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 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 |
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 |
Address |
170 REDBRIDGE LANE EAST |
Post Town | ILFORD |
County | ESSEX |
Post Code | IG4 5BL |
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 |
Entity Name | Office Address |
---|---|
D & CO (UK) LIMITED | 184 Redbridge Lane East, Ilford, IG4 5BL, England |
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 |
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 |
Post Town | ILFORD |
Post Code | IG4 5BL |
SIC Code | 41100 - Development of building projects |
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.