BROOKLANDS WEYBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08805680

Incorporation date

06/12/2013

Size

Group

Contacts

Registered address

Registered address

7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2013)
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon02/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon20/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon01/12/2023
Director's details changed for Mr Maqbool Ali Mohamed on 2023-02-10
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/02/2023
Termination of appointment of Adam Richard Kowalski as a director on 2023-02-10
dot icon15/02/2023
Appointment of Mr. Maqbool Mohamed as a director on 2023-02-10
dot icon30/12/2022
Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 2022-12-30
dot icon30/12/2022
Termination of appointment of Kelly Joanne Adair as a secretary on 2022-12-15
dot icon30/12/2022
Appointment of Citco Management (Uk) Limited as a secretary on 2022-12-15
dot icon30/12/2022
Appointment of Mr Adam Richard Kowalski as a director on 2022-12-15
dot icon13/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon15/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/03/2022
Satisfaction of charge 088056800001 in full
dot icon24/03/2022
Registration of charge 088056800002, created on 2022-03-17
dot icon24/03/2022
Registration of charge 088056800003, created on 2022-03-17
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon20/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/04/2021
Change of details for Thomas Tan Soon Seng as a person with significant control on 2019-08-22
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/01/2019
Termination of appointment of Andrew John Fish as a director on 2019-01-11
dot icon11/01/2019
Appointment of Mr Ashley Simon Krais as a director on 2019-01-11
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon17/05/2018
Accounts for a small company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Termination of appointment of Neil Simon Kirk as a director on 2017-05-04
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Memorandum and Articles of Association
dot icon21/05/2015
Resolutions
dot icon12/05/2015
Registration of charge 088056800001, created on 2015-05-07
dot icon16/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon27/05/2014
Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 2014-05-27
dot icon12/02/2014
Appointment of Ms Kelly Joanne Adair as a secretary
dot icon12/02/2014
Certificate of change of name
dot icon23/01/2014
Termination of appointment of Bibi Ally as a director
dot icon22/01/2014
Appointment of Mr Andrew John Fish as a director
dot icon22/01/2014
Appointment of Mr Neil Simon Kirk as a director
dot icon06/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
15/12/2022 - Present
168
Ally, Bibi Rahima
Director
06/12/2013 - 22/01/2014
698
Krais, Ashley Simon
Director
11/01/2019 - Present
39
Fish, Andrew John
Director
22/01/2014 - 11/01/2019
78
Kowalski, Adam Richard
Director
15/12/2022 - 10/02/2023
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLANDS WEYBRIDGE PROPERTIES LIMITED

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED is an(a) Active company incorporated on 06/12/2013 with the registered office located at 7 Albemarle Street, London W1S 4HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS WEYBRIDGE PROPERTIES LIMITED?

toggle

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED is currently Active. It was registered on 06/12/2013 .

Where is BROOKLANDS WEYBRIDGE PROPERTIES LIMITED located?

toggle

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED is registered at 7 Albemarle Street, London W1S 4HQ.

What does BROOKLANDS WEYBRIDGE PROPERTIES LIMITED do?

toggle

BROOKLANDS WEYBRIDGE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOKLANDS WEYBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-06 with no updates.