Background WavePink WaveYellow Wave

SEGMENT HOUSING LIMITED (09903682)

SEGMENT HOUSING LIMITED (09903682) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SEGMENT HOUSING LIMITED has been registered for 10 years. Current directors include PORTER, Qing Amie, Dr.

Company Number
09903682
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
39 Ovington Street, London, SW3 2JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PORTER, Qing Amie, Dr
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGMENT HOUSING LIMITED

SEGMENT HOUSING LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SEGMENT HOUSING LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 10 years ago

Company No

09903682

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 14 September 2025
For period ending 31 August 2025

Previous Company Names

4EVER HOUSING LIMITED
From: 4 December 2015To: 13 July 2017
Contact
Address

39 Ovington Street London, SW3 2JA,

Previous Addresses

170 Redbridge Lane East Ilford Essex IG4 5BL
From: 19 May 2016To: 31 January 2025
170 Redbridge Lane East Ilford Essex IG4 5BL England
From: 17 May 2016To: 19 May 2016
423 Becontree Ave Becontree Avenue Dagenham Essex RM8 3UH United Kingdom
From: 4 December 2015To: 17 May 2016
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
May 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PARKER, David Giles

Active
Ovington Street, LondonSW3 2JA
Secretary
Appointed 01 Mar 2021

PORTER, Qing Amie, Dr

Active
Ovington Street, LondonSW3 2JA
Born March 1976
Director
Appointed 08 Jan 2025

FRIEDLANDER, Jeremy

Resigned
Redbridge Lane East, IlfordIG4 5BL
Secretary
Appointed 01 Jan 2020
Resigned 01 Jan 2021

BAYLES, Simon Geoffrey

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born October 1971
Director
Appointed 26 Sept 2019
Resigned 01 Jun 2022

DADWAL, Nadiyah

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born November 1969
Director
Appointed 04 Dec 2015
Resigned 01 Jan 2023

FRIEDLANDER, Jeremy Ian

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born October 1954
Director
Appointed 10 Jul 2018
Resigned 01 Jan 2021

MCALPINE, Euan James

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born July 1958
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2023

PARKER, David Giles

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born February 1965
Director
Appointed 01 Mar 2021
Resigned 01 Jan 2023

PORTER, Qing Amie, Dr

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born March 1976
Director
Appointed 10 Jul 2018
Resigned 25 Sept 2019

RAJBANS, Dalbagh Singh

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born January 1971
Director
Appointed 04 Dec 2015
Resigned 10 Apr 2016

SOHANPAL, Narjeet Kaur

Resigned
Stratton Street, LondonW1J 8LQ
Born March 1968
Director
Appointed 01 May 2016
Resigned 31 Jan 2017

WHITE, David Maurice Leon

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born May 1945
Director
Appointed 04 Dec 2015
Resigned 31 Jan 2017

YOUNG, Roger Anthony

Resigned
Redbridge Lane East, IlfordIG4 5BL
Born May 1964
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Dr Qing Amie Porter

Active
Ovington Street, LondonSW3 2JA
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021

Miss Nadiyah Dadwal

Ceased
Redbridge Lane East, IlfordIG4 5BL
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
12 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 July 2025
DS01DS01
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2025
AAAnnual Accounts
Legacy
21 March 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Resolution
13 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Incorporation Company
4 December 2015
NEWINCIncorporation