CANARY WHARF PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09401981

Incorporation date

22/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Knighten Street, London E1W 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Registered office address changed from 5 Brayford Square London E1 0SG England to 1 Knighten Street London E1W 1PH on 2025-09-30
dot icon30/09/2025
Change of details for Ms Julie Anne Davey as a person with significant control on 2025-09-30
dot icon05/01/2025
Micro company accounts made up to 2024-01-27
dot icon06/10/2024
Previous accounting period shortened from 2024-01-28 to 2024-01-27
dot icon08/09/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-01-28
dot icon18/10/2023
Previous accounting period shortened from 2023-01-29 to 2023-01-28
dot icon11/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon15/02/2023
Compulsory strike-off action has been discontinued
dot icon14/02/2023
Micro company accounts made up to 2022-01-29
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/07/2022
Registered office address changed from 1 Knighten Street London E1W 1PH United Kingdom to 5 Brayford Square London E1 0SG on 2022-07-08
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Micro company accounts made up to 2021-01-29
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon13/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-01-29
dot icon01/05/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-01-29
dot icon18/02/2020
Appointment of Ms Julie Anne Davey as a director on 2020-02-12
dot icon18/02/2020
Termination of appointment of Paula Davey as a director on 2020-02-12
dot icon08/10/2019
Compulsory strike-off action has been discontinued
dot icon07/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon07/10/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon10/06/2019
Termination of appointment of Julie Anne Davey as a director on 2019-05-28
dot icon21/02/2019
Total exemption full accounts made up to 2018-01-30
dot icon14/12/2018
Appointment of Ms Paula Davey as a director on 2018-12-13
dot icon19/10/2018
Termination of appointment of Steven Michael Green as a director on 2018-10-10
dot icon18/10/2018
Appointment of Mr Steven Michael Green as a director on 2018-10-10
dot icon18/10/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-01-30
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-01-30
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/09/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon22/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/01/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/01/2024
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
27/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/01/2024
dot iconNext account date
27/01/2025
dot iconNext due on
27/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.58K
-
0.00
-
-
2022
0
58.36K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Steven Michael
Director
10/10/2018 - 10/10/2018
7
Davey, Julie Anne
Director
12/02/2020 - Present
62
Davey, Julie Anne
Director
22/01/2015 - 28/05/2019
62
Davey, Paula
Director
13/12/2018 - 12/02/2020
2

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 PROPERTY MANAGEMENT LIMITED

CANARY WHARF PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/01/2015 with the registered office located at 1 Knighten Street, London E1W 1PH. There is currently 1 active director 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 PROPERTY MANAGEMENT LIMITED?

toggle

CANARY WHARF PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/01/2015 .

Where is CANARY WHARF PROPERTY MANAGEMENT LIMITED located?

toggle

CANARY WHARF PROPERTY MANAGEMENT LIMITED is registered at 1 Knighten Street, London E1W 1PH.

What does CANARY WHARF PROPERTY MANAGEMENT LIMITED do?

toggle

CANARY WHARF PROPERTY MANAGEMENT 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 PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.