Company NameSlough Urban Renewal Nominee Limited
DirectorsMichael John Auger and Savio Decruz
Company StatusActive
Company Number08261009
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Previous NameSlough Regeneration Partnership Nominee Limited

Business Activity

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

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed01 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael John Auger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(7 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameSavio Decruz
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressObservatory House 25 Windsor Road
Slough
Berkshire
SL1 2EL
Director NameMr Nick Gyring-Nielsen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Charles Andrew Russell Savege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Kevin James Gordon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(5 months after company formation)
Appointment Duration8 months (resigned 20 November 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSt Martins Place 51 Bath Road
Slough
Berkshire
SL1 3UF
Secretary NameJoseph Holmes
NationalityBritish
StatusResigned
Appointed22 March 2013(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressSt Martin's Place 51 Bath Road
Slough
Berkshire
SL1 3UF
Director NameMrs Sarah Frances Richards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleStrategic Director, Regeneration, Housing & Resour
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameJoseph Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2018)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlough Borough Council 51 Bath Road
Slough
SL1 3UF
Director NameMrs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Nigel Paul Badham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Michael William John England
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2018)
RoleStrategic Director Regeneration
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Adrian Grenville Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Nigel John Pallace
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 2018)
RoleInterim/Consultant Local Government Ceo
Country of ResidenceEngland
Correspondence AddressSlough Borough Council St Martins Place
51 Bath Road
Slough
SL1 3UF
Director NameMr Westley Alan Erlam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameJoseph Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2021)
RoleDirector Of Regeneration
Country of ResidenceUnited Kingdom
Correspondence AddressSlough Borough Council 51 Bath Road
Slough
SL1 3UF
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN

Contact

Telephone01753 537142
Telephone regionSlough

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
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

1 at £1Slough Regeneration Partnership LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
7 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
22 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
7 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
26 November 2021Appointment of Savio Decruz as a director on 15 November 2021 (2 pages)
26 November 2021Termination of appointment of Joseph Carter as a director on 15 November 2021 (1 page)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
12 January 2021Termination of appointment of Adrian Grenville Turner as a director on 4 January 2021 (1 page)
12 January 2021Appointment of Mr David Hoyle as a director on 4 January 2021 (2 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
29 October 2020Termination of appointment of Wesley Alan Erlam as a director on 16 October 2020 (1 page)
29 October 2020Appointment of Mr Michael John Auger as a director on 16 October 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Wesley Alan Erlam on 9 March 2020 (2 pages)
22 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
2 April 2019Appointment of Wesley Alan Erlam as a director on 4 March 2019 (2 pages)
29 March 2019Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page)
29 March 2019Appointment of Joseph Carter as a director on 27 March 2019 (2 pages)
13 December 2018Termination of appointment of Nigel John Pallace as a director on 23 November 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 September 2018Appointment of Mr Nigel John Pallace as a director on 18 July 2018 (2 pages)
24 September 2018Termination of appointment of Joseph Carter as a director on 18 July 2018 (1 page)
24 September 2018Termination of appointment of Michael William John England as a director on 18 July 2018 (1 page)
16 November 2017Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page)
16 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
16 November 2017Appointment of Ms Lisa Scenna as a director on 14 November 2017 (2 pages)
16 November 2017Appointment of Ms Lisa Scenna as a director on 14 November 2017 (2 pages)
16 November 2017Appointment of Mr Adrian Grenville Turner as a director on 14 November 2017 (2 pages)
16 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
16 November 2017Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page)
16 November 2017Appointment of Mr Adrian Grenville Turner as a director on 14 November 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 January 2017Appointment of Mr Michael William England as a director on 10 January 2017 (2 pages)
13 January 2017Appointment of Mr Michael William England as a director on 10 January 2017 (2 pages)
17 November 2016Termination of appointment of Sarah Frances Richards as a director on 31 October 2016 (1 page)
17 November 2016Termination of appointment of Sarah Frances Richards as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Alastair Graham Gourlay as a director on 8 November 2016 (1 page)
11 November 2016Appointment of Mr Nigel Paul Badham as a director on 8 November 2016 (2 pages)
11 November 2016Appointment of Mr Nigel Paul Badham as a director on 8 November 2016 (2 pages)
11 November 2016Termination of appointment of Alastair Graham Gourlay as a director on 8 November 2016 (1 page)
3 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
6 October 2016Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages)
6 October 2016Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages)
29 September 2016Appointment of Joseph Carter as a director on 24 March 2016 (2 pages)
29 September 2016Appointment of Joseph Carter as a director on 24 March 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Registered office address changed from St. Martin's Place 51 Bath Road Slough SL1 3UF to Kent House 14-17 Market Place London W1W 8AJ on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Joseph Holmes as a secretary on 1 August 2016 (1 page)
1 September 2016Termination of appointment of Joseph Holmes as a secretary on 1 August 2016 (1 page)
1 September 2016Appointment of Ms Clare Sheridan as a secretary on 1 August 2016 (2 pages)
1 September 2016Appointment of Ms Clare Sheridan as a secretary on 1 August 2016 (2 pages)
1 September 2016Registered office address changed from St. Martin's Place 51 Bath Road Slough SL1 3UF to Kent House 14-17 Market Place London W1W 8AJ on 1 September 2016 (1 page)
7 April 2016Company name changed slough regeneration partnership nominee LIMITED\certificate issued on 07/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 April 2016Company name changed slough regeneration partnership nominee LIMITED\certificate issued on 07/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-28
(1 page)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-28
  • RES15 ‐ Change company name resolution on 2016-01-28
(1 page)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Termination of appointment of Charles Andrew Russell Savege as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Charles Andrew Russell Savege as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Alastair Graham Gourlay as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Charles Andrew Russell Savege as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Alastair Graham Gourlay as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Alastair Graham Gourlay as a director on 7 May 2015 (2 pages)
19 November 2014Appointment of Mrs Sarah Frances Richards as a director on 11 November 2014 (2 pages)
19 November 2014Appointment of Mrs Sarah Frances Richards as a director on 11 November 2014 (2 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 November 2013Termination of appointment of Kevin Gordon as a director (1 page)
20 November 2013Termination of appointment of Kevin Gordon as a director (1 page)
19 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
11 April 2013Appointment of Joseph Holmes as a secretary (3 pages)
11 April 2013Appointment of Joseph Holmes as a secretary (3 pages)
9 April 2013Appointment of Mr Kevin Gordon as a director (3 pages)
9 April 2013Appointment of Mr Kevin Gordon as a director (3 pages)
22 March 2013Termination of appointment of Isobel Nettleship as a secretary (1 page)
22 March 2013Termination of appointment of Nick Gyring-Nielsen as a director (1 page)
22 March 2013Termination of appointment of Nick Gyring-Nielsen as a director (1 page)
22 March 2013Termination of appointment of Isobel Nettleship as a secretary (1 page)
20 February 2013Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 20 February 2013 (1 page)
19 October 2012Incorporation (33 pages)
19 October 2012Incorporation (33 pages)