Background WavePink WaveYellow Wave

SEGRO SLOUGH SPARE LIMITED (13684763)

SEGRO SLOUGH SPARE LIMITED (13684763) is an active UK company. incorporated on 18 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEGRO SLOUGH SPARE LIMITED has been registered for 4 years. Current directors include BOND, Anna Clare, CRADDOCK, James William Aleck, DOHERTY, Sean Patrick and 2 others.

Company Number
13684763
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOND, Anna Clare, CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, MCCALLION, Stuart Edward Joseph, SIMPSON, Lawrence Elliot
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO SLOUGH SPARE LIMITED

SEGRO SLOUGH SPARE LIMITED is an active company incorporated on 18 October 2021 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 SLOUGH SPARE LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13684763

LTD Company

Age

4 Years

Incorporated 18 October 2021

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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SEGRO (280-316 BATH ROAD) LIMITED
From: 18 October 2021To: 27 October 2021
Contact
Address

1 New Burlington Place London, W1S 2HR,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BOND, Anna Clare

Active
New Burlington Place, LondonW1S 2HR
Born May 1981
Director
Appointed 29 Nov 2024

CRADDOCK, James William Aleck

Active
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 18 Oct 2021

DOHERTY, Sean Patrick

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

MCCALLION, Stuart Edward Joseph

Active
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 29 Nov 2024

SIMPSON, Lawrence Elliot

Active
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Dec 2023

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 18 Oct 2021
Resigned 23 May 2023

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 18 Oct 2021
Resigned 30 Jun 2023

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 18 Oct 2021
Resigned 31 Dec 2023

PILSWORTH, Andrew John

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 18 Oct 2021
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Oct 2021
Resigned 29 Nov 2024

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 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
30 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
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2021
NEWINCIncorporation