Background WavePink WaveYellow Wave

BRAEBURN ESTATES (RETAIL) T2 LIMITED (11614969)

BRAEBURN ESTATES (RETAIL) T2 LIMITED (11614969) is an active UK company. incorporated on 10 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRAEBURN ESTATES (RETAIL) T2 LIMITED has been registered for 7 years. Current directors include AL-ABDULLA, Tariq Khalid A A, AL-HASHMI, Mohamed Abdulrazzaq A, FYFE, Stuart William and 2 others.

Company Number
11614969
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AL-ABDULLA, Tariq Khalid A A, AL-HASHMI, Mohamed Abdulrazzaq A, FYFE, Stuart William, KHAN, Shoaib Z, VENNER, Thomas William Johnstone
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEBURN ESTATES (RETAIL) T2 LIMITED

BRAEBURN ESTATES (RETAIL) T2 LIMITED is an active company incorporated on 10 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRAEBURN ESTATES (RETAIL) T2 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11614969

LTD Company

Age

7 Years

Incorporated 10 October 2018

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

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

Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
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 Joined
Oct 23
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 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 15 Nov 2018

AL-HASHMI, Mohamed Abdulrazzaq A

Active
One Canada Square, LondonE14 5AB
Born January 1988
Director
Appointed 29 May 2025

FYFE, Stuart William

Active
One Canada Square, LondonE14 5AB
Born March 1972
Director
Appointed 30 Mar 2021

KHAN, Shoaib Z

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

VENNER, Thomas William Johnstone

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

GARWOOD, John

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 10 Oct 2018
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

AL-AJAIL, Abdulla

Resigned
Mayfair, LondonW1K 4QF
Born November 1979
Director
Appointed 10 Oct 2018
Resigned 15 Nov 2018

AL-ATTIYAH, Abdullah

Resigned
Qatari Diar, Doha23175
Born October 1984
Director
Appointed 10 Oct 2018
Resigned 29 May 2025

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 Mar 2020

DE'ATH, Brian Edward

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

HOLMES, Jeremy Martin

Resigned
One Canada Square, LondonE14 5AB
Born December 1960
Director
Appointed 10 Oct 2018
Resigned 30 Nov 2018

IACOBESCU, George, Sir

Resigned
One Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 10 Oct 2018
Resigned 01 Jul 2021

JORDAN, Anthony James Sidney

Resigned
One Canada Square, LondonE14 5AB
Born October 1949
Director
Appointed 10 Oct 2018
Resigned 31 Mar 2020

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 26 Sept 2022
Resigned 21 Jan 2026

VICKERS, Benjamin Hamilton

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

WAXER, Camille

Resigned
One Canada Square, LondonE14 5AB
Born December 1956
Director
Appointed 10 Oct 2018
Resigned 30 Mar 2021

Persons with significant control

1

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 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
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 No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
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
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2018
NEWINCIncorporation