London
W1S 2HR
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(8 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 | Mrs Bonnie Lucy Minshull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(8 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 Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(8 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 Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(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 | 23 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (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(6 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
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 (28 pages) |
3 July 2020 | Confirmation statement made on 23 June 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) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Segro Properties Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
3 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
3 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|