SEGRO PROPERTIES LIMITED

SEGRO PROPERTIES LIMITED

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

    Company NameSEGRO PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00448911
    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 PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SEGRO PROPERTIES LIMITED located?

    Registered Office Address
    1 New Burlington Place
    W1S 2HR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEGRO PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOUGH PROPERTIES LIMITEDApr 01, 1987Apr 01, 1987
    SLOUGH INDUSTRIAL ESTATES LIMITEDJan 31, 1948Jan 31, 1948

    What are the latest accounts for SEGRO PROPERTIES 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 PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for SEGRO PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ann Octavia Peters as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Lawrence Elliot Simpson as a director on Jan 31, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 4
    3 pagesSH01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Statement of capital following an allotment of shares on Jun 01, 2021

    • Capital: GBP 3
    3 pagesSH01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Stephen Gulliford on Feb 22, 2022

    2 pagesCH01

    Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021

    1 pagesTM02

    Appointment of Miss Julia Foo as a secretary on Nov 03, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Michael Holland on Dec 14, 2020

    2 pagesCH01

    Appointment of Mr David Richard Proctor as a director on Nov 18, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of SEGRO PROPERTIES 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
    PILSWORTH, Andrew John
    New Burlington Place
    W1S 2HR London
    1
    England
    Director
    New Burlington Place
    W1S 2HR London
    1
    England
    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
    SIMPSON, Lawrence Elliot
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector164733880001
    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
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289133460001
    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
    British34786610008
    ARTHUR, David Anthony
    2 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Director
    2 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    EnglandBritishChartered Surveyor28892340001
    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
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishCompany Director6069370001
    CARLYON, Simon Andrew
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United KingdomAustralianDirector158659290001
    GIARD, Laurence Yolande
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    FranceFrenchDirector166569010001
    GULLIFORD, Andrew Stephen
    New Burlington Place
    W1S 2HR London
    1
    England
    Director
    New Burlington Place
    W1S 2HR London
    1
    England
    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
    HOLLAND, Alan Michael
    New Burlington Place
    W1S 2HR London
    1
    England
    Director
    New Burlington Place
    W1S 2HR London
    1
    England
    EnglandBritishDirector167815240004
    JACKSON, Philip Norman, Dr
    Laurel House
    2 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Laurel House
    2 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    BritishEngineer9941180002
    KEOGAN, John Stephen Philip
    4 Elm Road
    Sherborne St John
    RG24 9JL Basingstoke
    Hampshire
    Director
    4 Elm Road
    Sherborne St John
    RG24 9JL Basingstoke
    Hampshire
    BritishChartered Surveyor60874620001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    BritishAccountant10789160002
    LEES, Marshall Douglas
    533 Forest Avenue
    60091 Wilmette
    Illinois
    Usa
    Director
    533 Forest Avenue
    60091 Wilmette
    Illinois
    Usa
    CanadianCompany Director16097860001
    MOBBS, Gerald Nigel, Sir
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    Director
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    BritishCompany Director41860970001
    O'CONNOR, Kevin John
    Salisbury Place
    KT14 6SW West Byfleet
    5
    Surrey
    United Kingdom
    Director
    Salisbury Place
    KT14 6SW West Byfleet
    5
    Surrey
    United Kingdom
    BritishDirector134211680002
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishChartered Surveyor91257750004
    PETERS, Ann Octavia
    New Burlington Place
    W1S 2HR London
    1
    England
    Director
    New Burlington Place
    W1S 2HR London
    1
    England
    EnglandBritishDirector199465250001
    REDDING, Philip Anthony
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritishDirector152749640003
    RIMMER, Bernard, Dr
    Christmas Cottage
    Bucklebury Village
    RG7 6PP Reading
    Berkshire
    Director
    Christmas Cottage
    Bucklebury Village
    RG7 6PP Reading
    Berkshire
    BritishCompany Director10791130002
    SHANKAR, Siva
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    Director
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    United KingdomBritishFinance Director Uk Property132176500001
    SIMMS, Vanessa Kate
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    Director
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    United KingdomBritishDirector155054720002
    SIMONS, David Edmund Frederick
    Blue Cedars
    Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    Director
    Blue Cedars
    Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director3078420001
    SLEATH, David John Rivers
    Segro Plc
    234 Bath Road
    SL1 4EE Slough
    Berkshire
    Director
    Segro Plc
    234 Bath Road
    SL1 4EE Slough
    Berkshire
    EnglandBritishGroup Finance Director125014770001
    SUTCLIFFE, Ian Calvert
    Bath Road
    SL1 4EE Slough
    234
    United Kingdom
    Director
    Bath Road
    SL1 4EE Slough
    234
    United Kingdom
    United KingdomBritishDirector112534590002
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritishChartered Surveyor6069400002
    THOMSON, Hugh Linklater
    38 Charlbury Road
    OX2 6UX Oxford
    Oxfordshire
    Director
    38 Charlbury Road
    OX2 6UX Oxford
    Oxfordshire
    BritishChartered Surveyor12493210001

    Who are the persons with significant control of SEGRO PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Apr 06, 2016
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948 To 1967
    Place RegisteredCompanies House
    Registration Number1087015
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1908 To 1917
    Place RegisteredCompanies House
    Registration Number167591
    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