Company NameSegro (Watchmoor) Limited
Company StatusActive
Company Number02388748
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Previous NameFluor 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(23 years, 4 months after company formation)
Appointment Duration11 years, 6 months
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(31 years, 6 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 Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(34 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Daniel Terrance Holford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(34 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameRichard Whaley Dean
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration1 month (resigned 28 June 1991)
RoleBusiness Executive
Correspondence AddressDalveen Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameNigel Leslie Hancock
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1993)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address155 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QD
Secretary NameNigel Leslie Hancock
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QD
Director NameMr Harold Steven Gilbert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1995)
RoleBusiness Executive
Correspondence AddressFlat 3
49 Gloucester Square
London
W2 2TQ
Secretary NameMr Brian Thomas
NationalityBritish
StatusResigned
Appointed10 December 1993(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 January 1995)
RoleBusiness Executive
Correspondence Address25 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameMark Strukelj
NationalityAmerican
StatusResigned
Appointed03 January 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1997)
RoleSenior Counsell
Correspondence AddressGlasnor Charters Road
Sunningdale
Ascot
Berkshire
SL5 9QF
Director NameMr Robin Krishnan Chopra
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(8 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood House Mile Path
Hook Heath
Woking
Surrey
GU22 0DY
Director NameMaurice Johannes Kuitems
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed09 June 1997(8 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 December 2008)
RoleSenior Legal Counsel
Correspondence AddressMidden Duin En Daalseweg 27a
2061 Ap Bloemendaal
The Netherlands
Secretary NameMaurice Johannes Kuitems
NationalityDutch
StatusResigned
Appointed09 June 1997(8 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 December 2008)
RoleSenior Legal Counsel
Correspondence AddressMidden Duin En Daalseweg 27a
2061 Ap Bloemendaal
The Netherlands
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRose Of Tralee
Reading Road
Hook
Hampshire
RG27 9EB
Secretary NameMichael Joseph McKee
NationalityAmerican
StatusResigned
Appointed03 April 2000(10 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cavendish Road
Barnet
Hertfordshire
EN5 4DZ
Secretary NameLawrence N Fisher
NationalityBritish
StatusResigned
Appointed03 April 2000(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 2007)
RoleCompany Director
Correspondence AddressOne South Alta Mira
Laguna Beach
Ca 92651
United States
Director NameMichael Joseph McKee
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2002(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 2008)
RoleBusiness Exec
Country of ResidenceUnited Kingdom
Correspondence Address38 Cavendish Road
Barnet
Hertfordshire
EN5 4DZ
Director NameJames William Frederick McNicoll
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(14 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 October 2004)
RoleBusiness Executive
Correspondence Address34c Blandford Avenue
Oxford
Oxfordshire
OX2 8DY
Director NameGerald Glasper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2008)
RoleBusiness Executive
Correspondence AddressBarn End
37a Kings Road
Fleet
Hampshire
GU51 3AF
Director NameMichael Victor Morton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2008)
RoleGeneral Manager
Correspondence Address11 Hamlin Road
Riverheqad
Sevenoaks
Kent
TN13 2DL
Director NameMr Luis Martinez
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2008(18 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2008)
RoleSenior Vp
Country of ResidenceEngland
Correspondence Address10 Lawley House
37 Clevedon Road
Twickenham
Middlesex
TW1 2TW
Director NameKevin John O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(19 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2009)
RoleCompany Director
Correspondence Address5 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(19 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed19 December 2008(19 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NamePhilip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(22 years, 10 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(23 years, 4 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
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
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
StatusResigned
Appointed16 March 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(32 years, 5 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

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

7.3m at £1Segro Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000
Gross Profit-£39,000
Net Worth-£176,000

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

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)
3 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages)
3 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
19 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (25 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 September 2017Change of details for Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Change of details for Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (25 pages)
21 July 2017Full accounts made up to 31 December 2016 (25 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (23 pages)
29 July 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,327,460
(6 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,327,460
(6 pages)
27 April 2016Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
27 April 2016Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (24 pages)
8 September 2015Full accounts made up to 31 December 2014 (24 pages)
17 July 2015Termination of appointment of David Richard Proctor 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)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7,327,460
(7 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7,327,460
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,327,460
(7 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,327,460
(7 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 David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 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)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
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 David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
27 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
27 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
27 March 2012Termination of appointment of David Bridges as a director (1 page)
27 March 2012Termination of appointment of David Bridges as a director (1 page)
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)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
22 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
22 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 22 July 2010 (1 page)
22 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
22 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 22 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
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)
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)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
27 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
14 August 2009Return made up to 24/05/09; full list of members; amend (7 pages)
14 August 2009Return made up to 24/05/09; full list of members; amend (7 pages)
12 August 2009Return made up to 24/05/09; full list of members (6 pages)
12 August 2009Return made up to 24/05/09; full list of members (6 pages)
22 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
22 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
30 January 2009Appointment terminated director and secretary maurice kuitems (1 page)
30 January 2009Appointment terminated director michael morton (1 page)
30 January 2009Appointment terminated director and secretary michael mckee (1 page)
30 January 2009Director appointed gareth john osborn (4 pages)
30 January 2009Secretary appointed elizabeth ann blease (2 pages)
30 January 2009Appointment terminated director ian thomas (1 page)
30 January 2009Appointment terminated director ian thomas (1 page)
30 January 2009Director appointed gareth john osborn (4 pages)
30 January 2009Director appointed kevin john o'connor (3 pages)
30 January 2009Appointment terminated director luis martinez (1 page)
30 January 2009Director appointed david crawford bridges (4 pages)
30 January 2009Director appointed david crawford bridges (4 pages)
30 January 2009Director appointed vanessa kate critchley (3 pages)
30 January 2009Registered office changed on 30/01/2009 from fluor centre watchmoor park riverside way camberley surrey GU15 3YL (1 page)
30 January 2009Registered office changed on 30/01/2009 from fluor centre watchmoor park riverside way camberley surrey GU15 3YL (1 page)
30 January 2009Appointment terminated director and secretary maurice kuitems (1 page)
30 January 2009Secretary appointed elizabeth ann blease (2 pages)
30 January 2009Appointment terminated director michael morton (1 page)
30 January 2009Appointment terminated director luis martinez (1 page)
30 January 2009Appointment terminated director and secretary michael mckee (1 page)
30 January 2009Appointment terminated director keri white (1 page)
30 January 2009Appointment terminated director keri white (1 page)
30 January 2009Director appointed kevin john o'connor (3 pages)
30 January 2009Director appointed vanessa kate critchley (3 pages)
7 January 2009Auditor's resignation (1 page)
7 January 2009Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 December 2008Ad 18/12/08\gbp si 2327460@1=2327460\gbp ic 5000/2332460\ (2 pages)
23 December 2008Gbp nc 7327460/9654920\18/12/08 (1 page)
23 December 2008Ad 18/12/08\gbp si 2327460@1=2327460\gbp ic 5000/2332460\ (2 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2008Gbp nc 7327460/9654920\18/12/08 (1 page)
22 December 2008Company name changed fluor properties LIMITED\certificate issued on 22/12/08 (2 pages)
22 December 2008Company name changed fluor properties LIMITED\certificate issued on 22/12/08 (2 pages)
10 December 2008Director's change of particulars / ian thomas / 28/11/2008 (1 page)
10 December 2008Director's change of particulars / ian thomas / 28/11/2008 (1 page)
19 August 2008Return made up to 24/05/08; no change of members (9 pages)
19 August 2008Return made up to 24/05/08; no change of members (9 pages)
6 May 2008Director's change of particulars / luis martinez / 28/04/2008 (1 page)
6 May 2008Director's change of particulars / luis martinez / 28/04/2008 (1 page)
28 April 2008Full accounts made up to 31 December 2007 (15 pages)
28 April 2008Full accounts made up to 31 December 2007 (15 pages)
2 April 2008Appointment terminated director gerald glasper (1 page)
2 April 2008Appointment terminated director gerald glasper (1 page)
3 March 2008Appointment terminated director robin chopra (1 page)
3 March 2008Director appointed keri elizabeth white
  • ANNOTATION Other The address of Keri Elizabeth white, former director of segro (watchmoor) LIMITED, was partially-suppressed on 09/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
3 March 2008Appointment terminated director robin chopra (1 page)
3 March 2008Director appointed keri elizabeth white (2 pages)
27 February 2008Director's change of particulars / robin chopra / 01/11/2007 (1 page)
27 February 2008Director's change of particulars / robin chopra / 01/11/2007 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 June 2007Return made up to 24/05/07; no change of members (10 pages)
8 June 2007Return made up to 24/05/07; no change of members (10 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 May 2006Return made up to 24/05/06; full list of members (9 pages)
26 May 2006Return made up to 24/05/06; full list of members (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
23 May 2005Return made up to 24/05/05; full list of members (9 pages)
23 May 2005Return made up to 24/05/05; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 May 2004Return made up to 24/05/04; full list of members (9 pages)
21 May 2004Return made up to 24/05/04; full list of members (9 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
24 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2002Company name changed fluor daniel properties LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed fluor daniel properties LIMITED\certificate issued on 10/12/02 (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
23 September 2002Secretary's particulars changed (1 page)
23 September 2002Secretary's particulars changed (1 page)
2 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(7 pages)
23 July 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(7 pages)
31 May 2001Accounting reference date extended from 26/10/00 to 31/12/00 (1 page)
31 May 2001Accounting reference date extended from 26/10/00 to 31/12/00 (1 page)
8 January 2001Memorandum and Articles of Association (14 pages)
8 January 2001Memorandum and Articles of Association (14 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
19 July 2000Full accounts made up to 24 October 1999 (11 pages)
19 July 2000Full accounts made up to 24 October 1999 (11 pages)
5 July 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
10 April 2000Ad 30/03/00--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages)
10 April 2000Ad 30/03/00--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages)
10 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 August 1999Full accounts made up to 25 October 1998 (11 pages)
26 August 1999Full accounts made up to 25 October 1998 (11 pages)
12 August 1999Delivery ext'd 3 mth 25/10/98 (1 page)
12 August 1999Delivery ext'd 3 mth 25/10/98 (1 page)
6 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Registered office changed on 16/07/98 from: seventh floor 3 shortlands london W6 8DD (1 page)
16 July 1998Registered office changed on 16/07/98 from: seventh floor 3 shortlands london W6 8DD (1 page)
22 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
22 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
6 April 1998Full accounts made up to 26 October 1997 (12 pages)
6 April 1998Full accounts made up to 26 October 1997 (12 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Full accounts made up to 20 October 1996 (12 pages)
11 July 1997Full accounts made up to 20 October 1996 (12 pages)
5 June 1997Return made up to 24/05/97; no change of members (4 pages)
5 June 1997Return made up to 24/05/97; no change of members (4 pages)
2 October 1996Registered office changed on 02/10/96 from: harman house, 1ST floor 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 October 1996Registered office changed on 02/10/96 from: harman house, 1ST floor 1 george street uxbridge middlesex UB8 1QQ (1 page)
11 July 1996Full accounts made up to 22 October 1995 (11 pages)
11 July 1996Full accounts made up to 22 October 1995 (11 pages)
10 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Full accounts made up to 23 October 1994 (11 pages)
28 April 1995Full accounts made up to 23 October 1994 (11 pages)
28 March 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1990Company name changed alnery no. 889 LIMITED\certificate issued on 23/01/90 (2 pages)
22 January 1990Company name changed alnery no. 889 LIMITED\certificate issued on 23/01/90 (2 pages)
22 January 1990Company name changed\certificate issued on 22/01/90 (2 pages)
22 January 1990Company name changed\certificate issued on 22/01/90 (2 pages)
24 May 1989Incorporation (17 pages)
24 May 1989Incorporation (17 pages)