You are here: bizstats.co.uk > a-z index > C list > CW list

Cwbc Properties (bp1) Limited LONDON


Cwbc Properties (bp1) started in year 2002 as Private Limited Company with registration number 04610749. The Cwbc Properties (bp1) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Canary Wharf Group Plc 30th Floor. Postal code: E14 5AB.

Currently there are 4 directors in the the firm, namely Ian B., Katy K. and Rebecca W. and others. In addition one secretary - Jeremy T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cwbc Properties (bp1) Limited Address / Contact

Office Address Canary Wharf Group Plc 30th Floor
Office Address2 1 Canada Square
Town London
Post code E14 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610749
Date of Incorporation Fri, 6th Dec 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Ian B.

Position: Director

Appointed: 16 June 2023

Jeremy T.

Position: Secretary

Appointed: 06 December 2021

Katy K.

Position: Director

Appointed: 06 May 2021

Rebecca W.

Position: Director

Appointed: 06 May 2021

Shoaib K.

Position: Director

Appointed: 31 December 2019

Andrew D.

Position: Director

Appointed: 06 May 2021

Resigned: 08 September 2023

Caroline H.

Position: Secretary

Appointed: 17 July 2020

Resigned: 11 October 2023

Giovanni P.

Position: Director

Appointed: 05 July 2013

Resigned: 27 November 2015

Anna H.

Position: Secretary

Appointed: 27 July 2004

Resigned: 30 June 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Russell L.

Position: Director

Appointed: 06 December 2002

Resigned: 21 May 2021

George I.

Position: Director

Appointed: 06 December 2002

Resigned: 01 July 2021

A A.

Position: Director

Appointed: 06 December 2002

Resigned: 31 December 2019

John G.

Position: Secretary

Appointed: 06 December 2002

Resigned: 17 July 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Cwcb Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cwcb Holdings Limited

One Canada Square, Canary Wharf, London, E14 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, London
Registration number 3452890
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, July 2023
Free Download (26 pages)

Company search

Advertisements