SEGRO (PURFLEET) LIMITED
Overview
Company Name | SEGRO (PURFLEET) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09652898 |
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 (PURFLEET) LIMITED?
- Development of building projects (41100) / Construction
Where is SEGRO (PURFLEET) LIMITED located?
Registered Office Address | 1 New Burlington Place W1S 2HR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEGRO (PURFLEET) 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 (PURFLEET) LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for SEGRO (PURFLEET) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 201 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
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 Sean Patrick Doherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paras Raj Patel as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Segro Properties Limited as a person with significant control on Nov 12, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||
Who are the officers of SEGRO (PURFLEET) 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 | New Burlington Place W1S 2HR London 1 United Kingdom | 198765070001 | |||||||
FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289132720001 | |||||||
HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Director | 167815240004 | ||||
OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 United Kingdom | 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 | ||||
PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 United Kingdom | United Kingdom | British | Director | 190915460001 |
Who are the persons with significant control of SEGRO (PURFLEET) 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