Company NameSegro Properties Limited
Company StatusActive
Company Number00448911
CategoryPrivate Limited Company
Incorporation Date31 January 1948(76 years, 3 months ago)
Previous NamesSlough Industrial Estates Limited and Slough Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(64 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(67 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(72 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(72 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(75 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameStephen Mark Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressFroyle Lane Cottage
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SE
Director NameDerek Robert Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Spinney Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameHugh Linklater Thomson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1998)
RoleChartered Surveyor
Correspondence Address38 Charlbury Road
Oxford
Oxfordshire
OX2 6UX
Director NameMr Martin Laurence Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Director NameMr David Edmund Frederick Simons
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedars
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameDr Bernard Rimmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressChristmas Cottage
Bucklebury Village
Reading
Berkshire
RG7 6PP
Director NameSir Gerald Nigel Mobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressWidmer Lodge
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Director NameMarshall Douglas Lees
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address533 Forest Avenue
Wilmette
Illinois
60091
Director NameJohn Stephen Philip Keogan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 1997)
RoleChartered Surveyor
Correspondence Address4 Elm Road
Sherborne St John
Basingstoke
Hampshire
RG24 9JL
Director NameDr Philip Norman Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleEngineer
Correspondence AddressLaurel House
2 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameMr David Anthony Arthur
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 July 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(48 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(48 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(55 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(56 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(57 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSegro Plc
234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(58 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2009)
RoleFinance Director Uk Property
Country of ResidenceUnited Kingdom
Correspondence AddressQueenswood Roberts Way
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(60 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
SL1 4EE
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(60 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(60 years, 9 months after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(61 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameKevin John O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(61 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 September 2009)
RoleCompany Director
Correspondence Address5 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2009(61 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(61 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NamePhilip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(62 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(64 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(64 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(73 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesloughestates.co.uk
Telephone020 74519100
Telephone regionLondon

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

904.2m at £1Segro PLC
100.00%
Ordinary
1 at £1Segro Administration LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,896,000
Gross Profit£1,118,000
Net Worth£294,573,000
Current Liabilities£2,486,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 August 2011Delivered on: 3 September 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the charged securities, being the shares in airport property gp (no.2) limited, ordinary a, 500, £500.00. together with all related rights see image for full details.
Outstanding
8 May 2005Delivered on: 12 May 2005
Persons entitled: Barclays Bank PLC (The Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower or any obligor to any lender or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all dividends. See the mortgage charge document for full details.
Outstanding
16 April 2004Delivered on: 22 April 2004
Satisfied on: 25 March 2010
Persons entitled: Royal Mail Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the south side of wharfedale road winnersh berkshire.
Fully Satisfied
5 June 1987Delivered on: 8 June 1987
Satisfied on: 23 March 1989
Persons entitled: London Reginal Transport

Classification: Legal charge
Secured details: £13,700,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever pursuant to the principal agreement dated 22/5/87.
Particulars: All land & buildings situated at the junction of A41 and A5183 k/a altenham bus works. Elstree herts.
Fully Satisfied
19 December 1973Delivered on: 8 January 1974
Satisfied on: 27 October 1993
Persons entitled: The Prudencian Assurance Company Limited

Classification: A trust deed dated 26/2/71 and a supplemental trust deed dated
Secured details: For securing debenture stock of slugh estates LTD amounting to £3,407,801 secured on property agreement by slough industrial estates LTD on 19/12/73.
Particulars: The mortgaged property as defined in the trust deed dated 26/2/71 (see schedule attached to doc. 53).
Fully Satisfied

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (37 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
14 November 2019Change of details for Segro Plc as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (35 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (33 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
14 December 2017Cessation of Segro Administration Limited as a person with significant control on 13 December 2017 (1 page)
14 December 2017Change of details for Segro Plc as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Cessation of Segro Administration Limited as a person with significant control on 13 December 2017 (1 page)
14 December 2017Change of details for Segro Plc as a person with significant control on 13 December 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (32 pages)
21 July 2017Full accounts made up to 31 December 2016 (32 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (29 pages)
29 July 2016Full accounts made up to 31 December 2015 (29 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(7 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(7 pages)
15 December 2015Statement of capital on 15 December 2015
  • GBP 2.00
(4 pages)
15 December 2015Statement of capital on 15 December 2015
  • GBP 2.00
(4 pages)
15 December 2015Solvency Statement dated 09/12/15 (1 page)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2015Statement by Directors (1 page)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2015Statement by Directors (1 page)
15 December 2015Solvency Statement dated 09/12/15 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (30 pages)
8 September 2015Full accounts made up to 31 December 2014 (30 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 904,214,621
(6 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 904,214,621
(6 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 904,214,621
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 904,214,621
(6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 904,214,621
(6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 904,214,621
(6 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
18 June 2013Accounts made up to 31 December 2012 (22 pages)
18 June 2013Accounts made up to 31 December 2012 (22 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
11 February 2013Director's details changed for Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Philip Anthony Redding on 6 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts made up to 31 December 2011 (22 pages)
29 May 2012Accounts made up to 31 December 2011 (22 pages)
26 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 904,214,621
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 904,214,621
(4 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
6 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
6 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
6 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
28 June 2011Accounts made up to 31 December 2010 (23 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
28 June 2011Accounts made up to 31 December 2010 (23 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
13 December 2010Director's details changed for Simon Carlyon on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Simon Carlyon on 13 December 2010 (2 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
1 July 2010Accounts made up to 31 December 2009 (22 pages)
1 July 2010Accounts made up to 31 December 2009 (22 pages)
1 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
21 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
21 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
23 July 2009Director appointed kevin john o'connor (1 page)
23 July 2009Director appointed kevin john o'connor (1 page)
26 June 2009Appointment terminated director siva shankar (1 page)
26 June 2009Director appointed vanessa kate simms (1 page)
26 June 2009Director appointed david crawford bridges (1 page)
26 June 2009Director appointed david crawford bridges (1 page)
26 June 2009Director appointed vanessa kate simms (1 page)
26 June 2009Appointment terminated director siva shankar (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
18 June 2009Accounts made up to 31 December 2008 (22 pages)
18 June 2009Accounts made up to 31 December 2008 (22 pages)
9 June 2009Return made up to 01/06/09; full list of members (5 pages)
9 June 2009Return made up to 01/06/09; full list of members (5 pages)
7 April 2009Appointment terminated director david arthur (1 page)
7 April 2009Appointment terminated director david arthur (1 page)
4 November 2008Secretary appointed elizabeth ann blease (1 page)
4 November 2008Appointment terminated secretary valerie lynch (1 page)
4 November 2008Secretary appointed elizabeth ann blease (1 page)
4 November 2008Appointment terminated secretary valerie lynch (1 page)
25 September 2008Accounts made up to 31 December 2007 (21 pages)
25 September 2008Accounts made up to 31 December 2007 (21 pages)
12 August 2008Return made up to 01/06/08; no change of members; amend (7 pages)
12 August 2008Return made up to 01/06/08; no change of members; amend (7 pages)
25 July 2008Appointment terminated secretary john probert (1 page)
25 July 2008Appointment terminated director john heawood (1 page)
25 July 2008Appointment terminated director john heawood (1 page)
25 July 2008Appointment terminated secretary john probert (1 page)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
23 July 2008Director appointed ian calvert sutcliffe (4 pages)
23 July 2008Director appointed ian calvert sutcliffe (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
10 January 2008Ad 18/12/07--------- £ si 51543007@1=51543007 £ ic 710025000/761568007 (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Nc inc already adjusted 18/12/07 (1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Nc inc already adjusted 18/12/07 (1 page)
10 January 2008Ad 18/12/07--------- £ si 51543007@1=51543007 £ ic 710025000/761568007 (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
7 August 2007Accounts made up to 31 December 2006 (23 pages)
7 August 2007Accounts made up to 31 December 2006 (23 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 May 2007Company name changed slough properties LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed slough properties LIMITED\certificate issued on 22/05/07 (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
28 December 2006Nc inc already adjusted 20/11/06 (2 pages)
28 December 2006Nc inc already adjusted 20/11/06 (2 pages)
9 December 2006Ad 20/11/06--------- £ si 503000000@1=503000000 £ ic 207025000/710025000 (2 pages)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2006Ad 20/11/06--------- £ si 503000000@1=503000000 £ ic 207025000/710025000 (2 pages)
4 December 2006Accounts made up to 31 December 2005 (28 pages)
4 December 2006Accounts made up to 31 December 2005 (28 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
20 July 2005Accounts made up to 31 December 2004 (13 pages)
20 July 2005Accounts made up to 31 December 2004 (13 pages)
8 July 2005Return made up to 01/06/05; full list of members (7 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 01/06/05; full list of members (7 pages)
8 July 2005Director's particulars changed (1 page)
12 May 2005Particulars of mortgage/charge (11 pages)
12 May 2005Particulars of mortgage/charge (11 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Secretary's particulars changed (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
24 May 2004Accounts made up to 31 December 2003 (12 pages)
24 May 2004Accounts made up to 31 December 2003 (12 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
12 June 2003Return made up to 01/06/03; full list of members (9 pages)
12 June 2003Return made up to 01/06/03; full list of members (9 pages)
19 May 2003Accounts made up to 31 December 2002 (12 pages)
19 May 2003Accounts made up to 31 December 2002 (12 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
25 June 2002Return made up to 01/06/02; full list of members (10 pages)
25 June 2002Return made up to 01/06/02; full list of members (10 pages)
1 June 2002Accounts made up to 31 December 2001 (12 pages)
1 June 2002Accounts made up to 31 December 2001 (12 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 01/06/01; full list of members (8 pages)
20 June 2001Return made up to 01/06/01; full list of members (8 pages)
22 May 2001Accounts made up to 31 December 2000 (12 pages)
22 May 2001Accounts made up to 31 December 2000 (12 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
20 June 2000Return made up to 01/06/00; full list of members (9 pages)
20 June 2000Return made up to 01/06/00; full list of members (9 pages)
19 June 2000Accounts made up to 31 December 1999 (12 pages)
19 June 2000Accounts made up to 31 December 1999 (12 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
1 July 1999£ nc 25000/207025000 21/06/99 (1 page)
1 July 1999£ nc 25000/207025000 21/06/99 (1 page)
1 July 1999Ad 21/06/99--------- £ si 207000000@1=207000000 £ ic 25000/207025000 (2 pages)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999Ad 21/06/99--------- £ si 207000000@1=207000000 £ ic 25000/207025000 (2 pages)
21 June 1999Return made up to 01/06/99; full list of members (18 pages)
21 June 1999Accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 01/06/99; full list of members (18 pages)
21 June 1999Accounts made up to 31 December 1998 (12 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
30 June 1998Return made up to 01/06/98; full list of members (22 pages)
30 June 1998Return made up to 01/06/98; full list of members (22 pages)
10 June 1998Accounts made up to 31 December 1997 (12 pages)
10 June 1998Accounts made up to 31 December 1997 (12 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
25 June 1997Return made up to 01/06/97; full list of members (18 pages)
25 June 1997Return made up to 01/06/97; full list of members (18 pages)
30 May 1997Accounts made up to 31 December 1996 (12 pages)
30 May 1997Accounts made up to 31 December 1996 (12 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
14 July 1996New director appointed (3 pages)
14 July 1996New director appointed (3 pages)
11 July 1996Accounts made up to 31 December 1995 (12 pages)
11 July 1996Accounts made up to 31 December 1995 (12 pages)
24 June 1996Return made up to 01/06/96; no change of members (13 pages)
24 June 1996Return made up to 01/06/96; no change of members (13 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
8 December 1995Director's particulars changed (4 pages)
8 December 1995Director's particulars changed (4 pages)
13 June 1995Return made up to 01/06/95; full list of members (56 pages)
13 June 1995Return made up to 01/06/95; full list of members (56 pages)
18 May 1995Accounts made up to 31 December 1994 (12 pages)
18 May 1995Accounts made up to 31 December 1994 (12 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Secretary's particulars changed (4 pages)
15 June 1994Accounts made up to 31 December 1993 (12 pages)
15 June 1994Accounts made up to 31 December 1993 (12 pages)
8 June 1993Accounts made up to 31 December 1992 (12 pages)
8 June 1993Accounts made up to 31 December 1992 (12 pages)
14 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1992Accounts made up to 31 December 1991 (10 pages)
26 April 1992Accounts made up to 31 December 1991 (10 pages)
14 June 1991Accounts made up to 31 December 1990 (14 pages)
14 June 1991Accounts made up to 31 December 1990 (14 pages)
20 June 1990Accounts made up to 31 December 1989 (14 pages)
20 June 1990Accounts made up to 31 December 1989 (14 pages)
16 June 1989Accounts made up to 31 December 1988 (15 pages)
16 June 1989Accounts made up to 31 December 1988 (15 pages)
1 July 1988Accounts made up to 31 December 1987 (14 pages)
1 July 1988Accounts made up to 31 December 1987 (14 pages)
17 March 1988Accounts made up to 31 December 1986 (9 pages)
17 March 1988Accounts made up to 31 December 1986 (9 pages)
1 April 1987Company name changed slough industrial estates limite d\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed slough industrial estates limite d\certificate issued on 01/04/87 (2 pages)
25 July 1986Accounts made up to 31 December 1985 (12 pages)
25 July 1986Accounts made up to 31 December 1985 (12 pages)
31 January 1948Incorporation (21 pages)
31 January 1948Certificate of incorporation (1 page)
31 January 1948Incorporation (21 pages)
31 January 1948Certificate of incorporation (1 page)