Background WavePink WaveYellow Wave

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED (08805680)

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED (08805680) is an active UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKLANDS WEYBRIDGE PROPERTIES LIMITED has been registered for 12 years. Current directors include KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr..

Company Number
08805680
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED is an active company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKLANDS WEYBRIDGE PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08805680

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

MACSCO 66 LIMITED
From: 6 December 2013To: 12 February 2014
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

, Hill House 1 Little New Street, London, EC4A 3TR
From: 27 May 2014To: 30 December 2022
, 10 Norwich Street, London, EC4A 1BD, United Kingdom
From: 6 December 2013To: 27 May 2014
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
May 15
Director Left
May 17
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 15 Dec 2022

KRAIS, Ashley Simon

Active
34 Francis Grove, LondonSW19 4DT
Born September 1962
Director
Appointed 11 Jan 2019

MOHAMED, Maqboolali, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 10 Feb 2023

ADAIR, Kelly Joanne

Resigned
Francis Grove, LondonSW19 4DT
Secretary
Appointed 12 Feb 2014
Resigned 15 Dec 2022

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 06 Dec 2013
Resigned 22 Jan 2014

FISH, Andrew John

Resigned
1 Little New Street, LondonEC4A 3TR
Born December 1968
Director
Appointed 22 Jan 2014
Resigned 11 Jan 2019

KIRK, Neil Simon

Resigned
1 Little New Street, LondonEC4A 3TR
Born February 1976
Director
Appointed 22 Jan 2014
Resigned 04 May 2017

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 15 Dec 2022
Resigned 10 Feb 2023

Persons with significant control

1

Thomas Tan Soon Seng

Active
Lantana Avenue, Singapore
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Memorandum Articles
21 May 2015
MAMA
Resolution
21 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Incorporation Company
6 December 2013
NEWINCIncorporation