Background WavePink WaveYellow Wave

BROOKBANK ROAD MANAGEMENT COMPANY LIMITED (08667188)

BROOKBANK ROAD MANAGEMENT COMPANY LIMITED (08667188) is an active UK company. incorporated on 28 August 2013. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKBANK ROAD MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include GAYA, Andrew, KARIM, Shafiq.

Company Number
08667188
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAYA, Andrew, KARIM, Shafiq
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKBANK ROAD MANAGEMENT COMPANY LIMITED

BROOKBANK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 August 2013 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKBANK ROAD MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08667188

LTD Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Prime Property Management 29-31 Devonshire House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Oak Business Park Wix Road Beaumont Clacton-on-Sea CO16 0AT England
From: 6 September 2018To: 11 September 2019
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 30 April 2015To: 6 September 2018
Windrush Vicarage Lane Chigwell Essex IG7 6LS United Kingdom
From: 28 August 2013To: 30 April 2015
Timeline

13 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
May 15
Director Joined
May 15
Funding Round
May 16
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Aug 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
Devonshire House Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 11 Sept 2019

GAYA, Andrew

Active
Devonshire House Elmfield Road, BromleyBR1 1LT
Born September 1970
Director
Appointed 27 Apr 2020

KARIM, Shafiq

Active
Devonshire House Elmfield Road, BromleyBR1 1LT
Born April 1984
Director
Appointed 13 Aug 2020

PHAM, Thuy Mai

Resigned
Vicarage Lane, ChigwellIG7 6LS
Secretary
Appointed 28 Aug 2013
Resigned 11 Sept 2019

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 04 Feb 2015
Resigned 30 Jun 2019

BUI, Bich Ngoc

Resigned
Westhorne Avenue, LondonSE9 5LT
Born October 1963
Director
Appointed 28 Aug 2013
Resigned 11 Sept 2019

CALVER, Adrian Joseph

Resigned
Wix Road, Clacton-On-SeaCO16 0AT
Born January 1970
Director
Appointed 26 May 2015
Resigned 30 Jun 2019

KELLY, Saul Steven

Resigned
Finchley Lane, LondonNW4 1BY
Born August 1978
Director
Appointed 30 Jun 2019
Resigned 11 Sept 2019

PHAM, Thuy Mai

Resigned
Vicarage Lane, ChigwellIG7 6LS
Born October 1962
Director
Appointed 28 Aug 2013
Resigned 11 Sept 2019

THAIN, Thomas David Hugh

Resigned
43 Brookbank Road, LondonSE13 7BX
Born December 1987
Director
Appointed 15 Apr 2019
Resigned 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 September 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 March 2015
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 August 2013
NEWINCIncorporation