Background WavePink WaveYellow Wave

TC BROOKLANDS LTD (11142675)

TC BROOKLANDS LTD (11142675) is an active UK company. incorporated on 10 January 2018. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TC BROOKLANDS LTD has been registered for 8 years. Current directors include TUPPEN, Lee Michael, WINNING, Joanne Marie, WINNING, John.

Company Number
11142675
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
2 Clarendon Road, Ashford, TW15 2QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TUPPEN, Lee Michael, WINNING, Joanne Marie, WINNING, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC BROOKLANDS LTD

TC BROOKLANDS LTD is an active company incorporated on 10 January 2018 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TC BROOKLANDS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11142675

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

2 Clarendon Road Ashford, TW15 2QE,

Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Funding Round
Apr 18
Capital Update
Oct 18
Loan Secured
Feb 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TUPPEN, Lee Michael

Active
1 Warwick Road, AshfordTW15 3PQ
Born August 1967
Director
Appointed 10 Jan 2018

WINNING, Joanne Marie

Active
Clockhouse Lane, AshfordTW15 2HA
Born November 1961
Director
Appointed 10 Jan 2018

WINNING, John

Active
Clockhouse Lane, AshfordTW15 2HA
Born November 1959
Director
Appointed 10 Jan 2018

Persons with significant control

3

John Winning

Active
Clockhouse Lane, AshfordTW15 2HA
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2018

Lee Michael Tuppen

Active
1 Warwick Road, AshfordTW15 3PQ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2018

Mrs Joanne Marie Winning

Active
Clockhouse Lane, AshfordTW15 2HA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 October 2018
SH19Statement of Capital
Resolution
18 September 2018
RESOLUTIONSResolutions
Resolution
18 September 2018
RESOLUTIONSResolutions
Resolution
18 September 2018
RESOLUTIONSResolutions
Legacy
4 May 2018
SH20SH20
Legacy
4 May 2018
CAP-SSCAP-SS
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Incorporation Company
10 January 2018
NEWINCIncorporation