UKBizDB.co.uk

PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Prologis Park Kettering Management Company Limited. The company was founded 19 years ago and was given the registration number 05333853. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED
Company Number:05333853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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
1, Monkspath Hall Road, Shirley, Solihull, United Kingdom, B90 4FY

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

Director01 November 2018Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director02 March 2009Active
74 Winster Avenue, Dorridge, Solihull, B93 8ST

Secretary21 January 2005Active
3 Ledwell, Shirley, Solihull, B90 1SL

Secretary09 November 2007Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary31 December 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Secretary17 January 2005Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director25 November 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director17 January 2005Active
1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY

Director07 August 2013Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director25 November 2008Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director03 March 2007Active
1563 Warwick Road, Knowle, Solihull, B93 9LF

Director21 January 2005Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director21 January 2005Active

People with Significant Control

Prologis Uk 81 Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Prologis Inc
Notified on:20 April 2016
Status:Active
Country of residence:United States
Address:7, St Paul Street, Baltimore, United States, MD 21202
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 (6 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Address

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

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Document replacement

Second filing of director appointment with name.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.