Background WavePink WaveYellow Wave

BROOKLANDS OPERATIONS LIMITED (08880311)

BROOKLANDS OPERATIONS LIMITED (08880311) is an active UK company. incorporated on 6 February 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BROOKLANDS OPERATIONS LIMITED has been registered for 12 years. Current directors include KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr..

Company Number
08880311
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS OPERATIONS LIMITED

BROOKLANDS OPERATIONS LIMITED is an active company incorporated on 6 February 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BROOKLANDS OPERATIONS LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08880311

LTD Company

Age

12 Years

Incorporated 6 February 2014

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
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 February 2014To: 27 May 2014
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
May 15
Director Left
May 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

FISH, Andrew John

Resigned
1 Little New Street, LondonEC4A 3TR
Born December 1968
Director
Appointed 06 Feb 2014
Resigned 11 Jan 2019

KIRK, Neil Simon

Resigned
1 Little New Street, LondonEC4A 3TR
Born February 1976
Director
Appointed 06 Feb 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, 277922
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

44

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
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
29 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
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
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
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Incorporation Company
6 February 2014
NEWINCIncorporation