UKBizDB.co.uk

SEGRO (TILBURY 2) LIMITED

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

This company is commonly known as Segro (tilbury 2) Limited. The company was founded 8 years ago and was given the registration number 09763264. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEGRO (TILBURY 2) LIMITED
Company Number:09763264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own 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, United Kingdom, W1S 2HR

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

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

Director18 February 2016Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director18 November 2020Active
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Secretary04 September 2015Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary04 September 2015Active
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Director18 February 2016Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director16 March 2020Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director04 September 2015Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director18 February 2016Active
1, New Burlington Place, London, England, W1S 2HR

Director18 February 2016Active
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Director04 September 2015Active
1, New Burlington Place, London, England, W1S 2HR

Director18 February 2016Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director01 January 2016Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director04 September 2015Active
1, New Burlington Place, London, England, W1S 2HR

Director18 February 2016Active
1, New Burlington Place, London, England, W1S 2HR

Director18 February 2016Active
1, New Burlington Place, London, England, W1S 2HR

Director18 February 2016Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director18 February 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director04 September 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director04 September 2015Active

People with Significant Control

Roxhill Developments Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lumonics House, Valley Drive, Rugby, England, CV21 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Segro Properties Limited
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 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-28Accounts

Legacy.

Download
2023-07-28Other

Legacy.

Download
2023-07-28Other

Legacy.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.