Background WavePink WaveYellow Wave

BROOKE MANAGEMENT LIMITED (07476030)

BROOKE MANAGEMENT LIMITED (07476030) is an active UK company. incorporated on 22 December 2010. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOKE MANAGEMENT LIMITED has been registered for 15 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
07476030
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
National Express House Birmingham Coach Station, Birmingham, B5 6DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE MANAGEMENT LIMITED

BROOKE MANAGEMENT LIMITED is an active company incorporated on 22 December 2010 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOKE MANAGEMENT LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07476030

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham, B5 6DD,

Previous Addresses

223 Gloucester Crescent South Wigston Leicester Leicestershire
From: 14 April 2014To: 3 October 2018
13-15 Regent Street Nottingham Nottinghamshire NG1 5BS
From: 22 December 2010To: 14 April 2014
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GALE, Kevin

Active
Birmingham Coach Station, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Secretary
Appointed 12 Sept 2018
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

BARLOW, Paul Richard

Resigned
National Express House, BirminghamB5 6DD
Born May 1969
Director
Appointed 08 May 2019
Resigned 18 Jun 2020

BROWN, Kevin Robert

Resigned
Tournament Road, LeicesterLE3 8LR
Born January 1964
Director
Appointed 22 Dec 2010
Resigned 19 Aug 2014

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 19 Jan 2026

COTTON, Andrew William

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born July 1965
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2019

FRASER, John Stewart

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born July 1967
Director
Appointed 12 Sept 2018
Resigned 01 Oct 2024

HOWELL, Christopher James

Resigned
Gloucester Crescent, Leicester
Born May 1962
Director
Appointed 01 Feb 2015
Resigned 12 Sept 2018

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

LAWMAN, Anthony James William

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born August 1967
Director
Appointed 18 Mar 2021
Resigned 15 Aug 2022

MCEWAN, Neil Tom

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born April 1977
Director
Appointed 01 Aug 2023
Resigned 01 Jul 2024

STABLES, Thomas Findlay

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born November 1972
Director
Appointed 12 Sept 2018
Resigned 27 Jul 2023

STEVENS, Roy

Resigned
Gloucester Crescent, Leicester
Born April 1952
Director
Appointed 01 Apr 2014
Resigned 20 Dec 2017

Persons with significant control

1

Nxts No.1

Active
Mill Lane, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Memorandum Articles
2 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Auditors Resignation Company
11 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Incorporation Company
22 December 2010
NEWINCIncorporation