CANARY WHARF 1BS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF 1BS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC037086

Incorporation date

04/10/2019

Size

Full

Classification

-

Contacts

Registered address

Registered address

47 Esplanade, St Helier JE1 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2020)
dot icon18/03/2026
Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31
dot icon13/03/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Appointment of Susan Diane Morgan as a secretary
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Termination of appointment of Caroline Elizabeth Hillsdon as secretary on 2023-10-11
dot icon05/10/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Appointment of Ian Benham as a director on 2023-06-16
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Appointment of Jeremy Justin Turner as a secretary on 2021-12-06
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon18/08/2021
Termination of appointment of A. Peter Anderson Ii as a director on 2020-02-05
dot icon18/08/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon18/08/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon05/08/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon25/06/2021
Appointment of Mr Andrew Stewart James Daffern as a director on 2021-05-06
dot icon25/06/2021
Appointment of Mrs Katy Jo Kingston as a director on 2021-05-06
dot icon25/06/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon24/06/2021
Termination of appointment of a director
dot icon24/06/2021
Termination of appointment of a director
dot icon05/11/2020
Appointment of Mr Shoaib Z Khan as a director on 2019-12-31
dot icon19/09/2020
Appointment of Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon17/09/2020
Termination of appointment of a director
dot icon17/09/2020
Termination of appointment of John Raymond Garwood as secretary on 2020-07-17
dot icon26/02/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon05/02/2020
Appointment at registration for BR022175 - person authorised to represent, Garwood John Raymond Level 30 One Canada Square London United Kingdome14 5Ab
dot icon05/02/2020
Appointment at registration for BR022175 - person authorised to accept service, Garwood John Raymond Level 30 One Canada Square London United Kingdome14 5Ab
dot icon05/02/2020
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillsdon, Caroline Elizabeth
Secretary
17/07/2020 - 11/10/2023
-
Garwood, John Raymond
Secretary
05/02/2020 - 17/07/2020
-
Worthington, Rebecca Jane
Director
06/05/2021 - Present
688
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Turner, Jeremy Justin
Secretary
06/12/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CANARY WHARF 1BS PROPERTIES LIMITED

CANARY WHARF 1BS PROPERTIES LIMITED is an(a) Active company incorporated on 04/10/2019 with the registered office located at 47 Esplanade, St Helier JE1 0BD. There are currently 5 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 CANARY WHARF 1BS PROPERTIES LIMITED?

toggle

CANARY WHARF 1BS PROPERTIES LIMITED is currently Active. It was registered on 04/10/2019 .

Where is CANARY WHARF 1BS PROPERTIES LIMITED located?

toggle

CANARY WHARF 1BS PROPERTIES LIMITED is registered at 47 Esplanade, St Helier JE1 0BD.

What is the latest filing for CANARY WHARF 1BS PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31.