Background WavePink WaveYellow Wave

BROOKFIELDS (INKBERROW) MANAGEMENT LIMITED (09498041)

BROOKFIELDS (INKBERROW) MANAGEMENT LIMITED (09498041) is an active UK company. incorporated on 19 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKFIELDS (INKBERROW) MANAGEMENT LIMITED has been registered for 11 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
09498041
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2015
Age
11 years
Address
13a Bldg 2, Canonbury Yard, 190 New North Road, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELDS (INKBERROW) MANAGEMENT LIMITED

BROOKFIELDS (INKBERROW) MANAGEMENT LIMITED is an active company incorporated on 19 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKFIELDS (INKBERROW) MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09498041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

13a Bldg 2, Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 26 March 2025
11 Little Park Farm Road Fareham PO15 5SN England
From: 30 November 2021To: 10 June 2024
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 13 July 2021To: 30 November 2021
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 14 February 2018To: 10 April 2019
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 14 February 2018To: 14 February 2018
45 Summer Row Birmingham B3 1JJ
From: 19 March 2015To: 14 February 2018
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

A DANDY WREN LTD

Active
New North Road, LondonN1 7BJ
Corporate secretary
Appointed 27 Mar 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Secretary
Appointed 19 Mar 2015
Resigned 20 Mar 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 20 Dec 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 01 Mar 2021

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Dec 2024
Resigned 25 Mar 2025

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Mar 2018
Resigned 03 Dec 2018

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 01 Mar 2021
Resigned 13 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

DEMPSEY, Trevor

Resigned
BirminghamB3 1JJ
Born September 1979
Director
Appointed 19 Mar 2015
Resigned 27 Jul 2015

LOUGHER, Jonathan Gordon

Resigned
Gorsey Lane, ColeshillB46 1JU
Born October 1960
Director
Appointed 27 Jul 2015
Resigned 07 Jul 2017

STAFFORD, Paul Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1978
Director
Appointed 07 Jul 2017
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025

Mr Jonathan Gordon Lougher

Ceased
Church End, Chipping NortonOX7 5RX
Born October 1960

Nature of Control

Right to appoint and remove directors
Notified 11 Apr 2016
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation