Company NameTudor Lutterworth Limited
DirectorsIan Christopher Jason Ford and Gareth James Purcell
Company StatusActive
Company Number08858151
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Previous NameSegro (Lutterworth) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Christopher Jason Ford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Gareth James Purcell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2021(7 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThor Equities 9-10 Savile Row
London
W1S 3PF
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThor Equities 9-10 Savile Row
London
W1S 3PF
Secretary NameMs Elizabeth Ann Blease
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThor Equities 9-10 Savile Row
London
W1S 3PF
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThor Equities 9-10 Savile Row
London
W1S 3PF
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Shamik Aroonchandra Narotam
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed20 December 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameTrang Thu Tran
Date of BirthNovember 1989 (Born 34 years ago)
NationalityVietnamese
StatusResigned
Appointed20 December 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2021)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD

Contact

Websitesloughestates.co.uk

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Segro Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,275
Net Worth-£79
Current Liabilities£747

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

10 January 2022Delivered on: 10 January 2022
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: Land known as unit 5320, hawke way, magna park, lutterworth registered at the land registry under title number: LT343180.
Outstanding
3 March 2021Delivered on: 5 March 2021
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: Land commonly known as unit 5320 magna park, lutterworth, registered under title number LT343180. 37 ordinary a shares in magna park management limited (a company incorporated in england and wales under company number 02224536).
Outstanding
20 December 2019Delivered on: 27 December 2019
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Particulars: Unit 5320 hawke way, magna park, lutterworth, leicestershire, title number LT343180.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
5 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
15 January 2020Memorandum and Articles of Association (27 pages)
4 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 December 2019Registration of charge 088581510001, created on 20 December 2019 (43 pages)
23 December 2019Company name changed segro (lutterworth) LIMITED\certificate issued on 23/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2019Termination of appointment of Andrew John Pilsworth as a director on 20 December 2019 (1 page)
20 December 2019Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to Thor Equities 9-10 Savile Row London W1S 3PF on 20 December 2019 (1 page)
20 December 2019Appointment of Mr Shamik Aroonchandra Narotam as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Alan Michael Holland as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Gareth John Osborn as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Simon Christian Pursey as a director on 20 December 2019 (1 page)
20 December 2019Cessation of Segro Properties Limited as a person with significant control on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Ann Octavia Peters as a director on 20 December 2019 (1 page)
20 December 2019Appointment of Trang Thu Tran as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Elizabeth Ann Blease as a secretary on 20 December 2019 (1 page)
20 December 2019Notification of Cardinal Holding No.2 Limited as a person with significant control on 20 December 2019 (2 pages)
18 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 5,000,100
(3 pages)
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)
12 November 2019Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages)
30 August 2019Full accounts made up to 31 December 2018 (29 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (52 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (28 pages)
21 July 2017Full accounts made up to 31 December 2016 (28 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 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 (24 pages)
29 July 2016Full accounts made up to 31 December 2015 (24 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 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 David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(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)
11 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
11 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)