Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brixton (Heathrow Estate) Limited
Brixton (Heathrow Estate) Limited is an active company incorporated on 2 September 2002 with the registered office located in London, City of London. Brixton (Heathrow Estate) Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04523673
Private limited company
Age
23 years
Incorporated
2 September 2002
Size
Unreported
Confirmation
Submitted
Dated
31 May 2025
(4 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Brixton (Heathrow Estate) Limited
Contact
Update Details
Address
10th Floor, 110 Cannon Street
London
EC4N 6EU
England
Address changed on
1 Apr 2025
(6 months ago)
Previous address was
50 Grosvenor Hill London W1K 3QT England
Companies in EC4N 6EU
Telephone
020 74519100
Email
Unreported
Website
Segro.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Mourant Governance Services (UK) Limited
Secretary • Secretary
David Richard Proctor
Director • British • Lives in England • Born in Sep 1973
Michael John Pegler
Director • British • Lives in UK • Born in Oct 1975
James William Aleck Craddock
Director • British • Lives in UK • Born in Jan 1980
Christopher John Taylor
Director • Assistant General Counsel • British • Lives in UK • Born in Jun 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brixton Limited
ANN Octavia Peters, Andrew John Pilsworth, and 2 more are mutual people.
Active
Segro Properties Limited
ANN Octavia Peters, James William Aleck Craddock, and 2 more are mutual people.
Active
Segro (Gatwick) Limited
James William Aleck Craddock, ANN Octavia Peters, and 2 more are mutual people.
Active
KWF UK Holdco Limited
Mourant Governance Services (UK) Limited, Christopher John Taylor, and 2 more are mutual people.
Active
KWF Heights Limited
Mourant Governance Services (UK) Limited, Christopher John Taylor, and 2 more are mutual people.
Active
KW Eu Real Estate Finance Limited
Mourant Governance Services (UK) Limited, Christopher John Taylor, and 2 more are mutual people.
Active
KWF Capitol Limited
Mourant Governance Services (UK) Limited, Christopher John Taylor, and 2 more are mutual people.
Active
Kwe Ii Spain Holdco Limited
Mourant Governance Services (UK) Limited, Christopher John Taylor, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.04M
Increased by £2.04M (%)
Turnover
£4.14M
Increased by £361K (+10%)
Employees
Unreported
Same as previous period
Total Assets
£97.93M
Increased by £12.58M (+15%)
Total Liabilities
-£67.22M
Increased by £63.6M (+1759%)
Net Assets
£30.71M
Decreased by £51.02M (-62%)
Debt Ratio (%)
69%
Increased by 64.4% (+1521%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Registered Address Changed
6 Months Ago on 1 Apr 2025
Michael John Pegler Resigned
7 Months Ago on 3 Mar 2025
Mourant Governance Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
New Charge Registered
1 Year 4 Months Ago on 20 Jun 2024
Gldc Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 20 Jun 2024
Brixton Limited (PSC) Resigned
1 Year 4 Months Ago on 20 Jun 2024
Mourant Governance Services (Uk) Limited Appointed
1 Year 4 Months Ago on 20 Jun 2024
Mrs Padmini Singla Appointed
1 Year 4 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover Brixton (Heathrow Estate) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Sep 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 12 Jun 2025
Confirmation statement made on 31 May 2025 with updates
Submitted on 11 Jun 2025
Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 10th Floor, 110 Cannon Street London EC4N 6EU on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Michael John Pegler as a director on 3 March 2025
Submitted on 20 Mar 2025
Statement by Directors
Submitted on 4 Jul 2024
Solvency Statement dated 02/07/24
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs