Background WavePink WaveYellow Wave

BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED (07698566)

BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED (07698566) is an active UK company. incorporated on 8 July 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED has been registered for 14 years. Current directors include AL-ABDULLA, Tariq Khalid A A, HOLMES, Jeremy Martin, KHAN, Shoaib Z and 2 others.

Company Number
07698566
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AL-ABDULLA, Tariq Khalid A A, HOLMES, Jeremy Martin, KHAN, Shoaib Z, VALLINTINE, Alec Raymond John, VENNER, Thomas William Johnstone
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED

BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED is an active company incorporated on 8 July 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07698566

LTD Company

Age

14 Years

Incorporated 8 July 2011

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 21 July 2025 (8 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 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CANARY WHARF DEVELOPMENTS (PB) LIMITED
From: 8 July 2011To: 21 July 2011
Contact
Address

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

Previous Addresses

Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 8 July 2011To: 25 July 2011
Timeline

50 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 26
1
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

MORGAN, Susan Diane

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

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 20 May 2022

AL-ABDULLA, Tariq Khalid A A

Active
Grosvenor Street, MayfairW1K 4QF
Born September 1985
Director
Appointed 06 Nov 2018

HOLMES, Jeremy Martin

Active
Grosvenor Street, MayfairW1K 4QF
Born December 1960
Director
Appointed 31 Aug 2023

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 01 Jul 2021

VALLINTINE, Alec Raymond John

Active
One Canada Square, LondonE14 5AB
Born January 1971
Director
Appointed 31 Dec 2020

VENNER, Thomas William Johnstone

Active
One Canada Square, LondonE14 5AB
Born January 1980
Director
Appointed 11 Aug 2023

GARWOOD, John Raymond

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 08 Jul 2011
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 20 May 2022
Resigned 11 Oct 2023

TIERNAY, Oliver James Sebastian

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 20 May 2022

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 08 Jul 2011
Resigned 08 Jul 2011

AL-AJAIL, Abdulla

Resigned
Grosvenor Street, MayfairW1K 4QF
Born November 1979
Director
Appointed 14 Jun 2018
Resigned 06 Nov 2018

AL-THANI, Jassim Hamad, Sheikh

Resigned
Grosvenor Street, MayfairW1K 4QF
Born October 1985
Director
Appointed 28 Aug 2013
Resigned 16 Dec 2017

ARCHER, Richard David Stedman

Resigned
One Canada Square, LondonE14 5AB
Born April 1964
Director
Appointed 19 Jul 2011
Resigned 27 Jul 2011

ASHRAF, Mashood

Resigned
Grosvenor Street, MayfairW1K 4QF
Born September 1973
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2022

BRYANT, Clifford Thomas

Resigned
Canary Wharf, LondonE14 5AB
Born July 1958
Director
Appointed 29 Jan 2020
Resigned 31 Dec 2020

DE'ATH, Brian Edward

Resigned
One Canada Square, LondonE14 5AB
Born June 1974
Director
Appointed 16 Nov 2021
Resigned 11 Aug 2023

FADIL, Susan Carol

Resigned
1st Floor, LondonEC4R 2RU
Born September 1966
Director
Appointed 08 Jul 2011
Resigned 08 Jul 2011

HOLMES, Jeremy Martin

Resigned
Grosvenor Street, MayfairW1K 4QF
Born December 1960
Director
Appointed 26 Nov 2015
Resigned 30 Nov 2018

IACOBESCU, George, Sir

Resigned
One Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 08 Jul 2011
Resigned 01 Jul 2021

JORDAN, Anthony James Sidney

Resigned
Floor, LondonE14 5AB
Born October 1949
Director
Appointed 28 Aug 2013
Resigned 31 Mar 2020

LAMOTHE, Jean

Resigned
Grosvenor Street, MayfairW1K 4QF
Born February 1961
Director
Appointed 13 Jul 2016
Resigned 31 Jul 2020

MACCRANN, Cormac

Resigned
Canary Wharf, LondonE14 5AB
Born March 1957
Director
Appointed 09 Dec 2015
Resigned 06 Apr 2018

MULLENS, Alastair Hugh

Resigned
Canary Wharf, LondonE14 5AB
Born January 1986
Director
Appointed 21 Apr 2022
Resigned 11 Aug 2023

OAKES, Richard Edward

Resigned
Grosvenor Street, MayfairW1K 4QF
Born September 1967
Director
Appointed 31 Jul 2020
Resigned 21 Jan 2026

PAGANO, Giovanni Antonio

Resigned
One Canada Square, LondonE14 5AB
Born June 1959
Director
Appointed 13 Jul 2011
Resigned 27 Nov 2015

PATRIZIO, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 3JR
Born September 1975
Director
Appointed 28 Aug 2013
Resigned 30 Jan 2015

PETTIT, Stephen James

Resigned
Grosvenor Street, LondonW1K 3JR
Born October 1954
Director
Appointed 04 Apr 2013
Resigned 03 Feb 2016

TITCHEN, Jeremy David Tredennick

Resigned
Grosvenor Street, LondonW1K 3JR
Born May 1963
Director
Appointed 28 Jul 2011
Resigned 28 Aug 2013

TOSCANO, Fabien Laurent

Resigned
Grosvenor Street, LondonW1K 3JR
Born June 1975
Director
Appointed 30 Jan 2015
Resigned 13 Jul 2016

VICKERS, Benjamin Hamilton

Resigned
Canary Wharf, LondonE14 5AB
Born April 1966
Director
Appointed 31 Mar 2020
Resigned 16 Nov 2021

WALLACE, John Philip

Resigned
Grosvenor Street, LondonW1K 3JR
Born October 1956
Director
Appointed 28 Jul 2011
Resigned 04 Apr 2013

XU, Elle Yan

Resigned
Grosvenor Street, MayfairW1K 4QF
Born February 1980
Director
Appointed 26 Sept 2022
Resigned 31 Aug 2023

Persons with significant control

2

Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2023
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Resolution
19 November 2014
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
20 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Capital Name Of Class Of Shares
11 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Certificate Change Of Name Company
21 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 2011
RESOLUTIONSResolutions
Incorporation Company
8 July 2011
NEWINCIncorporation