Background WavePink WaveYellow Wave

INK BUILDING MANAGEMENT COMPANY LIMITED (06765540)

INK BUILDING MANAGEMENT COMPANY LIMITED (06765540) is an active UK company. incorporated on 4 December 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. INK BUILDING MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include RAI, Anupama, SCHRAFF, John Joseph, SMALL, Pippa and 2 others.

Company Number
06765540
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2008
Age
17 years
Address
Bespoke Property Management, 12, London, W1S 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAI, Anupama, SCHRAFF, John Joseph, SMALL, Pippa, SMITH-RYLAND, Lucinda Anne, WILKINSON, Clive Taylor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INK BUILDING MANAGEMENT COMPANY LIMITED

INK BUILDING MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 December 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INK BUILDING MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06765540

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 4 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Bespoke Property Management, 12 St. George Street London, W1S 2FB,

Previous Addresses

Queensway House 11 Queensway New Milton BH25 5NR England
From: 27 June 2024To: 26 March 2026
66 Grosvenor Street Grosvenor Street London W1K 3JL England
From: 2 October 2020To: 27 June 2024
45 Maddox Street London W1S 2PE England
From: 2 April 2020To: 2 October 2020
C/O David Adams Surveyors Ltd 32 Woodstock Grove Basement London W12 8LE
From: 25 December 2015To: 2 April 2020
Basement 32 Woodstock Grove London W12 8LE
From: 4 March 2013To: 25 December 2015
C/O Aitchison Raffety Western Region Office Unit 4 Stockenchurch Business Park Ibstone Road Stockenchurch HP14 3FE United Kingdom
From: 12 September 2011To: 4 March 2013
C/O Jaffer & Co. 7 Hazlitt Mews Hazlitt Road London United Kingdom W14 0JZ England
From: 14 June 2011To: 12 September 2011
Greytown House 221-227 High Street Orpington Kent BR6 0NZ
From: 10 February 2010To: 14 June 2011
11 Devonshire Road Chiswick London W4 2EU
From: 4 December 2008To: 10 February 2010
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Feb 15
Owner Exit
May 20
Director Left
Apr 21
Director Left
Feb 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BESPOKE PROPERTY MANAGEMENT (BPM) LIMITED

Active
St. George Street, LondonW1S 2FB
Corporate secretary
Appointed 02 Mar 2026

RAI, Anupama

Active
St. George Street, LondonW1S 2FB
Born May 1979
Director
Appointed 15 May 2024

SCHRAFF, John Joseph

Active
21 Redcliffe Square, LondonSW10 9JX
Born June 1961
Director
Appointed 08 Aug 2023

SMALL, Pippa

Active
130 Barlby Road, LondonW10 6DR
Born September 1968
Director
Appointed 26 May 2023

SMITH-RYLAND, Lucinda Anne

Active
Grosvenor Street, LondonW1K 3JL
Born August 1959
Director
Appointed 26 May 2023

WILKINSON, Clive Taylor

Active
St. George Street, LondonW1S 2FB
Born December 1955
Director
Appointed 06 Jul 2012

RAFFETY, Aitchison

Resigned
Unit 4 Stokenchurch Business Park, StockenchurchHP14 3FE
Secretary
Appointed 01 May 2011
Resigned 14 Feb 2013

BURLINGTON ESTATES (LONDON) LTD

Resigned
Grosvenor Street, LondonW1K 3JL
Corporate secretary
Appointed 01 Apr 2020
Resigned 18 Sept 2024

DAVID ADAMS SURVEYORS LTD

Resigned
Woodstock Grove, LondonW12 8LE
Corporate secretary
Appointed 14 Feb 2013
Resigned 01 Apr 2020

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 18 Sept 2024
Resigned 26 Mar 2026

AUSTIN, Maureen

Resigned
Grosvenor Street, LondonW1K 3JL
Born January 1939
Director
Appointed 12 Jul 2012
Resigned 31 Dec 2023

CLEMENT, Johanna

Resigned
Woodstock Grove, LondonW12 8LE
Born January 1969
Director
Appointed 16 Aug 2012
Resigned 01 Sept 2014

HAYES, Nathalie Christina

Resigned
Grosvenor Street, LondonW1K 3JL
Born October 1978
Director
Appointed 29 Aug 2012
Resigned 21 Feb 2022

HENRY, Daniel Anthony

Resigned
Grosvenor Street, LondonW1K 3JL
Born November 1974
Director
Appointed 29 Aug 2012
Resigned 07 Apr 2021

JESSOP, Russell Peter

Resigned
Grosvenor Street, LondonW1K 3JL
Born September 1953
Director
Appointed 26 May 2023
Resigned 31 May 2024

LIANOS, Liasos Antonakis

Resigned
Lower Mortlake Road, Richmond Upon ThamesTW9 2JG
Born September 1956
Director
Appointed 04 Dec 2008
Resigned 01 May 2011

O'KEEFFE, Michael

Resigned
Unit 4 Stockenchurch Business Park, StockenchurchHP14 3FE
Born August 1969
Director
Appointed 01 May 2011
Resigned 21 Dec 2012

TEO, Josephine

Resigned
Grosvenor Street, LondonW1K 3JL
Born February 1969
Director
Appointed 20 Aug 2012
Resigned 15 May 2023

THOMAS, Kevin Neil Arthur

Resigned
Lower Mortlake Road, Richmond Upon ThamesTW9 2JG
Born January 1957
Director
Appointed 04 Dec 2008
Resigned 01 May 2011

Persons with significant control

1

0 Active
1 Ceased

Mrs Danishmand Ahmad

Ceased
Maddox Street, LondonW1S 2PE
Born February 1965

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

94

Appoint Corporate Secretary Company With Name Date
30 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 July 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
25 July 2024
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
12 May 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 August 2020
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
25 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Incorporation Company
4 December 2008
NEWINCIncorporation