SLOUGH TRADING ESTATE LIMITED - LONDON


Company Profile Company Filings

Overview

SLOUGH TRADING ESTATE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SLOUGH TRADING ESTATE LIMITED was incorporated 49 years ago on 17/09/1974 and has the registered number: 01184323. The accounts status is FULL and accounts are next due on 30/09/2024.

SLOUGH TRADING ESTATE LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN PATRICK DOHERTY Aug 1987 British Director 2023-12-31 CURRENT
MR JAMES WILLIAM ALECK CRADDOCK Jan 1980 British Director 2020-03-16 CURRENT
MR LAWRENCE ELLIOT SIMPSON Sep 1974 British Director 2023-12-31 CURRENT
MR DAVID RICHARD PROCTOR Sep 1973 British Director 2020-11-18 CURRENT
GARETH JOHN OSBORN Aug 1962 British Director 2009-06-22 UNTIL 2019-12-31 RESIGNED
SIR GERALD NIGEL MOBBS Sep 1937 British Director RESIGNED
MR SIVA SHANKAR May 1970 British Director 2006-12-31 UNTIL 2008-10-24 RESIGNED
DR BERNARD RIMMER Mar 1940 British Director 1997-02-10 UNTIL 2000-11-13 RESIGNED
MRS VANESSA KATE SIMMS Aug 1975 British Director 2008-10-24 UNTIL 2011-11-21 RESIGNED
MR PHILIP ANTHONY REDDING Dec 1968 British Director 2012-10-04 UNTIL 2020-01-31 RESIGNED
MR SIMON CHRISTIAN PURSEY Jul 1975 British Director 2015-12-17 UNTIL 2016-03-04 RESIGNED
MR ANDREW JOHN PILSWORTH Nov 1974 British Director 2012-10-05 UNTIL 2023-12-31 RESIGNED
MS ANN OCTAVIA PETERS Feb 1969 British Director 2015-06-30 UNTIL 2023-12-31 RESIGNED
MR DAVID JOHN RIVERS SLEATH Mar 1961 British Director 2006-01-01 UNTIL 2009-06-22 RESIGNED
KEVIN JOHN OCONNOR Aug 1961 British Director 2007-10-05 UNTIL 2009-09-11 RESIGNED
PHILIP ANTHONY REDDING Dec 1968 British Director 2010-08-31 UNTIL 2012-10-04 RESIGNED
JOHN ROBERT PROBERT Jun 1951 British Secretary RESIGNED
MRS VALERIE ANN LYNCH Mar 1963 British Secretary 2008-07-08 UNTIL 2008-10-13 RESIGNED
MISS JULIA FOO Secretary 2021-11-03 UNTIL 2023-05-23 RESIGNED
ELIZABETH ANN BLEASE Secretary 2008-10-13 UNTIL 2021-11-03 RESIGNED
DEREK ROBERT WILSON Oct 1944 British Director RESIGNED
STEPHEN MARK BAILEY Jul 1955 British Director 1993-05-21 UNTIL 2007-10-31 RESIGNED
MR ALAN MICHAEL HOLLAND Jan 1974 British Director 2012-03-23 UNTIL 2023-06-30 RESIGNED
MR JOHN ANTHONY NICHOLAS HEAWOOD Feb 1953 British Director 1996-11-04 UNTIL 2008-07-04 RESIGNED
MR ANDREW STEPHEN GULLIFORD Nov 1962 British Director 2004-11-03 UNTIL 2008-10-24 RESIGNED
MR ANDREW STEPHEN GULLIFORD Nov 1962 British Director 2012-10-04 UNTIL 2023-06-30 RESIGNED
JOHN STEPHEN PHILIP KEOGAN Oct 1954 British Director 1992-07-20 UNTIL 1997-10-03 RESIGNED
MS LAURENCE YOLANDE GIARD Jul 1970 French Director 2012-10-04 UNTIL 2015-06-30 RESIGNED
MR ROGER WILLIAM CAREY Jul 1944 British Director RESIGNED
MR DAVID CRAWFORD BRIDGES Jan 1967 British Director 2008-10-24 UNTIL 2012-03-23 RESIGNED
MR DAVID EDMUND FREDERICK SIMONS Oct 1940 British Director RESIGNED
DAVID ANTHONY ARTHUR May 1954 British Director 1993-05-21 UNTIL 2008-04-01 RESIGNED
MR SIMON ANDREW CARLYON Jul 1973 Australian Director 2009-06-22 UNTIL 2012-10-04 RESIGNED
RICHARD DAVID KINGSTON Jan 1948 British Director 1996-07-08 UNTIL 2006-12-31 RESIGNED
DR PHILIP NORMAN JACKSON Mar 1948 British Director RESIGNED
KEVIN JOHN O'CONNOR Aug 1961 British Director 2008-10-24 UNTIL 2008-10-24 RESIGNED
HUGH LINKLATER THOMSON Jul 1945 British Director RESIGNED
MR IAN CALVERT SUTCLIFFE Jul 1959 British Director 2009-06-22 UNTIL 2011-03-30 RESIGNED
MS ELIZABETH ANNE HORLER Mar 1970 British Director 2008-07-04 UNTIL 2009-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Segro Public Limited Company 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEGRO INDUSTRIAL ESTATES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BILTON HOMES LIMITED LONDON UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
SEGRO OVERSEAS HOLDINGS LIMITED LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
SEGRO INVESTMENTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
KWACKER LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
KINGSWOOD ASCOT PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
FARNBOROUGH BUSINESS PARK LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
SEGRO (CRP) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
SEGRO EUROPE LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (MOTOR PARK) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
SEGRO (MITCHELL WAY) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
SEGRO (NECHELLS 1) LIMITED LONDON Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
SEGRO (PORTSMOUTH) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
WINNERSH TRIANGLE PROPERTY LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
SEGRO (KNBC) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
SEGRO (TRILOGY) MANAGEMENT COMPANY LIMITED LIVERPOOL ... DORMANT 41100 - Development of building projects
SEGRO (PUCKLECHURCH) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
SEGRO CHUSA LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (WESSEX FIELDS) LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEGRO (EAST PLUS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (RUGBY GATEWAY 5) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (BRACKNELL) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (225 BATH ROAD) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (RAINHAM, ENTERPRISE 1) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (BARKING 1) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (EAST PLUS) TRADING LIMITED LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
SOADVANCED LTD LONDON UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SEGRO (ELECTRA PARK) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (EMG UNIT 8) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate