UKBizDB.co.uk

SEGRO PROPERTIES LIMITED

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

This company is commonly known as Segro Properties Limited. The company was founded 76 years ago and was given the registration number 00448911. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEGRO PROPERTIES LIMITED
Company Number:00448911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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, United Kingdom, W1S 2HR

Director16 March 2020Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director31 December 2023Active
1, New Burlington Place, London, England, W1S 2HR

Director30 June 2015Active
1, New Burlington Place, London, England, W1S 2HR

Director05 October 2012Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director18 November 2020Active
Cunard House, Cunard House, 15 Regent Street, London, England, 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

Secretary08 July 2008Active
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ

Secretary-Active
2 Coleshill Road, Teddington, TW11 0LJ

Director-Active
Froyle Lane Cottage, Froyle Lane, South Warnborough, Hook, RG29 1SE

Director-Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director22 June 2009Active
Instow, Burtons Way, Chalfont St Giles, HP8 4BP

Director-Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director22 June 2009Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director04 October 2012Active
1, New Burlington Place, London, England, W1S 2HR

Director03 November 2004Active
Gateway, South View Road, Pinner, HA5 3YB

Director04 November 1996Active
1, New Burlington Place, London, England, W1S 2HR

Director23 March 2012Active
Laurel House, 2 Woodcote Place, Ascot, SL5 7JT

Director-Active
4 Elm Road, Sherborne St John, Basingstoke, RG24 9JL

Director-Active
60 Clifton Road, Amersham, HP6 5PN

Director08 July 1996Active
533 Forest Avenue, Wilmette, Usa, 60091

Director-Active
Widmer Lodge, Parslows Hillock, Princes Risborough, HP27 0RJ

Director-Active
5, Salisbury Place, West Byfleet, United Kingdom, KT14 6SW

Director22 June 2009Active
258, Bath Road, Slough, SL1 4DX

Director09 July 2003Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director31 August 2010Active
Christmas Cottage, Bucklebury Village, Reading, RG7 6PP

Director-Active
Queenswood, Roberts Way, Englefield Green, Egham, United Kingdom, TW20 9SH

Director31 December 2006Active
234, Bath Road, 234 Bath Road ., Slough, England, SL1 4EE

Director22 June 2009Active
Blue Cedars, Wayside Gardens, Gerrards Cross, SL9 7NG

Director-Active
Segro Plc, 234 Bath Road, Slough, SL1 4EE

Director01 January 2006Active
234, Bath Road, Slough, United Kingdom, SL1 4EE

Director08 July 2008Active
20 Bushwood Road, Kew, Richmond, TW9 3BQ

Director-Active
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 Administration Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Segro Plc
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
2024-01-12Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

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 no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-12Address

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

Download
2019-08-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.