UKBizDB.co.uk

CANARY WHARF MANAGEMENT LIMITED

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

This company is commonly known as Canary Wharf Management Limited. The company was founded 37 years ago and was given the registration number 02067510. The firm's registered office is in LONDON,. You can find them at One Canada Square, Canary Wharf, London,, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CANARY WHARF MANAGEMENT LIMITED
Company Number:02067510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address: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, , E14 5AB

Secretary06 December 2021Active
One Canada Square, Canary Wharf, London, , E14 5AB

Director16 June 2023Active
One Canada Square, Canary Wharf, London, , E14 5AB

Director31 December 2019Active
One Canada Square, Canary Wharf, London, , E14 5AB

Director27 April 2021Active
One Canada Square, Canary Wharf, London, , E14 5AB

Director09 March 2017Active
One Canada Square, Canary Wharf, London, , E14 5AB

Director27 April 2021Active
One Canada Square, Canary Wharf, London, , E14 5AB

Secretary18 January 1999Active
75 Peterborough Road, Fulham, London, SW6 3BT

Secretary-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary17 July 2020Active
137 Cavendish Drive, Leytonstone, London, E11 1DJ

Secretary27 July 2004Active
7 Church Lane, Deanshanger, Milton Keynes, MK19 6HF

Secretary08 November 1996Active
Rievaulx 42 Queensberry Avenue, Copford, Colchester, CO6 1YN

Secretary02 November 1992Active
Bowlers Green House, Bowlers Mead, SG9 9DE

Secretary03 October 1993Active
58 East Cliff Road, Tunbridge Wells, TN4 9AG

Secretary02 June 1992Active
71 Brancaster Lane, Purley, CR8 1HL

Director27 June 1997Active
One Canada Square, Canary Wharf, London, E14 5AB

Director22 December 1995Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director27 April 2021Active
Flat 6, 34 Onslow Gardens, London, SW7

Director-Active
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU

Director01 November 1993Active
76 Park Road, Hampton Hill, TW12 1HP

Director16 August 1996Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 March 2017Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 February 1996Active
Flat 35, 35-37 Grosvenor Square, London, W1

Director09 December 1993Active
15 Richmond Crescent, London, N1 0LZ

Director-Active
82 Berkeley Tower, Westferry Circus, London, E14 8RP

Director09 June 2006Active
Braystead, Brays Lane, Hyde Heath, HP6 5RU

Director14 September 2007Active
55 Cumberland Terrace, London, NW1 4HJ

Director01 November 1993Active
12 Shouldham Street, London, W1H 5FH

Director09 April 2002Active
One Canada Square, Canary Wharf, London, England, E14 5AB

Director02 October 2012Active
3 Cedar House, Woodland Crescent, London, SE16 6YL

Director05 March 1996Active
45 Lennox Gardens, London, SW1X 0DF

Director-Active
11 Carlton Hill, London, NW8 0JX

Director06 February 1996Active
11 Carlton Hill, London, NW8 0JX

Director-Active
Wayback 179 Lambourne Road, Chigwell, IG7 6JU

Director-Active
One, Canada Square, Canary Wharf, London, E14 5AB

Director16 May 2012Active

People with Significant Control

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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person secretary company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.