UKBizDB.co.uk

PROLOGIS KERESLEY LIMITED

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

This company is commonly known as Prologis Keresley Limited. The company was founded 24 years ago and was given the registration number 03958987. 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 KERESLEY LIMITED
Company Number:03958987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
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 September 2009Active
21 Rue De Kopstal, L-9294 Kehlen, Luxemburg,

Secretary22 November 2000Active
18 Southampton Place, London, WC1A 2AJ

Nominee Secretary29 March 2000Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

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

Secretary23 November 2001Active
11 Blackthorne Close, Solihull, B91 1PF

Director30 March 2006Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director30 September 2013Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director23 November 2001Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director17 March 2003Active
Aalsmeerderijk 204, 1436 Ba Aalsmeerderbrug, Netherlands,

Director22 November 2000Active
6 Prospect Lane, Solihull, B91 1HJ

Director17 September 2002Active
18 Southampton Place, London, WC1A 2AJ

Nominee Director29 March 2000Active
Levina Teerling Street 6, Bilthoven, Netherlands,

Director28 February 2001Active

People with Significant Control

Pelp Uk Holdco Limited
Notified on:02 August 2022
Status:Active
Country of residence:England
Address:Prologis House, Blythe Gate, Solihull, England, B90 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Norges Bank
Notified on:11 July 2016
Status:Active
Country of residence:Norway
Address:Bankplassen 2, Sentrum, Oslo, Norway,
Nature of control:
  • Significant influence or control

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-08-30Address

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

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-07-05Officers

Change person secretary company with change date.

Download
2016-07-05Gazette

Gazette filings brought up to date.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Gazette

Gazette notice compulsory.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.