UKBizDB.co.uk

SEGRO OVERSEAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Segro Overseas Holdings Limited. The company was founded 51 years ago and was given the registration number 01054564. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SEGRO OVERSEAS HOLDINGS LIMITED
Company Number:01054564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:1 New Burlington Place, London, England, W1S 2HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Burlington Place, London, England, W1S 2HR

Director22 June 2009Active
1, New Burlington Place, London, England, W1S 2HR

Director29 October 2010Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director15 December 2023Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director15 December 2023Active
Cunard House, Cunard House, 15 Regent Street, London, SW1Y 4LR

Secretary13 October 2008Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary28 July 2008Active
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ

Secretary-Active
120 Murray Road, London, W5 4DA

Director20 April 2009Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director22 June 2009Active
1, New Burlington Place, London, England, W1S 2HR

Director05 May 2017Active
Gateway, South View Road, Pinner, HA5 3YB

Director02 September 2002Active
Osytel 9, Mortsel, Belgium,

Director03 April 2007Active
9 Lionel Avenue, Wendover, HP22 6LL

Director30 July 2008Active
60 Clifton Road, Amersham, HP6 5PN

Director02 September 2002Active
12 Wayborne Grove, Ruislip, HA4 7DU

Director22 June 2009Active
Widmer Lodge, Parslows Hillock, Princes Risborough, HP27 0RJ

Director-Active
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ

Director03 November 2003Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director30 September 2011Active
Cunard House, Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director31 December 2006Active
Blue Cedars, Wayside Gardens, Gerrards Cross, SL9 7NG

Director-Active
1, New Burlington Place, London, England, W1S 2HR

Director03 April 2007Active
38 Charlbury Road, Oxford, OX2 6UX

Director-Active
The Spinney Misbourne Avenue, Chalfont St Peter, Gerrards Cross, SL9 0PF

Director-Active

People with Significant Control

Segro Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, New Burlington Place, London, United Kingdom, W1S 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital allotment shares.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2022-09-23Capital

Capital allotment shares.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Capital

Capital allotment shares.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.