SEGRO (SPACEWAYE PARK) LIMITED

1 New Burlington Place, London, W1S 2HR, United Kingdom
StatusACTIVE
Company No.11682736
CategoryPrivate Limited Company
Incorporated16 Nov 2018
Age5 years, 7 months
JurisdictionEngland Wales

SUMMARY

SEGRO (SPACEWAYE PARK) LIMITED is an active private limited company with number 11682736. It was incorporated 5 years, 7 months ago, on 16 November 2018. The company address is 1 New Burlington Place, London, W1S 2HR, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pilsworth

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Ann Octavia Peters

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Proctor

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Mr Sean Patrick Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Mr Lawrence Elliot Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Mr Stuart Edward Joseph Mccallion

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Alan Michael Holland

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Foo

Termination date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-03

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Julia Foo

Appointment date: 2021-11-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Michael Holland

Change date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Proctor

Appointment date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Aleck Craddock

Appointment date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Simon Christian Pursey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Gareth John Osborn

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom

New address: 1 New Burlington Place London W1S 2HR

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Segro Properties Limited

Change date: 2019-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 16 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISTO LODGE LIMITED

46 CARDROSS STREET,LONDON,W6 0DR

Number:08724630
Status:ACTIVE
Category:Private Limited Company

FLODA SOLUTIONS LIMITED

84 NEWCOMEN ROAD,PORTSMOUTH,PO2 8LB

Number:07913701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUMBLES HOUSING LIMITED

BROGA FACH,SWANSEA,SA3 1DB

Number:10633107
Status:ACTIVE
Category:Private Limited Company

PHARAOH MEDACS LIMITED

1024 STOCKPORT ROAD,MANCHESTER,M19 3WX

Number:11410581
Status:ACTIVE
Category:Private Limited Company

SAINTS AND SAVAGES LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:09905905
Status:ACTIVE
Category:Private Limited Company

SG GOSH ENTERPRISE LIMITED

COVENTRY HOUSE,ILFORD,IG1 4QR

Number:10486085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source