UKBizDB.co.uk

ALCONBURY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alconbury Holdings Limited. The company was founded 26 years ago and was given the registration number 03504512. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALCONBURY HOLDINGS LIMITED
Company Number:03504512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Secretary13 July 2009Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director07 August 2013Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director30 June 2008Active
130 Wilton Road, London, SW1V 1LQ

Secretary25 March 1998Active
130 Wilton Road, London, SW1V 1LQ

Secretary13 December 2005Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary30 January 1998Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary03 November 2006Active
253 Eastcourt Lane, Gillingham, ME7 2UW

Secretary01 June 2006Active
The Ridings, Plumpton Road, Woodend, Towcester, NN12 8RZ

Director14 August 1998Active
The Ridings, Plumpton Road, Woodend, Towcester, NN12 8RZ

Director25 March 1998Active
11 Blackthorne Close, Solihull, B91 1PF

Director03 November 2006Active
2 Kindersley Close, Welwyn Garden City, Welwyn, AL6 9RN

Director31 March 1999Active
The Old Barn, Welford, NN6 6HJ

Director28 November 2000Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director25 March 1998Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director03 November 2006Active
37 Russell Terrace, Leamington Spa, CV31 1EZ

Director01 January 2003Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director03 November 2006Active
Ascot Hills, Church Hill, Hollowell, NN6 8RR

Director28 November 2000Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director25 March 1998Active
75 Kidderminster Road, Bewdley, DY12 1DG

Director01 July 2004Active
15 Briar Hill, Purley, CR8 3LF

Director18 February 1999Active
Silvermead, Loudhams Wood Lane, Chalfont St. Giles, HP8 4AP

Director11 April 2006Active
35 Jubilee Place, London, SW3 3TD

Director25 March 1998Active
3 Chacombe Place, Knotty Green, Beaconsfield, HP9 2WS

Director31 March 1999Active
Yew Tree Cottage, Sophurst Lane Matfield, Tonbridge, TN12 7LH

Director25 March 1998Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director30 January 1998Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director30 June 2008Active
Alderden Manor, Sandhurst, Cranbrook, TN18 5NR

Director25 March 1998Active
10 South View, Epsom, KT19 7LA

Director01 July 2004Active

People with Significant Control

Prologis Inc
Notified on:20 April 2016
Status:Active
Country of residence:Usa
Address:7, St Paul Street, Baltimore, Usa, MD 21202
Nature of control:
  • Significant influence or control
Prologis Uk Limited
Notified on:20 April 2016
Status:Active
Country of residence:England
Address:1, Monkspath Hall Road, Solihull, England, B90 4FY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off company.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-09-02Officers

Change person secretary company with change date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-04-06Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.