London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Daniel Terrance Holford |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Ms Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | sloughestates.co.uk |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Segro Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
---|---|
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
31 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page) |
7 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
18 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
18 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
27 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
26 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages) |
20 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
31 January 2020 | Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
12 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
22 December 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 December 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
17 August 2015 | Change of name notice (2 pages) |
17 August 2015 | Change of name notice (2 pages) |
17 August 2015 | Company name changed segro (bath road) LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Company name changed segro (bath road) LIMITED\certificate issued on 17/08/15
|
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
11 July 2014 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
11 July 2014 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
11 July 2014 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
11 July 2014 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|