PO BOX 255 Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL, United Kingdom

Legal authority Guernsey
Legal form Limited By Shares
Country registered Guernsey
Place registered Guernsey
Registration number 45387
Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Uk Commercial Property Estates Holdings Limited

PO BOX 255 Trafalagar Court, Les Banques, GY1 3QL, Guernsey

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 52248
Notified on 1 August 2016
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sensekey May 10, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 1 More London Place London SE1 2AF. Change occurred on April 22, 2021. Company's previous address: Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom.
filed on: 22nd, April 2021
Free Download (2 pages)

Company search