Background WavePink WaveYellow Wave

SOUTH QUAY PROPERTIES LIMITED (02830131)

SOUTH QUAY PROPERTIES LIMITED (02830131) is an active UK company. incorporated on 24 June 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOUTH QUAY PROPERTIES LIMITED has been registered for 32 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
02830131
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH QUAY PROPERTIES LIMITED

SOUTH QUAY PROPERTIES LIMITED is an active company incorporated on 24 June 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTH QUAY PROPERTIES LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02830131

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

ALNERY NO. 1303 LIMITED
From: 24 June 1993To: 17 September 1993
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

19 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Loan Secured
Aug 17
Owner Exit
Mar 18
Loan Secured
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Oct 24
Funding Round
Dec 24
Loan Secured
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MORGAN, Susan Diane

Active
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
30th Floor One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
30th Floor One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
30th Floor One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

BENHAM, Ian

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 16 Jun 2023
Resigned 16 Jun 2023

GARWOOD, John Raymond

Resigned
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Jan 1999
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

HOSKING, Cherry Lyn

Resigned
7 Church Lane, Milton KeynesMK19 6HF
Secretary
Appointed 08 Nov 1996
Resigned 28 Apr 1999

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Secretary
Appointed 13 Oct 1993
Resigned 09 Feb 1999

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 13 Oct 1993

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 22 Dec 1995
Resigned 31 Dec 2019

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed 01 Nov 1993
Resigned 22 Dec 1995

IACOBESCU, George, Sir

Resigned
Flat 1, LondonW1K 6PA
Born November 1945
Director
Appointed 06 Feb 1996
Resigned 01 Jul 2021

IACOBESCU, George, Sir

Resigned
Flat 35, LondonW1
Born November 1945
Director
Appointed 29 Jul 1994
Resigned 22 Dec 1995

KINGSTON, Katy Jo

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LEVENE, Peter Keith, Lord

Resigned
55 Cumberland Terrace, LondonNW1 4HJ
Born December 1941
Director
Appointed 01 Nov 1993
Resigned 22 Dec 1995

LYONS, Russell James John

Resigned
12 Shouldham Street, LondonW1H 5FH
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 06 Feb 1996
Resigned 08 Apr 2002

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 13 Oct 1993
Resigned 02 Jun 1994

YOUNG, Charles Bellamy

Resigned
Flat B 58 Eaton Square, LondonSW1W 9BG
Born August 1940
Director
Appointed 01 Apr 1996
Resigned 27 Jan 1998

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 24 Jun 1993
Resigned 13 Oct 1993

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 24 Jun 1993
Resigned 13 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Canada Square, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Resolution
16 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Made Up Date
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Made Up Date
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Made Up Date
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Resolution
15 February 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Made Up Date
27 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
21 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Made Up Date
18 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Legacy
30 June 2005
288cChange of Particulars
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
12 July 2002
363aAnnual Return
Legacy
1 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
16 May 1999
288cChange of Particulars
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
16 November 1998
288cChange of Particulars
Legacy
30 June 1998
363aAnnual Return
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
29 June 1997
363aAnnual Return
Legacy
4 June 1997
403aParticulars of Charge Subject to s859A
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
2 December 1996
288cChange of Particulars
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
155(6)a155(6)a
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
363aAnnual Return
Auditors Resignation Company
24 June 1996
AUDAUD
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
23 February 1996
288288
Legacy
22 February 1996
288288
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
22 January 1996
288288
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
10 January 1996
155(6)a155(6)a
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
15 June 1995
363x363x
Legacy
12 June 1995
225(1)225(1)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 September 1994
288288
Legacy
29 June 1994
363x363x
Legacy
15 June 1994
288288
Legacy
13 June 1994
288288
Legacy
7 April 1994
400400
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
224224
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Memorandum Articles
11 November 1993
MEM/ARTSMEM/ARTS
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
287Change of Registered Office
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1993
NEWINCIncorporation