Background WavePink WaveYellow Wave

PARK DRIVE (CANARY WHARF) LIMITED (09740577)

PARK DRIVE (CANARY WHARF) LIMITED (09740577) is an active UK company. incorporated on 19 August 2015. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARK DRIVE (CANARY WHARF) LIMITED has been registered for 10 years. Current directors include LANDESBERG, Gary Mitchell, LANDESBERG, Jamie Victoria, LANDESBERG, Kelly Louise.

Company Number
09740577
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANDESBERG, Gary Mitchell, LANDESBERG, Jamie Victoria, LANDESBERG, Kelly Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK DRIVE (CANARY WHARF) LIMITED

PARK DRIVE (CANARY WHARF) LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARK DRIVE (CANARY WHARF) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09740577

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SUNSET CAPITAL LIMITED
From: 2 November 2015To: 23 September 2021
ACRE 1187 LIMITED
From: 19 August 2015To: 2 November 2015
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 19 August 2015To: 14 October 2025
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LANDESBERG, Gary Mitchell

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 19 Aug 2015

LANDESBERG, Jamie Victoria

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1985
Director
Appointed 01 Dec 2022

LANDESBERG, Kelly Louise

Active
17 Grosvenor Hill, LondonW1K 3QB
Born July 1989
Director
Appointed 01 Dec 2022

Persons with significant control

1

Gary Mitchell Landesberg

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2022
AA01Change of Accounting Reference Date
Resolution
23 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
1 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Memorandum Articles
8 December 2015
MAMA
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2015
NEWINCIncorporation