Company NameSegro (Brackmills) Limited
Company StatusActive
Company Number09115793
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Previous NameSegro (Bath Road) Limited

Business Activity

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

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
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(6 years, 4 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(9 years, 6 months after company formation)
Appointment Duration3 months, 3 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(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMs Elizabeth Ann Blease
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(12 months 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(12 months 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(5 years, 8 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(7 years, 4 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

100 at £1Segro Properties LTD
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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
7 July 2023Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page)
7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
18 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
18 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
27 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
26 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages)
20 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
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 (29 pages)
3 July 2020Confirmation statement made on 2 July 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)
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)
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 (29 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
6 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)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 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)
22 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 July 2015 (18 pages)
4 May 2016Full accounts made up to 31 July 2015 (18 pages)
17 August 2015Change of name notice (2 pages)
17 August 2015Change of name notice (2 pages)
17 August 2015Company name changed segro (bath road) LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
17 August 2015Company name changed segro (bath road) LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
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 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)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 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)
11 July 2014Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
11 July 2014Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
11 July 2014Appointment of Mr Philip Anthony Redding as a director (2 pages)
11 July 2014Appointment of Mr Philip Anthony Redding as a director (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)