Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEGRO (WALTHAM ASSETS) LIMITED
Company Information for

SEGRO (WALTHAM ASSETS) LIMITED

1 NEW BURLINGTON PLACE, LONDON, W1S 2HR,
Company Registration Number
03258738
Private Limited Company
Active

Company Overview

About Segro (waltham Assets) Ltd
SEGRO (WALTHAM ASSETS) LIMITED was founded on 1996-10-03 and has its registered office in London. The organisation's status is listed as "Active". Segro (waltham Assets) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SEGRO (WALTHAM ASSETS) LIMITED
 
Legal Registered Office
1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
Other companies in E11
 
Previous Names
DELTA DISPLAY PROPERTIES LIMITED21/12/2021
DIGITAL DISPLAY LIMITED25/10/2011
Filing Information
Company Number 03258738
Company ID Number 03258738
Date formed 1996-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB681442532  
Last Datalog update: 2023-12-05 08:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEGRO (WALTHAM ASSETS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEGRO (WALTHAM ASSETS) LIMITED

Current Directors
Officer Role Date Appointed
JASBINDER SINGH AULUK
Company Secretary 1996-10-04
JASBINDER SINGH AULUK
Director 1996-10-04
MICHAEL GRANGER PHILLIPS
Director 1996-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ELDRIDGE
Director 1996-10-04 2007-02-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-10-03 1996-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 1996-10-03 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBINDER SINGH AULUK DELTA DISPLAY HOLDINGS LIMITED Company Secretary 1996-02-19 CURRENT 1996-02-15 Active
JASBINDER SINGH AULUK DIGITAL VISCOM LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JASBINDER SINGH AULUK DELTA DISPLAY HOLDINGS LIMITED Director 1996-02-19 CURRENT 1996-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HOLLAND
2023-05-26Termination of appointment of Julia Foo on 2023-05-23
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032587380006
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032587380004
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032587380005
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032587380006
2022-01-06RES13Resolutions passed:
  • Change of company name 15/12/2021
  • ADOPT ARTICLES
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06Memorandum articles filed
2022-01-06Resolutions passed:<ul><li>Resolution Change of company name 15/12/2021<li>Resolution passed adopt articles</ul>
2021-12-21Company name changed delta display properties LIMITED\certificate issued on 21/12/21
2021-12-21CERTNMCompany name changed delta display properties LIMITED\certificate issued on 21/12/21
2021-12-20All of the property or undertaking has been released from charge for charge number 032587380004
2021-12-20All of the property or undertaking has been released from charge for charge number 032587380005
2021-12-20All of the property or undertaking has been released from charge for charge number 032587380006
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Leytonstone House Leytonstone London E11 1GA
2021-12-20DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK
2021-12-20DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND
2021-12-20DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH
2021-12-20DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS
2021-12-20DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR
2021-12-20Appointment of Miss Julia Foo as company secretary on 2021-12-15
2021-12-20Notification of Segro Properties Limited as a person with significant control on 2021-12-15
2021-12-20Termination of appointment of Jasbinder Singh Auluk on 2021-12-15
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JASBINDER SINGH AULUK
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANGER PHILLIPS
2021-12-20CESSATION OF JASBINDER SINGH AULUK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20CESSATION OF MICHAEL GRANGER PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC07CESSATION OF JASBINDER SINGH AULUK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JASBINDER SINGH AULUK
2021-12-20TM02Termination of appointment of Jasbinder Singh Auluk on 2021-12-15
2021-12-20PSC02Notification of Segro Properties Limited as a person with significant control on 2021-12-15
2021-12-20AP03Appointment of Miss Julia Foo as company secretary on 2021-12-15
2021-12-20AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Leytonstone House Leytonstone London E11 1GA
2021-12-20MR05All of the property or undertaking has been released from charge for charge number 032587380006
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KIRK JUDE PEREIRA
2021-05-24AP01DIRECTOR APPOINTED MR KIRK JUDE PEREIRA
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032587380006
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032587380004
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07MEM/ARTSARTICLES OF ASSOCIATION
2017-03-07RES13ALTER ARTICLES'>Resolutions passed:
  • Term loan facility/facilty agreement/debenture/director's certificate/company business 18/01/2017
  • ALTER ARTICLES
2017-03-07RES01ALTER ARTICLES 18/01/2017
2017-02-16RES01ALTER ARTICLES 18/01/2017
2017-02-16RES13FACILITIES AGREEMENT 18/01/2017
2017-02-16RES01ALTER ARTICLES 18/01/2017
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032587380003
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 75002
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 75002
2015-11-02AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 75002
2014-10-14AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18AUDAUDITOR'S RESIGNATION
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 75002
2013-10-08AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-20RES13Resolutions passed:
  • Facility agreement 14/08/2013
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-30AR0103/10/12 FULL LIST
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-02RES01ALTER ARTICLES 10/02/2012
2012-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-02SH0110/02/12 STATEMENT OF CAPITAL GBP 75002
2012-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-25RES15CHANGE OF NAME 19/10/2011
2011-10-25CERTNMCOMPANY NAME CHANGED DIGITAL DISPLAY LIMITED CERTIFICATE ISSUED ON 25/10/11
2011-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-11AR0103/10/11 FULL LIST
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-07AR0103/10/10 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-08AR0103/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANGER PHILLIPS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JASBINDER SINGH AULUK / 01/10/2009
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-20169GBP IC 150000/75000 07/11/08 GBP SR 75000@1=75000
2009-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2008-10-20363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-06288bDIRECTOR RESIGNED
2006-11-10363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-24225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-14363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-18AUDAUDITOR'S RESIGNATION
2003-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 840-844 HIGH ROAD LEYTON LONDON E10 6AE
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-19288cDIRECTOR'S PARTICULARS CHANGED
2001-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-09-06288cDIRECTOR'S PARTICULARS CHANGED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-05363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-03363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-20363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-01-16225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-01-1688(2)RAD 21/11/96--------- £ SI 149998@1=149998 £ IC 2/150000
1996-10-13288aNEW DIRECTOR APPOINTED
1996-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-13287REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-10-13288aNEW DIRECTOR APPOINTED
1996-10-11288bDIRECTOR RESIGNED
1996-10-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SEGRO (WALTHAM ASSETS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEGRO (WALTHAM ASSETS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEGRO (WALTHAM ASSETS) LIMITED

Intangible Assets
Patents
We have not found any records of SEGRO (WALTHAM ASSETS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEGRO (WALTHAM ASSETS) LIMITED
Trademarks
We have not found any records of SEGRO (WALTHAM ASSETS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEGRO (WALTHAM ASSETS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SEGRO (WALTHAM ASSETS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SEGRO (WALTHAM ASSETS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEGRO (WALTHAM ASSETS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEGRO (WALTHAM ASSETS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.