UKBizDB.co.uk

CWCB INVESTMENTS (CAR PARKS) LIMITED

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

This company is commonly known as Cwcb Investments (car Parks) Limited. The company was founded 27 years ago and was given the registration number 03302682. 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 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CWCB INVESTMENTS (CAR PARKS) LIMITED
Company Number:03302682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

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

Secretary06 December 2021Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director16 June 2023Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

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

Director06 May 2021Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
30th Floor One Canada Square, Canary Wharf, London, E14 5AB

Secretary18 January 1999Active
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

Secretary30 April 1997Active
Bowlers Green House, Bowlers Mead, SG9 9DE

Secretary12 March 1997Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 January 1997Active
One Canada Square, Canary Wharf, London, E14 5AB

Director12 March 1997Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 January 1997Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
Flat 1, 4 Upper Brook Street, London, W1K 6PA

Director30 April 1997Active
12 Shouldham Street, London, W1H 5FH

Director09 April 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 January 1997Active
11 Carlton Hill, London, NW8 0JX

Director12 March 1997Active
Flat B 58 Eaton Square, London, SW1W 9BG

Director30 April 1997Active

People with Significant Control

Canary Wharf Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Canada Square, London, England, 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 (6 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.