SEGMENT HOUSING LIMITED

Address:
170 Redbridge Lane East, Ilford, Essex, IG4 5BL

SEGMENT HOUSING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 09903682. The registration start date is December 4, 2015. The current status is Active.

Company Overview

Company Number 09903682
Company Name SEGMENT HOUSING LIMITED
Registered Address 170 Redbridge Lane East
Ilford
Essex
IG4 5BL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-12-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-01
Confirmation Statement Due Date 2021-09-14
Confirmation Statement Last Update 2020-08-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects
68100 Buying and selling of own real estate
68320 Management of real estate on a fee or contract basis

Office Location

Address 170 REDBRIDGE LANE EAST
Post Town ILFORD
County ESSEX
Post Code IG4 5BL

Companies with the same location

Entity Name Office Address
BR SPECIALIST LIMITED 170 Redbridge Lane East, Ilford, IG4 5BL, England
MY PROPERTIES (ENFIELD) LIMITED 170 Redbridge Lane East, Ilford, IG4 5BL, England
PPN DEVELOPMENT LIMITED 170 Redbridge Lane East, Ilford, IG4 5BL, England
DADWAL ESTATES LTD 170 Redbridge Lane East, Ilford, Essex, IG4 5BL, England

Companies with the same post code

Entity Name Office Address
D & CO (UK) LIMITED 184 Redbridge Lane East, Ilford, IG4 5BL, England

Companies with the same post town

Entity Name Office Address
24/7 365 DAYS LOCAL SERVICES LTD 843 Eastern Avenue, Ilford, IG2 7RZ, England
AAAS TRADERS LIMITED 15 Windsor Road, Ilford, Essex, IG1 1HG, United Kingdom
BEST VIEW HOMES LTD 119 Wards Road, Ilford, IG2 7DZ, England
COLLEGE OF CHINESE ACUPUNCTURE AND HERBAL MEDICINE UK LTD 70 Springfield Drive, Ilford, IG2 6QS, England
CSM PLUMBING LTD 200 Wanstead Lane, Ilford, IG1 3SP, England
KASN HEALTH LTD Office 169 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom
KHALIQ TRADERS LIMITED 6 Ravenings Parade Goodmayes Road, Ilford, Essex, IG3 9NR, England
PRKS CONSULTING LIMITED 82 Stradbroke Grove, Ilford, IG5 0DP, England
SMARTSCOPE PROPERTY LIMITED 107a Kinfauns Road, Ilford, IG3 9QJ, England
THE TUTORING LAB LTD 66 Empress Avenue, Ilford, IG1 3DF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARKER, David Giles Secretary (Active) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL /
1 March 2021
/
BAYLES, Simon Geoffrey Director (Active) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL October 1971 /
26 September 2019
British /
England
Fund Management
DADWAL, Nadiyah Director (Active) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL November 1969 /
4 December 2015
British /
England
Business Consultant
MCALPINE, Euan James Director (Active) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL July 1958 /
1 July 2020
British /
Wales
Chairman (Segment Housing)
PARKER, David Giles Director (Active) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL February 1965 /
1 March 2021
British /
England
Consultant
YOUNG, Roger Anthony Director (Active) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL May 1964 /
1 July 2020
British /
England
Consultant
FRIEDLANDER, Jeremy Secretary (Resigned) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL /
1 January 2020
/
FRIEDLANDER, Jeremy Ian Director (Resigned) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL October 1954 /
10 July 2018
British /
United Kingdom
Lawyer
PORTER, Qing Amie, Dr Director (Resigned) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL March 1976 /
10 July 2018
British /
United Kingdom
Finance Director
RAJBANS, Dalbagh Singh Director (Resigned) 170 Redbridge Lane East, Ilford, Essex, England, IG4 5BL January 1971 /
4 December 2015
British /
England
Estate Developer
SOHANPAL, Narjeet Kaur Director (Resigned) 15 Stratton Street, London, England, W1J 8LQ March 1968 /
1 May 2016
British /
England
Chief Commercial Officer
WHITE, David Maurice Leon Director (Resigned) 170 Redbridge Lane East, Ilford, Essex, IG4 5BL May 1945 /
4 December 2015
English /
United Kingdom
Property Consultant

Competitor

Search similar business entities

Post Town ILFORD
Post Code IG4 5BL
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on SEGMENT HOUSING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches