London
EC1A 1AA
Director Name | Mr Michael Borello |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(8 years after company formation) |
Appointment Duration | 2 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Tim Russell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2022(8 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Business Unit Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Head Of Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Nicholas Pink |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2019) |
Role | Head Of Real Estate Fund Management Europe |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barings Real Estate 20 Old Bailey London Greater London EC4M 7AN |
Director Name | James Salmon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2019) |
Role | Head Of Real Estate Asset Management Europe |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barings Real Estate 20 Old Bailey London Greater London EC4M 7AN |
Website | sloughestates.co.uk |
---|
Registered Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Segro Properties LTD 93.46% Ordinary A |
---|---|
7 at £1 | Royal Mail Estates Limited 6.54% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£1,000 |
Net Worth | -£893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 September 2019 | Termination of appointment of Nicholas Pink as a director on 27 February 2019 (1 page) |
25 September 2019 | Termination of appointment of James Salmon as a director on 27 February 2019 (1 page) |
17 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 June 2018 | Director's details changed for James Salmon on 15 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Nicholas Pink on 15 June 2018 (2 pages) |
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
1 June 2018 | Appointment of Nicholas Pink as a director on 9 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr Thomas Paul Ridgway Bridson as a director on 9 May 2018 (2 pages) |
1 June 2018 | Appointment of James Salmon as a director on 9 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Simon Christian Pursey as a director on 16 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Andrew John Pilsworth as a director on 16 May 2018 (1 page) |
31 May 2018 | Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 16 May 2018 (4 pages) |
31 May 2018 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Aviva Wellington Row York North Yorkshire YO90 1WR on 31 May 2018 (2 pages) |
31 May 2018 | Cessation of Segro Properties Limited as a person with significant control on 16 May 2018 (3 pages) |
29 May 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
3 April 2017 | Appointment of Mr Michael John Green as a director on 9 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 April 2017 | Appointment of Mr Michael John Green as a director on 9 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Elizabeth Ann Blease as a secretary on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Gareth John Osborn as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Elizabeth Ann Blease as a secretary on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Alan Michael Holland as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ann Octavia Peters as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ann Octavia Peters as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Alan Michael Holland as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Gareth John Osborn as a director on 9 March 2017 (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 May 2014 | Memorandum and Articles of Association (30 pages) |
9 May 2014 | Memorandum and Articles of Association (30 pages) |
7 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
7 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
7 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2014 | Incorporation (38 pages) |
20 March 2014 | Incorporation (38 pages) |