UKBizDB.co.uk

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braeburn Estates Development Management Limited. The company was founded 13 years ago and was given the registration number 07705663. The firm's registered office is in LONDON. You can find them at 30th Floor One Canada Square, Canary Wharf, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED
Company Number:07705663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30th Floor One Canada Square, Canary Wharf, London, E14 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary20 May 2022Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director06 November 2018Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director31 August 2023Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director31 December 2019Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director31 July 2020Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director01 July 2021Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director11 August 2023Active
30th Floor, One Canada Square, Canary Wharf, London, E14 5AB

Secretary14 July 2011Active
30th Floor, One Canada Square, Canary Wharf, London, E14 5AB

Secretary20 May 2022Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary17 July 2020Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary14 July 2011Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director14 June 2018Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director28 August 2013Active
One, Canada Square, Canary Wharf, London, E14 5AB

Director28 August 2013Active
30th Floor, One Canada Square, Canary Wharf, London, E14 5AB

Director19 July 2011Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director30 November 2018Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director16 November 2021Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director14 July 2011Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director30 January 2015Active
30th Floor, One Canada Square, Canary Wharf, London, E14 5AB

Director14 July 2011Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 December 2015Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director13 July 2016Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director21 April 2022Active
One Canada Square, Canary Wharf, London, E14 5AB

Director14 July 2011Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director28 August 2013Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director04 April 2013Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director28 July 2011Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director28 August 2013Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director31 March 2020Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director28 July 2011Active
16, Grosvenor Street, Mayfair, United Kingdom, W1K 4QF

Director26 September 2022Active

People with Significant Control

Qd Uk Holdings Limited Partnership
Notified on:07 June 2023
Status:Active
Country of residence:United Kingdom
Address:Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Canary Wharf Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.