Background WavePink WaveYellow Wave

SEGRO (RAINHAM, ENTERPRISE 1) LIMITED (10186474)

SEGRO (RAINHAM, ENTERPRISE 1) LIMITED (10186474) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEGRO (RAINHAM, ENTERPRISE 1) LIMITED has been registered for 9 years. Current directors include CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, MINSHULL, Bonnie Lucy and 1 others.

Company Number
10186474
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, MINSHULL, Bonnie Lucy, PATEL, Paras Raj
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO (RAINHAM, ENTERPRISE 1) LIMITED

SEGRO (RAINHAM, ENTERPRISE 1) LIMITED is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEGRO (RAINHAM, ENTERPRISE 1) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10186474

LTD Company

Age

9 Years

Incorporated 18 May 2016

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

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SEGRO (GENESIS) LIMITED
From: 18 May 2016To: 24 November 2016
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 18 May 2016To: 13 November 2019
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 18
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
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
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CRADDOCK, James William Aleck

Active
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020

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

BLEASE, Elizabeth Ann

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 18 May 2016
Resigned 03 Nov 2021

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 18 May 2016
Resigned 30 Jun 2023

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 18 May 2016
Resigned 31 Dec 2019

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 18 May 2016
Resigned 31 Dec 2023

PILSWORTH, Andrew John

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 18 May 2016
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020
Resigned 31 Dec 2023

PURSEY, Simon Christian

Resigned
Bath Road, SloughSL1 4DX
Born July 1975
Director
Appointed 18 May 2016
Resigned 16 Mar 2020

Persons with significant control

1

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 18 May 2016
Fundings
Financials
Latest Activities

Filing History

56

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
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Legacy
3 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Resolution
11 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2016
NEWINCIncorporation