UKBizDB.co.uk

PROLOGIS (PINEHAM PARK)

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

This company is commonly known as Prologis (pineham Park). The company was founded 21 years ago and was given the registration number 04533369. 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 (PINEHAM PARK)
Company Number:04533369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
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

Director01 November 2018Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary11 October 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary12 September 2002Active
11 Blackthorne Close, Solihull, B91 1PF

Director01 November 2006Active
The Old Barn, Welford, NN6 6HJ

Director15 August 2007Active
The Old Barn, Welford, NN6 6HJ

Director01 November 2006Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director15 August 2007Active
Cruck House, 38 Main Street, Newton Linford, LE6 0AD

Director01 November 2006Active
Ascot Hills, Church Hill, Hollowell, NN6 8RR

Director15 August 2007Active
Ascot Hills, Church Hill, Hollowell, NN6 8RR

Director01 November 2006Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director17 March 2003Active
6 Prospect Lane, Solihull, B91 1HJ

Director11 October 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director12 September 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

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
2018-08-06Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2016-10-04Officers

Change person secretary company with change date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.