About

Registered Number: 00448911
Date of Incorporation: 31/01/1948 (76 years and 2 months ago)
Company Status: Active
Registered Address: 1 New Burlington Place, London, W1S 2HR,

 

Segro Properties Ltd was setup in 1948, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 19 June 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 06 January 2020
PSC05 - N/A 14 November 2019
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 June 2018
PSC05 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
AA - Annual Accounts 21 July 2017
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 12 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 June 2016
RESOLUTIONS - N/A 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
SH19 - Statement of capital 15 December 2015
CAP-SS - N/A 15 December 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 02 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 08 February 2013
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 May 2012
SH01 - Return of Allotment of shares 26 April 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 21 November 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
CH01 - Change of particulars for director 06 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 06 November 2010
AP01 - Appointment of director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 30 July 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 01 July 2010
CH01 - Change of particulars for director 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 17 November 2009
TM01 - Termination of appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 05 June 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
123 - Notice of increase in nominal capital 10 January 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AUD - Auditor's letter of resignation 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 07 June 2007
CERTNM - Change of name certificate 22 May 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
123 - Notice of increase in nominal capital 28 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
AA - Annual Accounts 04 December 2006
363a - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 20 July 2005
363a - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
395 - Particulars of a mortgage or charge 12 May 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
363a - Annual Return 11 June 2004
AA - Annual Accounts 24 May 2004
395 - Particulars of a mortgage or charge 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 19 May 2003
AUD - Auditor's letter of resignation 30 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
363a - Annual Return 21 June 1999
AA - Annual Accounts 21 June 1999
AUD - Auditor's letter of resignation 09 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
363a - Annual Return 30 June 1998
AA - Annual Accounts 10 June 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 30 May 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288 - N/A 14 July 1996
AA - Annual Accounts 11 July 1996
363a - Annual Return 24 June 1996
288 - N/A 16 June 1996
288 - N/A 07 May 1996
288 - N/A 08 December 1995
363x - Annual Return 13 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 04 April 1995
363x - Annual Return 29 June 1994
AA - Annual Accounts 15 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1993
363x - Annual Return 29 June 1993
AA - Annual Accounts 08 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
288 - N/A 13 August 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
363x - Annual Return 14 July 1992
AA - Annual Accounts 26 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 30 March 1992
288 - N/A 20 September 1991
AA - Annual Accounts 14 June 1991
363x - Annual Return 14 June 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
288 - N/A 21 November 1990
288 - N/A 14 August 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 20 June 1990
288 - N/A 12 June 1990
288 - N/A 11 October 1989
288 - N/A 03 October 1989
288 - N/A 28 July 1989
288 - N/A 16 June 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1989
288 - N/A 07 September 1988
288 - N/A 31 August 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 01 July 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 08 October 1987
288 - N/A 23 June 1987
395 - Particulars of a mortgage or charge 08 June 1987
288 - N/A 22 May 1987
288 - N/A 08 May 1987
CERTNM - Change of name certificate 01 April 1987
288 - N/A 10 December 1986
288 - N/A 06 December 1986
288 - N/A 24 November 1986
288 - N/A 08 November 1986
363 - Annual Return 05 September 1986
AA - Annual Accounts 25 July 1986
288 - N/A 02 July 1986
288 - N/A 06 May 1986
NEWINC - New incorporation documents 31 January 1948
MISC - Miscellaneous document 31 January 1948

Mortgages & Charges

Description Date Status Charge by
Charge over shares 26 August 2011 Outstanding

N/A

Charge over shares 08 May 2005 Outstanding

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal charge 05 June 1987 Fully Satisfied

N/A

A trust deed dated 26/2/71 and a supplemental trust deed dated 19 December 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.