BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED
Overview
| Company Name | BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09114861 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED?
- Development of building projects (41100) / Construction
Where is BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED located?
| Registered Office Address | One Canada Square Canary Wharf E14 5AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Canary Wharf Developments as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||
Change of details for Canary Wharf Developments as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Thomas William Johnstone Venner on Jun 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alec Raymond John Vallintine on Jun 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Shoaib Z Khan on Jun 14, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jeremy Justin Turner on Jun 14, 2024 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
Termination of appointment of Elle Yan Xu as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Martin Holmes as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Brian Edward De'ath as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alastair Hugh Mullens as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Thomas William Johnstone Venner as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 08, 2023 with updates | 4 pages | CS01 | ||
Notification of Qd Uk Holdings Limited Partnership as a person with significant control on Jun 07, 2023 | 2 pages | PSC02 | ||
Appointment of Elle Xu as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mashood Ashraf as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Justin Turner as a secretary on May 20, 2022 | 2 pages | AP03 | ||
Who are the officers of BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Susan Diane | Secretary | Canary Wharf E14 5AB London One Canada Square | 330246320001 | |||||||
| TURNER, Jeremy Justin | Secretary | Canary Wharf E14 5AB London One Canada Square | 296236270001 | |||||||
| AL-ABDULLA, Tariq Khalid A A | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | United Kingdom | Qatari | 252053910001 | |||||
| HOLMES, Jeremy Martin | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | United Kingdom | British | 76132850002 | |||||
| KHAN, Shoaib Z | Director | Canary Wharf E14 5AB London One Canada Square | United Kingdom | American | 263142510004 | |||||
| OAKES, Richard Edward | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | United Kingdom | British | 205138680001 | |||||
| VALLINTINE, Alec Raymond John | Director | Canary Wharf E14 5AB London One Canada Square | United Kingdom | British | 279744460001 | |||||
| VENNER, Thomas William Johnstone | Director | Canary Wharf E14 5AB London One Canada Square | United Kingdom | British | 312401900001 | |||||
| GARWOOD, John Raymond | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 189061770001 | |||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 296235650001 | |||||||
| TIERNAY, Oliver James Sebastian | Secretary | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | 272892200001 | |||||||
| AL-AJAIL, Abdulla | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | Qatar | Qatari | 247379890001 | |||||
| AL-THANI, Jassim Hamad, Sheikh | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | Qatar | Qatari | 179027920001 | |||||
| ASHRAF, Mashood | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | United Kingdom | British | 253438640001 | |||||
| BRYANT, Clifford Thomas | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | England | British | 169646640001 | |||||
| DE'ATH, Brian Edward | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | United Kingdom | British | 290111010001 | |||||
| HOLMES, Jeremy Martin | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | United Kingdom | British | 76132850002 | |||||
| IACOBESCU, George, Sir | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | British | 42819220002 | |||||
| JORDAN, Anthony James Sidney | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | British | 105652590001 | |||||
| LAMOTHE, Jean | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | United Kingdom | Canadian | 210274990001 | |||||
| MACCRANN, Cormac | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | Irish | 181377280002 | |||||
| MULLENS, Alastair Hugh | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | British | 259496970001 | |||||
| PAGANO, Giovanni Antonio | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | Italian | 182534790001 | |||||
| PATRIZIO, Michael Anthony | Director | W1K 3JR London 77 Grosvenor Street London United Kingdom | United Kingdom | American | 180651210001 | |||||
| PETTIT, Stephen James | Director | W1K 3JR London 77 Grosvenor Street London United Kingdom | Qatar | American | 189061760001 | |||||
| TOSCANO, Fabien Laurent | Director | Grosvenor Street W1K 3JR London 77 United Kingdom | United Kingdom | French | 180523480003 | |||||
| VICKERS, Benjamin Hamilton | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | England | British | 268903280001 | |||||
| XU, Elle Yan | Director | Grosvenor Street W1K 4QF Mayfair 16 London United Kingdom | United Kingdom | British | 274980580001 |
Who are the persons with significant control of BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qd Uk Holdings Limited Partnership | Jun 07, 2023 | Castle Terrace EH1 2EN Edinburgh Saltire Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canary Wharf Developments Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0