CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08305544

Incorporation date

23/11/2012

Size

Full

Contacts

Registered address

Registered address

One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2012)
dot icon10/02/2026
Appointment of Mr Jeremy Justin Turner as a director on 2026-02-09
dot icon09/02/2026
Satisfaction of charge 083055440003 in full
dot icon17/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon30/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon28/11/2025
Appointment of Mr Shoaib Z Khan as a director on 2025-11-27
dot icon28/11/2025
Appointment of Mrs Rebecca Jane Worthington as a director on 2025-11-27
dot icon28/11/2025
Appointment of Mr Ian John Benham as a director on 2025-11-27
dot icon27/11/2025
Termination of appointment of Simon Andrew Tatford as a director on 2025-11-27
dot icon27/11/2025
Termination of appointment of Jeremy Justin Turner as a director on 2025-11-27
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Rebecca Jane Worthington as a director on 2025-07-10
dot icon11/07/2025
Termination of appointment of Ian John Benham as a director on 2025-07-10
dot icon11/07/2025
Termination of appointment of Shoaib Z Khan as a director on 2025-07-10
dot icon11/07/2025
Appointment of Mr Simon Andrew Tatford as a director on 2025-07-10
dot icon11/07/2025
Appointment of Mr Jeremy Justin Turner as a director on 2025-07-10
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon26/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon29/10/2024
Satisfaction of charge 083055440001 in full
dot icon29/10/2024
Satisfaction of charge 083055440002 in full
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-18
dot icon18/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-18
dot icon18/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-18
dot icon18/09/2024
Change of details for Canary Wharf Nfla Limited as a person with significant control on 2024-09-18
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon24/03/2023
Registration of charge 083055440003, created on 2023-03-22
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon12/09/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon26/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon13/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon13/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon13/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon07/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon31/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon07/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Registration of charge 083055440001, created on 2017-07-26
dot icon07/08/2017
Registration of charge 083055440002, created on 2017-07-26
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Resolutions
dot icon23/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon31/12/2012
Appointment of A Peter Anderson Ii as a director
dot icon14/12/2012
Certificate of change of name
dot icon14/12/2012
Change of name notice
dot icon11/12/2012
Appointment of Sir George Iacobescu as a director
dot icon10/12/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon23/11/2012
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
20/12/2026
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
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - 10/07/2025
687
Worthington, Rebecca Jane
Director
27/11/2025 - Present
687
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Benham, Ian
Director
16/06/2023 - 10/07/2025
371

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 CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED

CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED is an(a) Active company incorporated on 23/11/2012 with the registered office located at One Canada Square, Canary Wharf, London E14 5AB. There are currently 6 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 PROPERTIES (BURDETT ROAD) LIMITED?

toggle

CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED is currently Active. It was registered on 23/11/2012 .

Where is CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED located?

toggle

CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED do?

toggle

CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CANARY WHARF PROPERTIES (BURDETT ROAD) LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Jeremy Justin Turner as a director on 2026-02-09.