UKBizDB.co.uk

SOUTH QUAY PROPERTIES LIMITED

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

This company is commonly known as South Quay Properties Limited. The company was founded 30 years ago and was given the registration number 02830131. 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:SOUTH QUAY PROPERTIES LIMITED
Company Number:02830131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 June 1993Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary16 June 2023Active
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

Secretary08 November 1996Active
Bowlers Green House, Bowlers Mead, SG9 9DE

Secretary13 October 1993Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
One Canada Square, Canary Wharf, London, E14 5AB

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

Director06 May 2021Active
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU

Director01 November 1993Active
Flat 1, 4 Upper Brook Street, London, W1K 6PA

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

Director29 July 1994Active
55 Cumberland Terrace, London, NW1 4HJ

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

Director09 April 2002Active
11 Carlton Hill, London, NW8 0JX

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

Director13 October 1993Active
Flat B 58 Eaton Square, London, SW1W 9BG

Director01 April 1996Active

People with Significant Control

Canary Wharf Developments Limited
Notified on:28 February 2018
Status:Active
Country of residence:United Kingdom
Address:One, Canada Square, 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
Canary Wharf Holdings 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
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type full.

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
2020-07-03Confirmation 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

Copyright © 2024. All rights reserved.