SEGRO INDUSTRIAL ESTATES LIMITED
Overview
Company Name | SEGRO INDUSTRIAL ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00444531 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEGRO INDUSTRIAL ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is SEGRO INDUSTRIAL ESTATES LIMITED located?
Registered Office Address | 1 New Burlington Place W1S 2HR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEGRO INDUSTRIAL ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
SLOUGH INDUSTRIAL ESTATES LIMITED | Dec 16, 2004 | Dec 16, 2004 |
RAVENSEFT INDUSTRIAL ESTATES LIMITED | Oct 31, 1947 | Oct 31, 1947 |
What are the latest accounts for SEGRO INDUSTRIAL ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEGRO INDUSTRIAL ESTATES LIMITED?
Last Confirmation Statement Made Up To | Jul 12, 2026 |
---|---|
Next Confirmation Statement Due | Jul 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 12, 2025 |
Overdue | No |
What are the latest filings for SEGRO INDUSTRIAL ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 202 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Richard Proctor as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Bonnie Lucy Minshull as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paras Raj Patel as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 219 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Segro Properties Limited as a person with significant control on Nov 12, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Andrew Stephen Gulliford as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Who are the officers of SEGRO INDUSTRIAL ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 268304800001 | ||||
DOHERTY, Sean Patrick | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Director | 317984600001 | ||||
MINSHULL, Bonnie Lucy | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 317985010001 | ||||
PATEL, Paras Raj | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 317175440001 | ||||
BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | Other | 132060350001 | ||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289133420001 | |||||||
JONES, Laurance Aubrey | Secretary | 242 Cromwell Tower Barbican EC2Y 8DD London | British | 13653250002 | ||||||
LYNCH, Valerie Ann | Secretary | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | British | 68872030002 | ||||||
PROBERT, John Robert | Secretary | 2 Compton Way Taylors Farm Sherfield On Loddon RG27 0SQ Hook | British | Chartered Secretary | 34786610008 | |||||
AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | Chartered Surveyor | 73246590001 | ||||
BAILEY, Stephen Mark | Director | Froyle Lane Cottage Froyle Lane, South Warnborough RG29 1SE Hook Hampshire | British | Chartered Surveyor | 34720710004 | |||||
BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | Director | 94982860001 | ||||
BUSHELL, Richard Spencer | Director | Upway Highmoor Cross RG9 5DT Henley On Thames Oxfordshire | England | British | Accountant | 2890300002 | ||||
CARLYON, Simon Andrew | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | United Kingdom | Australian | Director | 158659290001 | ||||
COLLINS, Aubrey Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | England | British | Chartered Surveyor | 146892050001 | ||||
DANKS, John Stuart | Director | 22 Dalby Close RG10 0BZ Hurst Berkshire | United Kingdom | British | Development Manager | 150202710001 | ||||
GIARD, Laurence Yolande | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | France | French | Director | 166569010001 | ||||
GRIFFITHS, Michael Robert | Director | Maidirin Rua Camden Road DA5 3NP Bexley Kent | England | British | Chartered Surveyor | 13422390003 | ||||
GULLIFORD, Andrew Stephen | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Chartered Surveyor | 101612810004 | ||||
HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | Chartered Surveyor | 133123780001 | ||||
HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | Chartered Surveyor | 14674060001 | ||||
HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Director | 167815240004 | ||||
HORLER, Elizabeth Anne | Director | 9 Lionel Avenue HP22 6LL Wendover Buckinghamshire | British | Chartered Accountant | 118644450001 | |||||
HUNT, Peter John, Sir | Director | 37 Devonshire Mews West W1N 1FQ London | British | Chartered Surveyor | 13653440001 | |||||
JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | Chartered Surveyor | 14674100001 | ||||
KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | Accountant | 10789160002 | |||||
MATHIESON, William | Director | 14 Quickswood Primrose Hill NW3 3SE London | British | Chartered Surveyor | 37425010001 | |||||
MAYNARD, John | Director | 72 Woodsford Square W14 8DS London | British | Company Director | 14885080001 | |||||
NEVETT, Roland Denis Stephen | Director | Farm Place Old Avenue KT14 6AD West Byfleet Surrey | United Kingdom | British | Chartered Surveyor | 34158860002 | ||||
OCONNOR, Kevin John | Director | 6b Wellesley Road Strawberry Hill TW2 5RS Twickenham Middlesex | British | Chartered Surveyor | 125272770001 | |||||
OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | Director | 91257750004 | ||||
PETERS, Ann Octavia | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Director | 199465250001 | ||||
PILSWORTH, Andrew John | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 155293090003 | ||||
PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Director | 276737450001 |
Who are the persons with significant control of SEGRO INDUSTRIAL ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Segro Properties Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0