BRAEBURN ESTATES (RETAIL) T1 LIMITED

BRAEBURN ESTATES (RETAIL) T1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAEBURN ESTATES (RETAIL) T1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11612850
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAEBURN ESTATES (RETAIL) T1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BRAEBURN ESTATES (RETAIL) T1 LIMITED located?

    Registered Office Address
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRAEBURN ESTATES (RETAIL) T1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRAEBURN ESTATES (RETAIL) T1 LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for BRAEBURN ESTATES (RETAIL) T1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Mohamed Abdulrazzaq a Al-Hashmi as a director on May 29, 2025

    2 pagesAP01

    Termination of appointment of Abdullah Al-Attiyah as a director on May 29, 2025

    1 pagesTM01

    Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024

    2 pagesAP03

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Change of details for Braeburn Estates Retail (Gp) Limited as a person with significant control on Sep 05, 2024

    2 pagesPSC05

    Director's details changed for Mr Thomas William Johnstone Venner on Sep 05, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Sep 05, 2024

    2 pagesCH01

    Director's details changed for Mr Stuart William Fyfe on Sep 05, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Justin Turner on Sep 05, 2024

    1 pagesCH03

    Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023

    1 pagesTM02

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Brian Edward De'ath as a director on Aug 11, 2023

    1 pagesTM01

    Termination of appointment of Alastair Hugh Mullens as a director on Aug 11, 2023

    1 pagesTM01

    Appointment of Mr Thomas William Johnstone Venner as a director on Aug 11, 2023

    2 pagesAP01

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Appointment of Caroline Elizabeth Hillsdon as a secretary on May 20, 2022

    2 pagesAP03

    Termination of appointment of Oliver James Sebastian Tiernay as a secretary on May 20, 2022

    1 pagesTM02

    Appointment of Mr Richard Edward Oakes as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Mashood Ashraf as a director on Jun 30, 2022

    1 pagesTM01

    Director's details changed for Mr Stuart William Fyfe on Jul 27, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Who are the officers of BRAEBURN ESTATES (RETAIL) T1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Susan Diane
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    330246470001
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    296235860001
    AL-ABDULLA, Tariq Khalid A A
    Grosvenor Street
    W1K 4QF Mayfair
    16
    London
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF Mayfair
    16
    London
    United Kingdom
    United KingdomQatari252053910001
    AL-HASHMI, Mohamed Abdulrazzaq A
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    QatarQatari338645440001
    FYFE, Stuart William
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish281804810001
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomAmerican263142510004
    OAKES, Richard Edward
    Grosvenor Street
    W1K 4QF Mayfair
    16
    London
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF Mayfair
    16
    London
    United Kingdom
    United KingdomBritish205138680001
    VENNER, Thomas William Johnstone
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish312401900001
    GARWOOD, John
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    251243190001
    HILLSDON, Caroline Elizabeth
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    300997690001
    TIERNAY, Oliver James Sebastian
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    272891930001
    AL-AJAIL, Abdulla
    Mayfair
    W1K 4QF London
    16 Grosvenor Street
    Director
    Mayfair
    W1K 4QF London
    16 Grosvenor Street
    QatarQatari247379890001
    AL-ATTIYAH, Abdullah
    Qatari Diar
    23175 Doha
    Lusail Visitors Office
    Qatar
    Director
    Qatari Diar
    23175 Doha
    Lusail Visitors Office
    Qatar
    QatarQatari251120910001
    ASHRAF, Mashood
    Grosvenor Street
    W1K 4QF Mayfair
    16
    London
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF Mayfair
    16
    London
    United Kingdom
    United KingdomBritish253438640001
    DE'ATH, Brian Edward
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish290111010001
    HOLMES, Jeremy Martin
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish76132850002
    IACOBESCU, George, Sir
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish42819220002
    JORDAN, Anthony James Sidney
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish105652590001
    MULLENS, Alastair Hugh
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    United KingdomBritish259496970001
    VICKERS, Benjamin Hamilton
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    EnglandBritish268903280001
    WAXER, Camille
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    EnglandBritish119157850001

    Who are the persons with significant control of BRAEBURN ESTATES (RETAIL) T1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Oct 09, 2018
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUnited Kingdom
    Registration Number11606460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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