SEGRO INDUSTRIAL ESTATES LIMITED

SEGRO INDUSTRIAL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEGRO INDUSTRIAL ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00444531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEGRO INDUSTRIAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOUGH INDUSTRIAL ESTATES LIMITEDDec 16, 2004Dec 16, 2004
    RAVENSEFT INDUSTRIAL ESTATES LIMITEDOct 31, 1947Oct 31, 1947

    What are the latest accounts for SEGRO INDUSTRIAL ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEGRO INDUSTRIAL ESTATES LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for SEGRO INDUSTRIAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    200 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    202 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of David Richard Proctor as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mrs Bonnie Lucy Minshull as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Paras Raj Patel as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    219 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Change of details for Segro Properties Limited as a person with significant control on Nov 12, 2019

    2 pagesPSC05

    Termination of appointment of Andrew Stephen Gulliford as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Julia Foo as a secretary on May 23, 2023

    1 pagesTM02

    Who are the officers of SEGRO INDUSTRIAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRADDOCK, James William Aleck
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector268304800001
    DOHERTY, Sean Patrick
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector 317984600001
    MINSHULL, Bonnie Lucy
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector317985010001
    PATEL, Paras Raj
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector317175440001
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Other132060350001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289133420001
    JONES, Laurance Aubrey
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    British13653250002
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    PROBERT, John Robert
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    Secretary
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    BritishChartered Secretary34786610008
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglishChartered Surveyor73246590001
    BAILEY, Stephen Mark
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    Director
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    BritishChartered Surveyor34720710004
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    EnglandBritishDirector94982860001
    BUSHELL, Richard Spencer
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    Director
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    EnglandBritishAccountant2890300002
    CARLYON, Simon Andrew
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    United KingdomAustralianDirector158659290001
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritishChartered Surveyor146892050001
    DANKS, John Stuart
    22 Dalby Close
    RG10 0BZ Hurst
    Berkshire
    Director
    22 Dalby Close
    RG10 0BZ Hurst
    Berkshire
    United KingdomBritishDevelopment Manager150202710001
    GIARD, Laurence Yolande
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    FranceFrenchDirector166569010001
    GRIFFITHS, Michael Robert
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    EnglandBritishChartered Surveyor13422390003
    GULLIFORD, Andrew Stephen
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishChartered Surveyor101612810004
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritishChartered Surveyor133123780001
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited KingdomChartered Surveyor14674060001
    HOLLAND, Alan Michael
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector167815240004
    HORLER, Elizabeth Anne
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    Director
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    BritishChartered Accountant118644450001
    HUNT, Peter John, Sir
    37 Devonshire Mews West
    W1N 1FQ London
    Director
    37 Devonshire Mews West
    W1N 1FQ London
    BritishChartered Surveyor13653440001
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritishChartered Surveyor14674100001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    BritishAccountant10789160002
    MATHIESON, William
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    Director
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    BritishChartered Surveyor37425010001
    MAYNARD, John
    72 Woodsford Square
    W14 8DS London
    Director
    72 Woodsford Square
    W14 8DS London
    BritishCompany Director14885080001
    NEVETT, Roland Denis Stephen
    Farm Place
    Old Avenue
    KT14 6AD West Byfleet
    Surrey
    Director
    Farm Place
    Old Avenue
    KT14 6AD West Byfleet
    Surrey
    United KingdomBritishChartered Surveyor34158860002
    OCONNOR, Kevin John
    6b Wellesley Road
    Strawberry Hill
    TW2 5RS Twickenham
    Middlesex
    Director
    6b Wellesley Road
    Strawberry Hill
    TW2 5RS Twickenham
    Middlesex
    BritishChartered Surveyor125272770001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishDirector91257750004
    PETERS, Ann Octavia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector199465250001
    PILSWORTH, Andrew John
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector155293090003
    PROCTOR, David Richard
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector276737450001

    Who are the persons with significant control of SEGRO INDUSTRIAL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1925
    Place RegisteredCompanies House
    Registration Number448911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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