CW 10 PARK DRIVE LIMITED
Overview
| Company Name | CW 10 PARK DRIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09442059 |
| 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 CW 10 PARK DRIVE LIMITED?
- Development of building projects (41100) / Construction
Where is CW 10 PARK DRIVE LIMITED located?
| Registered Office Address | One Canada Square Canary Wharf E14 5AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CW 10 PARK DRIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CW WOOD WHARF A3 LIMITED | Feb 16, 2015 | Feb 16, 2015 |
What are the latest accounts for CW 10 PARK DRIVE 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 CW 10 PARK DRIVE LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for CW 10 PARK DRIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Statement of capital on Jul 22, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 094420590002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094420590001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||||||||||
Director's details changed for Mrs Rebecca Jane Worthington on Sep 26, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Shoaib Z Khan on Sep 26, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Katy Jo Kingston on Sep 26, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian John Benham on Sep 26, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jeremy Justin Turner on Sep 26, 2024 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 094420590004, created on Jan 25, 2024 | 41 pages | MR01 | ||||||||||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Change of details for Brookfield Corporation as a person with significant control on Jul 26, 2021 | 2 pages | PSC05 | ||||||||||
Notification of Brookfield Corporation as a person with significant control on Jul 26, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Brookfield Property Partners L.P. as a person with significant control on Jul 26, 2021 | 1 pages | PSC07 | ||||||||||
Registration of charge 094420590003, created on Jul 28, 2023 | 32 pages | MR01 | ||||||||||
Who are the officers of CW 10 PARK DRIVE 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 United Kingdom | 329735990001 | |||||||
| TURNER, Jeremy Justin | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 290251550001 | |||||||
| BENHAM, Ian John | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | British | 297960170001 | |||||
| KHAN, Shoaib Z | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | American | 263142510004 | |||||
| KINGSTON, Katy Jo | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | British | 282577540001 | |||||
| WORTHINGTON, Rebecca Jane | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | United Kingdom | British | 282577550001 | |||||
| GARWOOD, John Raymond | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 273465210001 | |||||||
| GARWOOD, John Raymond | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 195038220001 | |||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272613000001 | |||||||
| ANDRERSON II, Peter | Director | One Canada Square E1 5AB Canary Wharf 30th Floor London United Kingdom | United Kingdom | American | 195034040001 | |||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||
| IACOBESCU, George, Sir | Director | 4 Upper Brook Street W1K 6PA London Flat 1 United Kingdom | United Kingdom | British | 42819220002 | |||||
| LYONS, Russell James John | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | England | British | 81468120002 |
Who are the persons with significant control of CW 10 PARK DRIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Corporation | Jul 26, 2021 | Box 762, 181 Bay Street Suite 100 Toronto Brookfield Place Ontario, M5j 2t3 Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Property Partners L.P. | Mar 23, 2018 | 73 Front Street 5th Floor HM12 Hamilton Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canary Wharf Developments Limited | Mar 23, 2018 | Canada Square Canary Wharf E14 5AB London One Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cwg Newco Limited | Mar 23, 2018 | Canada Square Canary Wharf E14 5AB London One Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canary Wharf Holdings Limted | Mar 23, 2018 | Canada Square Canary Wharf E14 5AB London One Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Songbird Finance Limited | Mar 23, 2018 | Canada Square Canary Wharf E14 5AB London One Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canary Wharf Group Plc | Mar 23, 2018 | Canada Square Canary Wharf E14 5AB London One Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canary Wharf Group Investment Holdings Plc | Mar 23, 2018 | Canada Square Canary Wharf E14 5AB London One Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canarf Wharf Estate Limited | Mar 23, 2018 | Canada Square Canary Wharf E14 5AB London One Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qatar Investment Authority | Mar 23, 2018 | Q-Tel Tower Floors 2-9 Diplomatic Street Doha P O Box 23224 Qatar | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cwg (Wood Wharf) Holdings Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square England | Yes | ||||||||||
| |||||||||||||
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