SEGRO (COVENTRY M6 J2) LIMITED
Overview
Company Name | SEGRO (COVENTRY M6 J2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09763098 |
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 (COVENTRY M6 J2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SEGRO (COVENTRY M6 J2) LIMITED located?
Registered Office Address | Two Friargate Station Square CV1 2GN Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEGRO (COVENTRY M6 J2) LIMITED?
Company Name | From | Until |
---|---|---|
ROXHILL (COVENTRY M6 J2) LIMITED | Sep 04, 2015 | Sep 04, 2015 |
What are the latest accounts for SEGRO (COVENTRY M6 J2) 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 (COVENTRY M6 J2) LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for SEGRO (COVENTRY M6 J2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Director's details changed for Mr Daniel Terrance Holford on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel Terrance Holford on Dec 05, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew John Pilsworth on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Two Friargate Station Square Coventry CV1 2GN on Sep 10, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Termination of appointment of James William Aleck Craddock as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Terrance Holford as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Armstrong Allen Stokes 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 | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Henry Armstrong Allen Stokes on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 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 | ||||||||||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Appointment of Miss Julia Foo as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of SEGRO (COVENTRY M6 J2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLFORD, Daniel Terrance | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 317175460003 | ||||||||
PATEL, Paras Raj | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 317175440001 | ||||||||
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 | ||||||||
BAYLISS, Robert James | Secretary | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | 200859970001 | |||||||||||
FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289132320001 | |||||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
BIGNELL, Alexander Robert | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | United Kingdom | British | Director | 206731470001 | ||||||||
CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 268304800001 | ||||||||
DALBY, Jason Andrew Denholm | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | United Kingdom | British | Director | 200831970001 | ||||||||
GLATMAN, Mark Lewis | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 26709700002 | ||||||||
GULLIFORD, Andrew Stephen | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | United Kingdom | British | Director | 206731980001 | ||||||||
HODGE, Paul Antony | Director | c/o Robert Bayliss Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 61906560007 | ||||||||
HOLLAND, Alan Michael | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 167815240004 | ||||||||
HOLLINSHEAD, Ashley John | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Finance Director | 204509190002 | ||||||||
KEIR, David Christopher Lindsay | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 32255280002 | ||||||||
OSBORN, Gareth John | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 91257750004 | ||||||||
PETERS, Ann Octavia | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 199465250001 | ||||||||
PURSEY, Simon Christian | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | United Kingdom | British | Director | 190915460001 | ||||||||
STOKES, Henry Armstrong Allen | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | Director | 231626340001 | ||||||||
WALKER, Andrew Nicholas | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 179034410001 | ||||||||
WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | Solicitor | 7966270004 | ||||||||
GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of SEGRO (COVENTRY M6 J2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Roxhill Developments Holdings Limited | Apr 06, 2016 | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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