Background WavePink WaveYellow Wave

SEGRO (WALTHAM ASSETS) LIMITED (03258738)

SEGRO (WALTHAM ASSETS) LIMITED (03258738) is an active UK company. incorporated on 3 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEGRO (WALTHAM ASSETS) LIMITED has been registered for 29 years. Current directors include CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, MINSHULL, Bonnie Lucy and 1 others.

Company Number
03258738
Status
active
Type
ltd
Incorporated
3 October 1996
Age
29 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, MINSHULL, Bonnie Lucy, PATEL, Paras Raj
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO (WALTHAM ASSETS) LIMITED

SEGRO (WALTHAM ASSETS) LIMITED is an active company incorporated on 3 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEGRO (WALTHAM ASSETS) LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03258738

LTD Company

Age

29 Years

Incorporated 3 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DELTA DISPLAY PROPERTIES LIMITED
From: 25 October 2011To: 21 December 2021
DIGITAL DISPLAY LIMITED
From: 3 October 1996To: 25 October 2011
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Leytonstone House Leytonstone London E11 1GA
From: 3 October 1996To: 20 December 2021
Timeline

30 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Mar 12
Loan Secured
Jan 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Director Left
May 21
Director Joined
May 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CRADDOCK, James William Aleck

Active
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 15 Dec 2021

DOHERTY, Sean Patrick

Active
New Burlington Place, LondonW1S 2HR
Born August 1987
Director
Appointed 31 Dec 2023

MINSHULL, Bonnie Lucy

Active
New Burlington Place, LondonW1S 2HR
Born November 1980
Director
Appointed 31 Dec 2023

PATEL, Paras Raj

Active
New Burlington Place, LondonW1S 2HR
Born August 1983
Director
Appointed 31 Dec 2023

AULUK, Jasbinder Singh

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 04 Oct 1996
Resigned 15 Dec 2021

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 15 Dec 2021
Resigned 23 May 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Oct 1996
Resigned 03 Oct 1996

AULUK, Jasbinder Singh

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born July 1964
Director
Appointed 04 Oct 1996
Resigned 15 Dec 2021

ELDRIDGE, Michael Edward

Resigned
58 Bell Lane, BroxbourneEN10 7HE
Born October 1957
Director
Appointed 04 Oct 1996
Resigned 22 Feb 2007

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 15 Dec 2021
Resigned 30 Jun 2023

PEREIRA, Kirk Jude

Resigned
Blackhorse Lane, LondonE17 5QZ
Born February 1988
Director
Appointed 24 May 2021
Resigned 24 May 2021

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 15 Dec 2021
Resigned 31 Dec 2023

PHILLIPS, Michael Granger

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born September 1962
Director
Appointed 04 Oct 1996
Resigned 15 Dec 2021

PILSWORTH, Andrew John

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 15 Dec 2021
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 15 Dec 2021
Resigned 31 Dec 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Oct 1996
Resigned 03 Oct 1996

Persons with significant control

3

1 Active
2 Ceased
New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021

Mr Michael Granger Phillips

Ceased
Blackhorse Lane, LondonE17 5QZ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021

Mr Jasbinder Singh Auluk

Ceased
Blackhorse Lane, LondonE17 5QZ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2024
AAAnnual Accounts
Legacy
2 September 2024
PARENT_ACCPARENT_ACC
Legacy
2 September 2024
AGREEMENT2AGREEMENT2
Legacy
2 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
20 December 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 December 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 December 2021
MR05Certification of Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Memorandum Articles
7 March 2017
MAMA
Resolution
7 March 2017
RESOLUTIONSResolutions
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Auditors Resignation Company
18 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Resolution
2 March 2012
RESOLUTIONSResolutions
Legacy
20 February 2012
MG01MG01
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
20 February 2009
169169
Resolution
7 February 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
19 October 2001
288cChange of Particulars
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
13 February 2001
288cChange of Particulars
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
225Change of Accounting Reference Date
Legacy
16 January 1997
88(2)R88(2)R
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
287Change of Registered Office
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Incorporation Company
3 October 1996
NEWINCIncorporation