UKBizDB.co.uk

PROLOGIS HOLDINGS LIMITED

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

This company is commonly known as Prologis Holdings Limited. The company was founded 28 years ago and was given the registration number 03065584. 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:PROLOGIS HOLDINGS LIMITED
Company Number:03065584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1995
End of financial year:31 December 2022
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
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director02 March 2008Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary07 June 1995Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary24 June 2002Active
24 Queens Avenue, Shirley, Solihull, B90 2NT

Secretary26 June 1995Active
11 Blackthorne Close, Solihull, B91 1PF

Director24 February 2003Active
3329 East Bayaud Avenue, Appartment 1404, Denver 80209, Colorado,

Director15 March 1999Active
Magnolia House, 6 Ferndale Drive, Kenilworth, CV8 2PF

Director26 June 1995Active
The Maples Church Lane, Lapworth, Solihull, B94 5NU

Director26 June 1995Active
The Old Barn, Welford, NN6 6HJ

Director03 January 2001Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director26 June 1995Active
1135 Warwick Road, Solihull, B91 3HQ

Director03 January 2001Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director30 June 2008Active
7 Harris Close, Henley In Arden, Solihull, B95 5DE

Director26 June 1995Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director01 November 2005Active
Ascot Hills, Church Hill, Hollowell, NN6 8RR

Director25 March 2003Active
24 Queens Avenue, Shirley, Solihull, B90 2NT

Director15 April 1996Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director26 June 1995Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director05 January 2005Active
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director26 June 1995Active
High Trees, Shire Lane Horn Hill, Chalfont St Peter, SL9 0QY

Director26 June 1995Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director30 June 2008Active
Uiter Weg 215, Aalsmeer, 1431 Ag, The Netherlands,

Director15 March 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director07 June 1995Active

People with Significant Control

Prologis Group Holdings 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-08-30Address

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

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.