SEGRO PROPERTIES LIMITED
Overview
Company Name | SEGRO PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00448911 |
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 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 Address | No |
What were the previous names of SEGRO PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
SLOUGH PROPERTIES LIMITED | Apr 01, 1987 | Apr 01, 1987 |
SLOUGH INDUSTRIAL ESTATES LIMITED | Jan 31, 1948 | Jan 31, 1948 |
What are the latest accounts for SEGRO PROPERTIES 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 PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for SEGRO PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann Octavia Peters as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Lawrence Elliot Simpson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stephen Gulliford as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Statement of capital following an allotment of shares on Jun 01, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Stephen Gulliford on Feb 22, 2022 | 2 pages | CH01 | ||
Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Appointment of Miss Julia Foo as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Michael Holland on Dec 14, 2020 | 2 pages | CH01 | ||
Appointment of Mr David Richard Proctor as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SEGRO PROPERTIES 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 | ||||
PILSWORTH, Andrew John | Director | New Burlington Place W1S 2HR London 1 England | United Kingdom | British | Director | 155293090003 | ||||
PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Director | 276737450001 | ||||
SIMPSON, Lawrence Elliot | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 164733880001 | ||||
BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | Other | 132060350001 | ||||||
FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289133460001 | |||||||
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 | 34786610008 | ||||||
ARTHUR, David Anthony | Director | 2 Coleshill Road TW11 0LJ Teddington Middlesex | England | British | Chartered Surveyor | 28892340001 | ||||
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 | ||||
CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 6069370001 | ||||
CARLYON, Simon Andrew | Director | 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | Australian | Director | 158659290001 | ||||
GIARD, Laurence Yolande | Director | 15 Regent Street SW1Y 4LR London Cunard House | France | French | Director | 166569010001 | ||||
GULLIFORD, Andrew Stephen | Director | New Burlington Place W1S 2HR London 1 England | England | British | Chartered Surveyor | 101612810004 | ||||
HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | Chartered Surveyor | 133123780001 | ||||
HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 England | England | British | Director | 167815240004 | ||||
JACKSON, Philip Norman, Dr | Director | Laurel House 2 Woodcote Place SL5 7JT Ascot Berkshire | British | Engineer | 9941180002 | |||||
KEOGAN, John Stephen Philip | Director | 4 Elm Road Sherborne St John RG24 9JL Basingstoke Hampshire | British | Chartered Surveyor | 60874620001 | |||||
KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | Accountant | 10789160002 | |||||
LEES, Marshall Douglas | Director | 533 Forest Avenue 60091 Wilmette Illinois Usa | Canadian | Company Director | 16097860001 | |||||
MOBBS, Gerald Nigel, Sir | Director | Widmer Lodge Parslows Hillock HP27 0RJ Princes Risborough Buckinghamshire | British | Company Director | 41860970001 | |||||
O'CONNOR, Kevin John | Director | Salisbury Place KT14 6SW West Byfleet 5 Surrey United Kingdom | British | Director | 134211680002 | |||||
OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | Chartered Surveyor | 91257750004 | ||||
PETERS, Ann Octavia | Director | New Burlington Place W1S 2HR London 1 England | England | British | Director | 199465250001 | ||||
REDDING, Philip Anthony | Director | 15 Regent Street SW1Y 4LR London Cunard House England | England | British | Director | 152749640003 | ||||
RIMMER, Bernard, Dr | Director | Christmas Cottage Bucklebury Village RG7 6PP Reading Berkshire | British | Company Director | 10791130002 | |||||
SHANKAR, Siva | Director | Roberts Way Englefield Green TW20 9SH Egham Queenswood Surrey United Kingdom | United Kingdom | British | Finance Director Uk Property | 132176500001 | ||||
SIMMS, Vanessa Kate | Director | Bath Road 234 Bath Road . SL1 4EE Slough 234 . England | United Kingdom | British | Director | 155054720002 | ||||
SIMONS, David Edmund Frederick | Director | Blue Cedars Wayside Gardens SL9 7NG Gerrards Cross Buckinghamshire | England | British | Company Director | 3078420001 | ||||
SLEATH, David John Rivers | Director | Segro Plc 234 Bath Road SL1 4EE Slough Berkshire | England | British | Group Finance Director | 125014770001 | ||||
SUTCLIFFE, Ian Calvert | Director | Bath Road SL1 4EE Slough 234 United Kingdom | United Kingdom | British | Director | 112534590002 | ||||
TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | Chartered Surveyor | 6069400002 | ||||
THOMSON, Hugh Linklater | Director | 38 Charlbury Road OX2 6UX Oxford Oxfordshire | British | Chartered Surveyor | 12493210001 |
Who are the persons with significant control of SEGRO PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Segro Administration Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Segro Plc | 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